St Asaph Trustees Limited, a registered company, was started on 26 Jul 1991. 9429039081063 is the NZBN it was issued. The company has been supervised by 3 directors: Nigel Kenneth Lundy - an active director whose contract started on 26 Jul 1991,
Julie Anne Lundy - an active director whose contract started on 29 Jun 2005,
David Colin Hughey - an inactive director whose contract started on 26 Jul 1991 and was terminated on 11 Feb 1992.
Updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
St Asaph Trustees Limited had been using Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch as their physical address until 05 May 2017.
Former names used by this company, as we identified at BizDb, included: from 08 Aug 1995 to 29 Jun 2005 they were called N K Lundy Fund Management Limited, from 26 Jul 1991 to 08 Aug 1995 they were called Foundation Finance Limited.
One entity controls all company shares (exactly 1000 shares) - Lundy, Nigel Kenneth - located at 8011, Huntsbury, Christchurch.
Previous addresses
Address: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 12 Jun 2013 to 05 May 2017
Address: 334 Madras St, Christchurch, Christchurch New Zealand
Physical address used from 20 Apr 2007 to 12 Jun 2013
Address: 334 Madras St, Christchurch New Zealand
Registered address used from 20 Apr 2007 to 12 Jun 2013
Address: Ibis House, 1st Floor, 183 Hereford Street, Christchurch
Registered address used from 30 Jul 1997 to 20 Apr 2007
Address: Ibis House, 1st Floor, 183 Hereford Street, Christchurch
Physical address used from 01 Jul 1997 to 20 Apr 2007
Address: 254 Bealey Avenue, Christchurch
Registered address used from 07 Jul 1994 to 30 Jul 1997
Address: 4th Floor, Television House, 155 Worcester Street, Christchurch 1
Registered address used from 22 May 1992 to 07 Jul 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Lundy, Nigel Kenneth |
Huntsbury Christchurch 8022 New Zealand |
26 Jul 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lundy, Belinda |
Christchurch |
26 Jul 1991 - 17 Feb 2006 |
Nigel Kenneth Lundy - Director
Appointment date: 26 Jul 1991
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 14 Apr 2023
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Oct 2020
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 04 Jun 2013
Julie Anne Lundy - Director
Appointment date: 29 Jun 2005
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 Apr 2023
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Oct 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Mar 2018
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 04 Jun 2013
David Colin Hughey - Director (Inactive)
Appointment date: 26 Jul 1991
Termination date: 11 Feb 1992
Address: Christchurch,
Address used since 26 Jul 1991
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street