Shortcuts

Cutthern Trustees Limited

Type: NZ Limited Company (Ltd)
9429041309223
NZBN
5362121
Company Number
Registered
Company Status
Current address
183c Smith Road
Rd 8
Dannevirke 4978
New Zealand
Registered & physical & service address used since 09 Dec 2021

Cutthern Trustees Limited was incorporated on 10 Jul 2014 and issued a business number of 9429041309223. This registered LTD company has been supervised by 5 directors: Sandra Jean Titter - an active director whose contract started on 10 Jul 2014,
Philip Craig Macey - an active director whose contract started on 29 Jul 2022,
Stephen Hugh Orr Reaney - an inactive director whose contract started on 10 Jul 2014 and was terminated on 29 Jul 2022,
Alan Garth Little - an inactive director whose contract started on 28 May 2021 and was terminated on 01 Dec 2021,
Sandra Jean Mcewen - an inactive director whose contract started on 10 Jul 2014 and was terminated on 14 Sep 2020.
According to our information (updated on 10 Apr 2024), the company filed 1 address: 183C Smith Road, Rd 8, Dannevirke, 4978 (type: registered, physical).
Until 09 Dec 2021, Cutthern Trustees Limited had been using 3 Byron Street, Napier South, Napier as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Cuttance, Gregory Patrick (an individual) located at Rd 8, Dannevirke postcode 4978.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Cuttance, Sharon Frances - located at Rd 8, Dannevirke.

Addresses

Previous addresses

Address: 3 Byron Street, Napier South, Napier, 4110 New Zealand

Physical address used from 24 Nov 2020 to 09 Dec 2021

Address: 3 Byron Street, Napier South, Napier, 4110 New Zealand

Registered address used from 16 Nov 2020 to 09 Dec 2021

Address: 3 Byron Street, Napier South, Napier, 4110 New Zealand

Registered address used from 10 Jul 2014 to 16 Nov 2020

Address: 3 Byron Street, Napier South, Napier, 4110 New Zealand

Physical address used from 10 Jul 2014 to 24 Nov 2020

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 23 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Cuttance, Gregory Patrick Rd 8
Dannevirke
4978
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Cuttance, Sharon Frances Rd 8
Dannevirke
4978
New Zealand
Directors

Sandra Jean Titter - Director

Appointment date: 10 Jul 2014

Address: Poraiti, Napier, 4112 New Zealand

Address used since 10 Jul 2014


Philip Craig Macey - Director

Appointment date: 29 Jul 2022

Address: Rd 3, New Plymouth, 4373 New Zealand

Address used since 29 Jul 2022


Stephen Hugh Orr Reaney - Director (Inactive)

Appointment date: 10 Jul 2014

Termination date: 29 Jul 2022

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 10 Jul 2014


Alan Garth Little - Director (Inactive)

Appointment date: 28 May 2021

Termination date: 01 Dec 2021

Address: Taradale, Napier, 4112 New Zealand

Address used since 28 May 2021


Sandra Jean Mcewen - Director (Inactive)

Appointment date: 10 Jul 2014

Termination date: 14 Sep 2020

Address: Poraiti, Napier, 4112 New Zealand

Address used since 10 Jul 2014