Atkinson Rich Trustees Limited, a registered company, was registered on 17 Jul 2017. 9429046246769 is the NZ business identifier it was issued. "Trustee service" (ANZSIC K641965) is how the company was categorised. This company has been managed by 5 directors: Desmond Barry Rich - an active director whose contract started on 17 Jul 2017,
Lynette Ivy Atkinson - an active director whose contract started on 17 Jul 2017,
Simon Leonard Price - an active director whose contract started on 02 Sep 2020,
Catherine Angela Muir - an inactive director whose contract started on 17 Jul 2017 and was terminated on 25 Aug 2020,
Simon Leonard Price - an inactive director whose contract started on 25 Aug 2020 and was terminated on 25 Aug 2020.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 14 Dundas Street, Christchurch, 8011 (type: physical, registered).
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Morkel, Chantal (an individual) located at Redcliffs, Christchurch postcode 8081,
Price, Simon (an individual) located at Redcliffs, Christchurch postcode 8081.
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Morkel, Chantal |
Redcliffs Christchurch 8081 New Zealand |
01 Sep 2020 - |
Individual | Price, Simon |
Redcliffs Christchurch 8081 New Zealand |
08 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dravitzki, Dominic Peter |
Westmorland Christchurch 8025 New Zealand |
24 Jul 2017 - 08 May 2020 |
Individual | Muir, Catherine Angela |
Riccarton Christchurch 8011 New Zealand |
17 Jul 2017 - 01 Sep 2020 |
Desmond Barry Rich - Director
Appointment date: 17 Jul 2017
Address: Amberley, 7410 New Zealand
Address used since 03 May 2023
Address: Rd 3, Waipara, 7483 New Zealand
Address used since 17 Jul 2017
Lynette Ivy Atkinson - Director
Appointment date: 17 Jul 2017
Address: Amberley, 7410 New Zealand
Address used since 03 May 2023
Address: Rd 3, Waipara, 7483 New Zealand
Address used since 17 Jul 2017
Simon Leonard Price - Director
Appointment date: 02 Sep 2020
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 02 Sep 2020
Catherine Angela Muir - Director (Inactive)
Appointment date: 17 Jul 2017
Termination date: 25 Aug 2020
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 15 Dec 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 17 Jul 2017
Simon Leonard Price - Director (Inactive)
Appointment date: 25 Aug 2020
Termination date: 25 Aug 2020
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 25 Aug 2020
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street
C Green Trustee Limited
Level 1, 15b Leslie Hills Drive
Fox Trustee Limited
Level 1, 15b Leslie Hills Drive
S&k Molloy Trustees Limited
Level 1, 15b Leslie Hills Drive
T Green Trustee Limited
Level 1, 15b Leslie Hills Drive
Tavendale Trustees Limited
Level 1, 15b Leslie Hills Drive
Weir Nominees Limited
Level 1, 15b Leslie Hills Drive