Tancred Trustees (1) Limited, a registered company, was registered on 28 May 2013. 9429030203648 is the NZ business number it was issued. The company has been run by 9 directors: Daniel Blair Crossen - an active director whose contract began on 07 Nov 2023,
Mark Stuart Tutty - an active director whose contract began on 07 Nov 2023,
John Paul Wright - an active director whose contract began on 07 Nov 2023,
Charlene Heather Benson - an active director whose contract began on 07 Nov 2023,
Vaughan Matthew Taylor - an active director whose contract began on 07 Nov 2023.
Last updated on 01 May 2024, our database contains detailed information about 1 address: Level 1, 153 High Street, Christchurch, 8011 (types include: registered, physical).
Tancred Trustees (1) Limited had been using 3/14 Hazeldean Road, Addington, Christchurch as their physical address up to 13 Jul 2022.
A total of 100 shares are issued to 5 shareholders (5 groups). The first group is comprised of 20 shares (20%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 20 shares (20%). Lastly we have the third share allotment (20 shares 20%) made up of 1 entity.
Previous addresses
Address: 3/14 Hazeldean Road, Addington, Christchurch, 8041 New Zealand
Physical & registered address used from 19 Sep 2018 to 13 Jul 2022
Address: Online Lawyers, 3/14 Hazeldean Road, Christchurch, 8041 New Zealand
Registered & physical address used from 07 Nov 2016 to 19 Sep 2018
Address: Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 27 Nov 2014 to 07 Nov 2016
Address: Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 22 Sep 2014 to 07 Nov 2016
Address: 518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 28 May 2013 to 27 Nov 2014
Address: 518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 28 May 2013 to 22 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Tutty, Mark Stuart |
Strowan Christchurch 8052 New Zealand |
14 Nov 2023 - |
Shares Allocation #2 Number of Shares: 20 | |||
Director | Crossen, Daniel Blair |
Sydenham Christchurch 8023 New Zealand |
14 Nov 2023 - |
Shares Allocation #3 Number of Shares: 20 | |||
Director | Wright, John Paul |
Ilam Christchurch 8041 New Zealand |
14 Nov 2023 - |
Shares Allocation #4 Number of Shares: 20 | |||
Director | Benson, Charlene Heather |
West Melton West Melton 7618 New Zealand |
14 Nov 2023 - |
Shares Allocation #5 Number of Shares: 20 | |||
Director | Taylor, Vaughan Matthew |
Mount Pleasant Christchurch 8081 New Zealand |
14 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shingleton, John Michel |
Christchurch 8011 New Zealand |
28 Oct 2016 - 14 Nov 2023 |
Individual | Dravitzki, Dominic Peter |
Cashmere Christchurch 8022 New Zealand |
19 Nov 2014 - 28 Oct 2016 |
Individual | Shingleton, John Michel |
Lincoln Lincoln 7608 New Zealand |
28 May 2013 - 01 Mar 2016 |
Individual | Costelloe, Patrick Gregory |
Strowan Christchurch 8052 New Zealand |
01 Mar 2016 - 28 Oct 2016 |
Director | Dominic Peter Dravitzki |
Cashmere Christchurch 8022 New Zealand |
19 Nov 2014 - 28 Oct 2016 |
Director | John Michel Shingleton |
Lincoln Lincoln 7608 New Zealand |
28 May 2013 - 01 Mar 2016 |
Daniel Blair Crossen - Director
Appointment date: 07 Nov 2023
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 07 Nov 2023
Mark Stuart Tutty - Director
Appointment date: 07 Nov 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 07 Nov 2023
John Paul Wright - Director
Appointment date: 07 Nov 2023
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 07 Nov 2023
Charlene Heather Benson - Director
Appointment date: 07 Nov 2023
Address: West Melton, West Melton, 7618 New Zealand
Address used since 07 Nov 2023
Vaughan Matthew Taylor - Director
Appointment date: 07 Nov 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 07 Nov 2023
John Michel Shingleton - Director (Inactive)
Appointment date: 29 Sep 2016
Termination date: 26 Oct 2023
Address: Level 1, 153 High Street, Christchurch, 8011 New Zealand
Address used since 05 Jul 2022
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 29 Sep 2016
Patrick Gregory Costelloe - Director (Inactive)
Appointment date: 18 Feb 2016
Termination date: 28 Oct 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 18 Feb 2016
John Michel Shingleton - Director (Inactive)
Appointment date: 28 May 2013
Termination date: 01 Mar 2016
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 14 Sep 2014
Dominic Peter Dravitzki - Director (Inactive)
Appointment date: 28 May 2013
Termination date: 19 Nov 2014
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 28 May 2013
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