Cse Trustees 2012 Limited, a registered company, was incorporated on 30 Jan 2012. 9429030813830 is the NZ business identifier it was issued. "Trustee service" (business classification K641965) is how the company is categorised. The company has been supervised by 14 directors: Mark Jonathan Tavendale - an active director whose contract began on 01 Oct 2014,
Andrew Jason Leete - an active director whose contract began on 01 Oct 2014,
Kirsten Linda Todd - an active director whose contract began on 15 Oct 2021,
Olivia Louise Macgregor - an active director whose contract began on 15 Oct 2021,
Alana Maree Crampton - an active director whose contract began on 15 Oct 2021.
Last updated on 23 Mar 2024, our database contains detailed information about 1 address: 62 Cass Street, Ashburton, 7700 (types include: physical, service).
Cse Trustees 2012 Limited had been using 243 Tancred Street, Ashburton, Ashburton as their physical address until 26 Feb 2019.
One entity controls all company shares (exactly 1000 shares) - Tp Trust Management Limited - located at 7700, Christchurch.
Previous addresses
Address: 243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand
Physical & registered address used from 03 Mar 2015 to 26 Feb 2019
Address: 243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand
Physical & registered address used from 30 Jan 2012 to 03 Mar 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Tp Trust Management Limited Shareholder NZBN: 9429046895097 |
Christchurch 8013 New Zealand |
27 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Leete, Andrew Jason |
Allenton Ashburton 7700 New Zealand |
28 Mar 2018 - 27 Sep 2018 |
Individual | Silva, Timothy Michael |
Rd 7 Ashburton 7777 New Zealand |
30 Jan 2012 - 27 Sep 2018 |
Director | Timothy Michael Silva |
Rd 7 Ashburton 7777 New Zealand |
30 Jan 2012 - 27 Sep 2018 |
Individual | Evatt, Thomas William |
Sumner Christchurch 8081 New Zealand |
30 Jan 2012 - 28 Mar 2018 |
Mark Jonathan Tavendale - Director
Appointment date: 01 Oct 2014
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Oct 2014
Andrew Jason Leete - Director
Appointment date: 01 Oct 2014
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 16 May 2022
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 01 Oct 2014
Kirsten Linda Todd - Director
Appointment date: 15 Oct 2021
Address: Rd 7, Burnham, 7677 New Zealand
Address used since 15 Oct 2021
Olivia Louise Macgregor - Director
Appointment date: 15 Oct 2021
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 14 Dec 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 15 Oct 2021
Alana Maree Crampton - Director
Appointment date: 15 Oct 2021
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 02 May 2022
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 15 Oct 2021
William John Dwyer - Director (Inactive)
Appointment date: 12 Jul 2019
Termination date: 15 Oct 2021
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 12 Jul 2019
Mark John Dineen - Director (Inactive)
Appointment date: 01 Oct 2014
Termination date: 26 Jul 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 07 Nov 2014
Timothy Michael Silva - Director (Inactive)
Appointment date: 30 Jan 2012
Termination date: 09 May 2019
Address: Rd 7, Ashburton, 7777 New Zealand
Address used since 14 Jan 2015
Thomas William Evatt - Director (Inactive)
Appointment date: 30 Jan 2012
Termination date: 27 Mar 2018
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Jan 2016
Angela Jean Mckay - Director (Inactive)
Appointment date: 30 Jan 2012
Termination date: 10 Aug 2016
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 31 Jul 2014
Joanna Louise Preston - Director (Inactive)
Appointment date: 18 Aug 2014
Termination date: 01 Oct 2014
Address: Rd 6, Ashburton, 7776 New Zealand
Address used since 18 Aug 2014
Kate Elizabeth Templeton - Director (Inactive)
Appointment date: 18 Aug 2014
Termination date: 01 Oct 2014
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 18 Aug 2014
Paulette Hazel Petelo - Director (Inactive)
Appointment date: 30 Jan 2012
Termination date: 07 Aug 2014
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 30 Jan 2012
Richard James Seaward Cantrell - Director (Inactive)
Appointment date: 30 Jan 2012
Termination date: 11 Sep 2012
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 30 Jan 2012
Tp Trustees 2015 Limited
243 Tancred Street
Dorie Charitable Trust Board
243 Tancred Street
Methven Rodeo Club Incorporated
C/o Nicoll Cooney Silva Ltd
Ashburton Centennial Sports Hall Society Incorporated
Tancred Street
Kiwizimba Limited
247 Tancred Street
The Ashburton College Charitable Foundation
Gabites Sinclair & Partners Limited
Chris Green Trustees Limited
54 Cass Street
Dsf Trustees Limited
54 Cass Street
Gallagher Trustees Limited
54 Cass Street
Jb Bell Trustee Limited
54 Cass Street
Tp Trustees 2015 Limited
243 Tancred Street
Yollom Trustee Limited
54 Cass Street