Client Trustee Services Limited was launched on 29 Sep 2011 and issued an NZ business identifier of 9429030933316. The registered LTD company has been supervised by 7 directors: Linda Vicki Flesher - an active director whose contract began on 13 Apr 2016,
Simon Laidlaw Carter - an active director whose contract began on 03 Oct 2022,
Kim Andreya Storey - an inactive director whose contract began on 06 Jul 2018 and was terminated on 24 Feb 2024,
Craig Antony Paddon - an inactive director whose contract began on 29 Sep 2011 and was terminated on 03 Oct 2022,
Jade Marie Saville - an inactive director whose contract began on 08 Mar 2018 and was terminated on 06 Jul 2018.
According to BizDb's data (last updated on 11 Apr 2024), the company filed 1 address: Level 2, Rodgers House, 151-155 Princes Street, Dunedin, 9016 (category: registered, physical).
Up until 11 Oct 2022, Client Trustee Services Limited had been using Level 3, 31 Stafford Street, Dunedin as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Carter, Simon Laidlaw (an individual) located at Saint Clair, Dunedin postcode 9012.
Previous address
Address: Level 3, 31 Stafford Street, Dunedin, 9016 New Zealand
Physical & registered address used from 29 Sep 2011 to 11 Oct 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Carter, Simon Laidlaw |
Saint Clair Dunedin 9012 New Zealand |
03 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paddon, Craig Antony |
31 Stafford Street Dunedin 9016 New Zealand |
29 Sep 2011 - 03 Oct 2022 |
Linda Vicki Flesher - Director
Appointment date: 13 Apr 2016
Address: 17 Mataora Road, Kenmure, 9011 New Zealand
Address used since 29 Feb 2024
Address: 31 Stafford Street, Dunedin, 9016 New Zealand
Address used since 13 Apr 2016
Simon Laidlaw Carter - Director
Appointment date: 03 Oct 2022
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 03 Oct 2022
Kim Andreya Storey - Director (Inactive)
Appointment date: 06 Jul 2018
Termination date: 24 Feb 2024
Address: Ocean Grove, Dunedin, 9013 New Zealand
Address used since 06 Jul 2018
Craig Antony Paddon - Director (Inactive)
Appointment date: 29 Sep 2011
Termination date: 03 Oct 2022
Address: 31 Stafford Street, Dunedin, 9016 New Zealand
Address used since 29 Sep 2011
Jade Marie Saville - Director (Inactive)
Appointment date: 08 Mar 2018
Termination date: 06 Jul 2018
Address: Green Island, Dunedin, 9018 New Zealand
Address used since 08 Mar 2018
Janet Robyn Ashcroft - Director (Inactive)
Appointment date: 05 Jul 2016
Termination date: 10 Feb 2018
Address: 31 Stafford Street, Dunedin, 9040 New Zealand
Address used since 05 Jul 2016
Christine Theresa Jackson - Director (Inactive)
Appointment date: 13 Apr 2016
Termination date: 07 Jul 2016
Address: 31 Stafford Street, Dunedin, 9016 New Zealand
Address used since 13 Apr 2016
Stc Holdings Limited
Level 3
Trio Otago Limited
Level 3
Colour Connection Limited
Level 3
F.r.f.l. Estates Limited
Level 3
Healthworks Associates Limited
Level 3
Brewer Timber Limited
Level 3