Shortcuts

Cl Christchurch Trustees Limited

Type: NZ Limited Company (Ltd)
9429043336999
NZBN
6109129
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
3/111 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 14 Aug 2019

Cl Christchurch Trustees Limited, a registered company, was incorporated on 10 Oct 2016. 9429043336999 is the number it was issued. "Trustee service" (ANZSIC K641965) is how the company has been categorised. The company has been managed by 10 directors: Michael James Dickie - an active director whose contract began on 10 Oct 2016,
Clare Mary O'neill - an active director whose contract began on 10 Oct 2016,
Susan Mary Bevin - an active director whose contract began on 10 Oct 2016,
Susan Mary Dwight - an active director whose contract began on 10 Oct 2016,
Richard Selby Parkes - an active director whose contract began on 10 Oct 2016.
Updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: 3/111 Cashel Street, Christchurch Central, Christchurch, 8011 (types include: physical, registered).
Cl Christchurch Trustees Limited had been using 111 Cashel Street, Christchurch Central, Christchurch as their registered address up until 14 Aug 2019.
A total of 12 shares are issued to 5 shareholders (5 groups). The first group is comprised of 2 shares (16.67%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3 shares (25%). Finally we have the 3rd share allotment (3 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 111 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 17 Mar 2017 to 14 Aug 2019

Address: 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 10 Oct 2016 to 17 Mar 2017

Financial Data

Basic Financial info

Total number of Shares: 12

Annual return filing month: April

Annual return last filed: 25 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Parkes, Richard Selby Strowan
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 3
Director Cooper, Glenn Anthony Rd 3
Waikuku
7473
New Zealand
Shares Allocation #3 Number of Shares: 3
Director Bevin, Susan Mary Cashmere
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Dickie, Michael James Ilam
Christchurch
8041
New Zealand
Shares Allocation #5 Number of Shares: 2
Individual O'neill, Clare Mary Beckenham
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lodge, Ashley-jayne Alexandra St Albans
Christchurch
8014
New Zealand
Individual Clarke, Julian Randolph St Albans
Christchurch
8014
New Zealand
Individual Dwight, Susan Mary Cashmere
Christchurch
8022
New Zealand
Individual Brent, Stephen Ross Lower Shotover
Queenstown
9304
New Zealand
Individual Ballinger, Janine Margaret Harewood
Christchurch
8051
New Zealand
Directors

Michael James Dickie - Director

Appointment date: 10 Oct 2016

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 10 Oct 2016


Clare Mary O'neill - Director

Appointment date: 10 Oct 2016

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 10 Oct 2016


Susan Mary Bevin - Director

Appointment date: 10 Oct 2016

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 10 Oct 2016


Susan Mary Dwight - Director

Appointment date: 10 Oct 2016

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 10 Oct 2016


Richard Selby Parkes - Director

Appointment date: 10 Oct 2016

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 10 Oct 2016


Glenn Anthony Cooper - Director

Appointment date: 16 Oct 2019

Address: Rd 3, Waikuku, 7473 New Zealand

Address used since 16 Oct 2019


Ashley-jayne Alexandra Lodge - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 31 Dec 2020

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Jul 2020


Stephen Ross Brent - Director (Inactive)

Appointment date: 10 Oct 2016

Termination date: 14 Sep 2018

Address: Lower Shotover, Queenstown, 9304 New Zealand

Address used since 10 Oct 2016


Julian Randolph Clarke - Director (Inactive)

Appointment date: 10 Oct 2016

Termination date: 21 Aug 2018

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 15 Mar 2018

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 10 Oct 2016


Janine Margaret Ballinger - Director (Inactive)

Appointment date: 10 Oct 2016

Termination date: 21 Aug 2018

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 10 Oct 2016

Nearby companies

Hazeldean Trustees Limited
111 Cashel Street

Elite Installations (nz) Limited
111 Cashel Street

Halland Nominees Limited
111 Cashel Street

Halland Investments Limited
111 Cashel Street

Park Lane Trustees (redmond) Limited
111 Cashel Street

Eil Trustees Limited
111 Cashel Street

Similar companies

Canterbury Agency Services Limited
Level 3

Caroline Trustee Services Limited
Level 2, 14 Dundas Street

Cashel Trustees (2016) Limited
111 Cashel Street

Hagley Trustees No 8 Limited
Level 1, 394 Riccarton Road

Park Lane Trustees (redmond) Limited
111 Cashel Street

Rotunda Trustees 2008 Limited
Bnz Building (level 8)