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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Parkes, Richard Selby |
Strowan Christchurch 8052 New Zealand |
10 Oct 2016 - |
Shares Allocation #2 Number of Shares: 3 | |||
Director | Cooper, Glenn Anthony |
Rd 3 Waikuku 7473 New Zealand |
17 Oct 2019 - |
Shares Allocation #3 Number of Shares: 3 | |||
Director | Bevin, Susan Mary |
Cashmere Christchurch 8022 New Zealand |
17 Oct 2019 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Dickie, Michael James |
Ilam Christchurch 8041 New Zealand |
10 Oct 2016 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | O'neill, Clare Mary |
Beckenham Christchurch 8023 New Zealand |
10 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lodge, Ashley-jayne Alexandra |
St Albans Christchurch 8014 New Zealand |
02 Jul 2020 - 12 Feb 2021 |
Individual | Clarke, Julian Randolph |
St Albans Christchurch 8014 New Zealand |
10 Oct 2016 - 20 Feb 2019 |
Individual | Dwight, Susan Mary |
Cashmere Christchurch 8022 New Zealand |
10 Oct 2016 - 17 Oct 2019 |
Individual | Brent, Stephen Ross |
Lower Shotover Queenstown 9304 New Zealand |
10 Oct 2016 - 20 Feb 2019 |
Individual | Ballinger, Janine Margaret |
Harewood Christchurch 8051 New Zealand |
10 Oct 2016 - 20 Feb 2019 |
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
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
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)