Park Lane Trustees (Redmond) Limited, a registered company, was incorporated on 15 Apr 2013. 9429030265899 is the number it was issued. "Trustee service" (ANZSIC K641965) is how the company was categorised. The company has been supervised by 11 directors: Clare Mary O'neill - an active director whose contract started on 15 Apr 2013,
Richard Selby Parkes - an active director whose contract started on 15 Apr 2013,
Susan Mary Bevin - an active director whose contract started on 14 May 2018,
Michael James Dickie - an active director whose contract started on 11 Jun 2020,
Glenn Anthony Cooper - an active director whose contract started on 11 Jun 2020.
Updated on 16 Mar 2024, BizDb's database contains detailed information about 1 address: 111 Cashel Street, Christchurch Central, Christchurch, 8011 (type: physical, service).
Park Lane Trustees (Redmond) Limited had been using 6 Hazeldean Road, Addington, Christchurch as their physical address until 20 Mar 2017.
Previous names used by this company, as we managed to find at BizDb, included: from 11 Apr 2013 to 18 Jun 2013 they were named Cavell Leitch Trustees (Redmond) Limited.
One entity controls all company shares (exactly 1000 shares) - Cl Christchurch Trustees Limited - located at 8011, Christchurch Central, Christchurch.
Previous address
Address: 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 15 Apr 2013 to 20 Mar 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Cl Christchurch Trustees Limited Shareholder NZBN: 9429043336999 |
Christchurch Central Christchurch 8011 New Zealand |
25 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Parkes, Richard Selby |
Strowan Christchurch 8052 New Zealand |
15 Apr 2013 - 25 May 2018 |
Individual | Clarke, Julian Randolph |
St Albans Christchurch 8014 New Zealand |
15 Apr 2013 - 25 May 2018 |
Individual | Gooby, Paul Stuart |
Avonhead Christchurch 8042 New Zealand |
15 Apr 2013 - 13 Jun 2014 |
Individual | Dickie, Michael James |
Ilam Christchurch 8041 New Zealand |
13 Jun 2014 - 25 May 2018 |
Director | O'neill, Clare Mary |
Beckenham Christchurch 8023 New Zealand |
15 Apr 2013 - 25 May 2018 |
Individual | Keegan, Arthur James |
Clifton Christchurch 8081 New Zealand |
15 Apr 2013 - 25 May 2018 |
Director | Paul Stuart Gooby |
Avonhead Christchurch 8042 New Zealand |
15 Apr 2013 - 13 Jun 2014 |
Clare Mary O'neill - Director
Appointment date: 15 Apr 2013
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 15 Apr 2013
Richard Selby Parkes - Director
Appointment date: 15 Apr 2013
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 15 Apr 2013
Susan Mary Bevin - Director
Appointment date: 14 May 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 14 May 2018
Michael James Dickie - Director
Appointment date: 11 Jun 2020
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 11 Jun 2020
Glenn Anthony Cooper - Director
Appointment date: 11 Jun 2020
Address: Rd 3, Waikuku, 7473 New Zealand
Address used since 11 Jun 2020
Ashley-jayne Alexandra Lodge - Director (Inactive)
Appointment date: 11 Jun 2020
Termination date: 31 Dec 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 11 Jun 2020
Stephen Ross Brent - Director (Inactive)
Appointment date: 14 May 2018
Termination date: 14 Sep 2018
Address: Lower Shotover, Queenstown, 9304 New Zealand
Address used since 14 May 2018
Julian Randolph Clarke - Director (Inactive)
Appointment date: 15 Apr 2013
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 15 Apr 2013
Janine Margaret Ballinger - Director (Inactive)
Appointment date: 14 May 2018
Termination date: 21 Aug 2018
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 14 May 2018
Arthur James Keegan - Director (Inactive)
Appointment date: 15 Apr 2013
Termination date: 14 May 2018
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 15 Apr 2013
Paul Stuart Gooby - Director (Inactive)
Appointment date: 15 Apr 2013
Termination date: 28 May 2014
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 15 Apr 2013
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
Eil Trustees Limited
111 Cashel Street
Hazeldean Funeral Trustee Services 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
Cl Christchurch Trustees Limited
111 Cashel Street
Hagley Trustees No 8 Limited
Level 1, 394 Riccarton Road
Rotunda Trustees 2008 Limited
Bnz Building (level 8)