Shortcuts

Repton Trustees 2011 Limited

Type: NZ Limited Company (Ltd)
9429031227995
NZBN
3260250
Company Number
Registered
Company Status
Current address
Level 5
47 Hereford Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 17 Dec 2014

Repton Trustees 2011 Limited was launched on 04 Feb 2011 and issued an NZBN of 9429031227995. The registered LTD company has been managed by 4 directors: Annabel Kate Sheppard - an active director whose contract began on 04 Feb 2011,
Jennifer Kay Turner - an active director whose contract began on 04 Oct 2022,
David Ivor Haigh - an inactive director whose contract began on 12 Mar 2018 and was terminated on 11 Oct 2022,
Oliver Roderick Matson - an inactive director whose contract began on 04 Feb 2011 and was terminated on 12 Mar 2018.
According to BizDb's information (last updated on 12 Mar 2024), the company filed 1 address: Level 5, 47 Hereford Street, Christchurch, 8013 (category: registered, physical).
Up until 17 Dec 2014, Repton Trustees 2011 Limited had been using Unit B, 195 Marshland Road, Shirley, Christchurch as their physical address.
A total of 1 share is issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Sheppard, Annabel Kate (a director) located at Fendalton, Christchurch postcode 8052.

Addresses

Previous addresses

Address: Unit B, 195 Marshland Road, Shirley, Christchurch, 8083 New Zealand

Physical address used from 04 Nov 2013 to 17 Dec 2014

Address: Unit B, 195 Marshland Road, Shirley, Christchurch, 8083 New Zealand

Registered address used from 30 Oct 2012 to 17 Dec 2014

Address: Level 7, Bnz House, 129 Hereford Street, Christchurch, 0000 New Zealand

Registered address used from 04 Feb 2011 to 30 Oct 2012

Address: Level 7, Bnz House, 129 Hereford Street, Christchurch, 0000 New Zealand

Physical address used from 04 Feb 2011 to 04 Nov 2013

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Sheppard, Annabel Kate Fendalton
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Matson, Oliver Roderick Saint Albans
Christchurch
8052
New Zealand
Director Oliver Roderick Matson Saint Albans
Christchurch
8052
New Zealand
Directors

Annabel Kate Sheppard - Director

Appointment date: 04 Feb 2011

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 12 Mar 2018

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 04 Feb 2011


Jennifer Kay Turner - Director

Appointment date: 04 Oct 2022

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 04 Oct 2022


David Ivor Haigh - Director (Inactive)

Appointment date: 12 Mar 2018

Termination date: 11 Oct 2022

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 12 Mar 2018


Oliver Roderick Matson - Director (Inactive)

Appointment date: 04 Feb 2011

Termination date: 12 Mar 2018

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 04 Feb 2011