Shortcuts

Ck Property Trustee Limited

Type: NZ Limited Company (Ltd)
9429032293494
NZBN
2231973
Company Number
Registered
Company Status
L671140
Industry classification code
House Renting Or Leasing - Except Holiday House
Industry classification description
Current address
10 Robertson Street
Frankton
Queenstown 9300
New Zealand
Registered & physical & service address used since 05 Apr 2022

Ck Property Trustee Limited was launched on 20 Apr 2009 and issued an NZ business number of 9429032293494. The registered LTD company has been managed by 2 directors: Christopher Mark Cochrane - an active director whose contract started on 02 Feb 2018,
Stephen Ross Brent - an inactive director whose contract started on 20 Apr 2009 and was terminated on 02 Feb 2018.
As stated in BizDb's database (last updated on 02 Apr 2024), this company registered 1 address: 10 Robertson Street, Frankton, Queenstown, 9300 (category: registered, physical).
Up until 05 Apr 2022, Ck Property Trustee Limited had been using Level 2, Craigs Investment Partners House, Five Mile, 36 Grant Road, Frankton, Queenstown as their registered address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Cochrane, Christopher Mark (an individual) located at Frankton, Queenstown postcode 9300,
Stuart, Karen Therese (an individual) located at Frankton, Queenstown postcode 9300. Ck Property Trustee Limited has been categorised as "House renting or leasing - except holiday house" (business classification L671140).

Addresses

Previous addresses

Address: Level 2, Craigs Investment Partners House, Five Mile, 36 Grant Road, Frankton, Queenstown, 9300 New Zealand

Registered & physical address used from 22 Jun 2021 to 05 Apr 2022

Address: Level 1, Craigs Investment Partners House, Five Mile, 36 Grant Road, Frankton, Queenstown, 9300 New Zealand

Registered address used from 17 Apr 2020 to 22 Jun 2021

Address: 36 Shotover Street, Queenstown, Queenstown, 9300 New Zealand

Registered address used from 13 Feb 2018 to 17 Apr 2020

Address: The Mountaineer Building, Level 3, 32 Rees Street, Queenstown, 9300 New Zealand

Registered address used from 18 Mar 2015 to 13 Feb 2018

Address: The Mountaineer Building, Level 3, 32 Rees Street, Queenstown, 9300 New Zealand

Physical address used from 18 Mar 2015 to 22 Jun 2021

Address: C/- Cavell Leitch, Level 2, 32 Rees Street, Queenstown, 9348 New Zealand

Registered & physical address used from 17 Apr 2013 to 18 Mar 2015

Address: C/-anderson Lloyd, Level 2, 13 Camp Street, Queenstown New Zealand

Registered & physical address used from 24 Mar 2010 to 17 Apr 2013

Address: C/-brent Law, Level 1, 24 Camp Street, Queenstown

Physical & registered address used from 20 Apr 2009 to 24 Mar 2010

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Cochrane, Christopher Mark Frankton
Queenstown
9300
New Zealand
Individual Stuart, Karen Therese Frankton
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brent, Stephen Ross Queenstown
9371
New Zealand
Directors

Christopher Mark Cochrane - Director

Appointment date: 02 Feb 2018

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 02 Feb 2018


Stephen Ross Brent - Director (Inactive)

Appointment date: 20 Apr 2009

Termination date: 02 Feb 2018

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 31 Mar 2016

Similar companies

Colmcg Limited
Offices Of Findlay & Co

Cutie Home Limited
54b Goldfield Heights

Downdays Limited
79 Riverbank Road

Maxos Limited
5 Aspinall Street

Q Four Properties Limited
Cook Adam & Co

Rentabode Limited
16 Adelaide Street