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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Cochrane, Christopher Mark |
Frankton Queenstown 9300 New Zealand |
02 Feb 2018 - |
Individual | Stuart, Karen Therese |
Frankton Queenstown 9300 New Zealand |
02 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brent, Stephen Ross |
Queenstown 9371 New Zealand |
20 Apr 2009 - 02 Feb 2018 |
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
The Codfather Limited
1st Floor
John Edmonds And Associates Limited
Level 2
Yoke. Limited
Level 2
Whitelaw Green Trustee Limited
Level 3
Alarm Systems (queenstown) Limited
Gtood Law
Arrowtown Butchery Limited
Level 2, The Forge, 20 Athol Street
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