Maling Trustee Services Limited was launched on 06 Jul 2016 and issued a business number of 9429042438687. The registered LTD company has been run by 3 directors: Anna Louise Fox - an active director whose contract began on 06 Jul 2016,
Hannah Elworthy Walton - an active director whose contract began on 11 Jun 2020,
Caroline Philippa Maling - an inactive director whose contract began on 06 Jul 2016 and was terminated on 19 Jun 2020.
According to BizDb's information (last updated on 17 Apr 2024), this company registered 1 address: Level 2 130 Kilmore Street, Christchurch, 8140 (types include: registered, physical).
Up to 28 Mar 2018, Maling Trustee Services Limited had been using Level 1 322 Riccarton Road, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (3 shareholders in total). When considering the first group, 100 shares are held by 3 entities, namely:
Pfahlert, Victoria Caroline (an individual) located at Cashmere, Christchurch postcode 8022,
Maling, Thomas Simon (an individual) located at Tarras postcode 9347,
Walton, Hannah Elworthy (an individual) located at Cashmere, Christchurch postcode 8022. Maling Trustee Services Limited was classified as "Trustee service" (business classification K641965).
Previous address
Address: Level 1 322 Riccarton Road, Christchurch, 8140 New Zealand
Registered & physical address used from 06 Jul 2016 to 28 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 09 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Pfahlert, Victoria Caroline |
Cashmere Christchurch 8022 New Zealand |
06 Jul 2016 - |
Individual | Maling, Thomas Simon |
Tarras 9347 New Zealand |
06 Jul 2016 - |
Individual | Walton, Hannah Elworthy |
Cashmere Christchurch 8022 New Zealand |
06 Jul 2016 - |
Anna Louise Fox - Director
Appointment date: 06 Jul 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 06 Jul 2016
Hannah Elworthy Walton - Director
Appointment date: 11 Jun 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Jun 2020
Caroline Philippa Maling - Director (Inactive)
Appointment date: 06 Jul 2016
Termination date: 19 Jun 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 13 Apr 2017
Cedrus Limited
Level 4, 123 Victoria Street
Caroline Trustee Services Limited
Level 2, 14 Dundas Street
Carmen Sylver Limited
Level 1, 69 St Asaph Street
Canterbury Regional Business Partners Limited
Bnz Centre, Level 3
The Silk Road Food Post Company Limited
C/-339 Stanmore Road
Bosco (2010) Limited
Level 2 130 Kilmore Street
Bronwyn Manning Trustee Services Limited
Level 1 322 Riccarton Road
Caroline Trustee Services Limited
Level 2, 14 Dundas Street
Chester Madras Trustees Limited
Level 2, 134 Victoria Street
Hagley Trustees No 8 Limited
Level 1, 394 Riccarton Road
Neumann Trustee Services Limited
Level 1 322 Riccarton Road
Rhodes & Co Trustee 2016 Limited
Level 2, 76 Victoria Street