Shortcuts

Hazeldean Trustees Limited

Type: NZ Limited Company (Ltd)
9429030013988
NZBN
4724959
Company Number
Registered
Company Status
Current address
111 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 17 Mar 2017
Po Box 799
Christchurch
Christchurch 8140
New Zealand
Postal address used since 06 Sep 2019
111 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 06 Sep 2019

Hazeldean Trustees Limited was registered on 22 Oct 2013 and issued an NZ business identifier of 9429030013988. The registered LTD company has been managed by 4 directors: Clare Mary O'neill - an active director whose contract started on 22 Oct 2013,
Richard Selby Parkes - an active director whose contract started on 22 Oct 2013,
Michael James Dickie - an active director whose contract started on 22 Oct 2013,
Paul Stuart Gooby - an inactive director whose contract started on 22 Oct 2013 and was terminated on 28 May 2014.
According to BizDb's data (last updated on 20 Feb 2024), this company registered 1 address: Po Box 799, Christchurch, Christchurch, 8140 (types include: postal, office).
Until 17 Mar 2017, Hazeldean Trustees Limited had been using 6 Hazeldean Road, Addington, Christchurch as their registered address.
BizDb identified other names for this company: from 21 Oct 2013 to 22 Oct 2013 they were named Cavell Leitch Trustees Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Dickie, Michael James (a director) located at Ilam, Christchurch postcode 8041.

Addresses

Principal place of activity

111 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand


Previous address

Address #1: 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 22 Oct 2013 to 17 Mar 2017

Contact info
64 03 3799940
06 Sep 2019 Phone
cavell@cavell.co.nz
06 Sep 2019 Email
accounts@cavell.co.nz
06 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.cavell.co.nz
06 Sep 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 25 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Dickie, Michael James Ilam
Christchurch
8041
New Zealand
Directors

Clare Mary O'neill - Director

Appointment date: 22 Oct 2013

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 22 Oct 2013


Richard Selby Parkes - Director

Appointment date: 22 Oct 2013

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 22 Oct 2013


Michael James Dickie - Director

Appointment date: 22 Oct 2013

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 22 Oct 2013


Paul Stuart Gooby - Director (Inactive)

Appointment date: 22 Oct 2013

Termination date: 28 May 2014

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 22 Oct 2013

Nearby companies