Shortcuts

Cty Trustees Limited

Type: NZ Limited Company (Ltd)
9429030184275
NZBN
4484358
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
4 Salisbury Avenue
Mount Cook
Wellington 6021
New Zealand
Postal address used since 04 Aug 2020
Floor 3, 191 Thorndon Quay
Pipitea
Wellington 6011
New Zealand
Physical & service & registered address used since 12 Aug 2020

Cty Trustees Limited was launched on 13 Jun 2013 and issued a New Zealand Business Number of 9429030184275. The registered LTD company has been supervised by 3 directors: Tze Ying Chan - an active director whose contract started on 13 Jun 2013,
Tze Jieh Chan - an active director whose contract started on 21 Jan 2020,
Hong Lip Chan - an inactive director whose contract started on 28 Apr 2014 and was terminated on 08 May 2015.
According to BizDb's data (last updated on 15 Mar 2024), this company registered 2 addresses: Floor 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 (physical address),
Floor 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 (service address),
Floor 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 (registered address),
4 Salisbury Avenue, Mount Cook, Wellington, 6021 (postal address) among others.
Until 12 Aug 2020, Cty Trustees Limited had been using 100 Tory Street, Te Aro, Wellington as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Chan, Tze Ying (a director) located at Mount Cook, Wellington postcode 6021. Cty Trustees Limited was classified as "Trustee service" (ANZSIC K641965).

Addresses

Previous addresses

Address #1: 100 Tory Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 28 Sep 2017 to 12 Aug 2020

Address #2: Level 2, 4-6 Boston Road, Mt Eden, Auckland, 2013 New Zealand

Registered & physical address used from 13 Jun 2013 to 28 Sep 2017

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Chan, Tze Ying Mount Cook
Wellington
6021
New Zealand
Directors

Tze Ying Chan - Director

Appointment date: 13 Jun 2013

Address: Mount Cook, Wellington, 6021 New Zealand

Address used since 13 Dec 2019

Address: Newtown, Wellington, 6021 New Zealand

Address used since 20 Sep 2017

Address: Roslyn, Palmerston North, 4414 New Zealand

Address used since 24 Jun 2014


Tze Jieh Chan - Director

Appointment date: 21 Jan 2020

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 04 Aug 2020

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 21 Jan 2020


Hong Lip Chan - Director (Inactive)

Appointment date: 28 Apr 2014

Termination date: 08 May 2015

Address: Mt Eden, Auckland, 1023 New Zealand

Address used since 28 Apr 2014

Nearby companies

Mothership Limited
100 Tory Street

Environment Hubs Aotearoa Incorporated
Mtm Accounting Limited, Level 1,

Smart Hr Limited
Apartment 405 38 Jessie Street

Asiana Metro Limited
88 Tory Street

Cafe 88 Wellington Limited
88 Tory Street

Ira Holdings Limited
Unit 2

Similar companies

External Trustees Limited
C/-moore & De Lisle Ltd

Outside Trustees Limited
C/-moore & De Lisle Ltd

Richmond Trust Limited
10 Ebor Street

Tennyson Trustees #2 Limited
8 Tennyson Street

Tennyson Trustees #3 Limited
8 Tennyson Street

Wamphray Partners Limited
Level 1