Shortcuts

Tancred Trustees (1) Limited

Type: NZ Limited Company (Ltd)
9429030203648
NZBN
4462538
Company Number
Registered
Company Status
Current address
Level 1, 153 High Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 13 Jul 2022

Tancred Trustees (1) Limited, a registered company, was registered on 28 May 2013. 9429030203648 is the NZ business number it was issued. The company has been run by 9 directors: Daniel Blair Crossen - an active director whose contract began on 07 Nov 2023,
Mark Stuart Tutty - an active director whose contract began on 07 Nov 2023,
John Paul Wright - an active director whose contract began on 07 Nov 2023,
Charlene Heather Benson - an active director whose contract began on 07 Nov 2023,
Vaughan Matthew Taylor - an active director whose contract began on 07 Nov 2023.
Last updated on 22 Mar 2024, our database contains detailed information about 1 address: Level 1, 153 High Street, Christchurch, 8011 (types include: registered, physical).
Tancred Trustees (1) Limited had been using 3/14 Hazeldean Road, Addington, Christchurch as their physical address up to 13 Jul 2022.
A total of 100 shares are issued to 5 shareholders (5 groups). The first group is comprised of 20 shares (20%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 20 shares (20%). Lastly we have the third share allotment (20 shares 20%) made up of 1 entity.

Addresses

Previous addresses

Address: 3/14 Hazeldean Road, Addington, Christchurch, 8041 New Zealand

Physical & registered address used from 19 Sep 2018 to 13 Jul 2022

Address: Online Lawyers, 3/14 Hazeldean Road, Christchurch, 8041 New Zealand

Registered & physical address used from 07 Nov 2016 to 19 Sep 2018

Address: Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical address used from 27 Nov 2014 to 07 Nov 2016

Address: Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered address used from 22 Sep 2014 to 07 Nov 2016

Address: 518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical address used from 28 May 2013 to 27 Nov 2014

Address: 518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered address used from 28 May 2013 to 22 Sep 2014

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 #1 Number of Shares: 20
Director Tutty, Mark Stuart Strowan
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 20
Director Crossen, Daniel Blair Sydenham
Christchurch
8023
New Zealand
Shares Allocation #3 Number of Shares: 20
Director Wright, John Paul Ilam
Christchurch
8041
New Zealand
Shares Allocation #4 Number of Shares: 20
Director Benson, Charlene Heather West Melton
West Melton
7618
New Zealand
Shares Allocation #5 Number of Shares: 20
Director Taylor, Vaughan Matthew Mount Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shingleton, John Michel Christchurch
8011
New Zealand
Individual Dravitzki, Dominic Peter Cashmere
Christchurch
8022
New Zealand
Individual Shingleton, John Michel Lincoln
Lincoln
7608
New Zealand
Individual Costelloe, Patrick Gregory Strowan
Christchurch
8052
New Zealand
Director Dominic Peter Dravitzki Cashmere
Christchurch
8022
New Zealand
Director John Michel Shingleton Lincoln
Lincoln
7608
New Zealand
Directors

Daniel Blair Crossen - Director

Appointment date: 07 Nov 2023

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 07 Nov 2023


Mark Stuart Tutty - Director

Appointment date: 07 Nov 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 07 Nov 2023


John Paul Wright - Director

Appointment date: 07 Nov 2023

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 07 Nov 2023


Charlene Heather Benson - Director

Appointment date: 07 Nov 2023

Address: West Melton, West Melton, 7618 New Zealand

Address used since 07 Nov 2023


Vaughan Matthew Taylor - Director

Appointment date: 07 Nov 2023

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 07 Nov 2023


John Michel Shingleton - Director (Inactive)

Appointment date: 29 Sep 2016

Termination date: 26 Oct 2023

Address: Level 1, 153 High Street, Christchurch, 8011 New Zealand

Address used since 05 Jul 2022

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 29 Sep 2016


Patrick Gregory Costelloe - Director (Inactive)

Appointment date: 18 Feb 2016

Termination date: 28 Oct 2016

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 18 Feb 2016


John Michel Shingleton - Director (Inactive)

Appointment date: 28 May 2013

Termination date: 01 Mar 2016

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 14 Sep 2014


Dominic Peter Dravitzki - Director (Inactive)

Appointment date: 28 May 2013

Termination date: 19 Nov 2014

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 28 May 2013

Nearby companies

Leighs Cockram Jv Limited
Level 2, 219 High Street

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street