Shortcuts

Eil Trustees Limited

Type: NZ Limited Company (Ltd)
9429030421363
NZBN
4140019
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

Eil Trustees Limited was started on 29 Nov 2012 and issued an NZ business number of 9429030421363. This registered LTD company has been managed by 6 directors: Clare Mary O'neill - an active director whose contract began on 29 Nov 2012,
Richard Selby Parkes - an active director whose contract began on 29 Nov 2012,
Maria Stella Maris Antonia Young - an active director whose contract began on 16 Jan 2017,
Julian Randolph Clarke - an inactive director whose contract began on 29 Nov 2012 and was terminated on 20 Feb 2019,
Sarah Elizabeth Mary Manning - an inactive director whose contract began on 13 May 2014 and was terminated on 20 Jan 2017.
As stated in our database (updated on 23 Feb 2024), the company registered 1 address: Po Box 799, Christchurch, Christchurch, 8140 (types include: postal, office).
Until 17 Mar 2017, Eil Trustees Limited had been using 6 Hazeldean Road, Addington, Christchurch as their registered address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Parkes, Richard Selby (a director) located at Strowan, Christchurch postcode 8052.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Young, Maria Stella Maris Antonia - located at Ilam, Christchurch.
The next share allotment (50 shares, 50%) belongs to 1 entity, namely:
O'neill, Clare Mary, located at Beckenham, Christchurch (a director).

Addresses

Principal place of activity

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


Previous addresses

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

Registered address used from 11 Sep 2013 to 17 Mar 2017

Address #2: 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered address used from 29 Nov 2012 to 11 Sep 2013

Address #3: 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical address used from 29 Nov 2012 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: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Director Parkes, Richard Selby Strowan
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Young, Maria Stella Maris Antonia Ilam
Christchurch
8041
New Zealand
Shares Allocation #3 Number of Shares: 50
Director O'neill, Clare Mary Beckenham
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Manning, Sarah Elizabeth Mary Rd 2
Kaiapoi
7692
New Zealand
Individual Clarke, Julian Randolph St Albans
Christchurch
8014
New Zealand
Director Michael Joseph Sweeney Edgeware
Christchurch
8013
New Zealand
Individual Sweeney, Michael Joseph Edgeware
Christchurch
8013
New Zealand
Directors

Clare Mary O'neill - Director

Appointment date: 29 Nov 2012

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 29 Nov 2012


Richard Selby Parkes - Director

Appointment date: 29 Nov 2012

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 29 Nov 2012


Maria Stella Maris Antonia Young - Director

Appointment date: 16 Jan 2017

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 03 Jul 2021

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 16 Jan 2017


Julian Randolph Clarke - Director (Inactive)

Appointment date: 29 Nov 2012

Termination date: 20 Feb 2019

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 15 Mar 2018

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 29 Nov 2012


Sarah Elizabeth Mary Manning - Director (Inactive)

Appointment date: 13 May 2014

Termination date: 20 Jan 2017

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 01 Aug 2016


Michael Joseph Sweeney - Director (Inactive)

Appointment date: 29 Nov 2012

Termination date: 01 Dec 2013

Address: Edgeware, Christchurch, 8013 New Zealand

Address used since 29 Nov 2012

Nearby companies