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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Parkes, Richard Selby |
Strowan Christchurch 8052 New Zealand |
29 Nov 2012 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Young, Maria Stella Maris Antonia |
Ilam Christchurch 8041 New Zealand |
27 Jan 2017 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | O'neill, Clare Mary |
Beckenham Christchurch 8023 New Zealand |
29 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Manning, Sarah Elizabeth Mary |
Rd 2 Kaiapoi 7692 New Zealand |
13 May 2014 - 27 Jan 2017 |
Individual | Clarke, Julian Randolph |
St Albans Christchurch 8014 New Zealand |
29 Nov 2012 - 21 Feb 2019 |
Director | Michael Joseph Sweeney |
Edgeware Christchurch 8013 New Zealand |
29 Nov 2012 - 13 May 2014 |
Individual | Sweeney, Michael Joseph |
Edgeware Christchurch 8013 New Zealand |
29 Nov 2012 - 13 May 2014 |
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
Hazeldean Trustees Limited
111 Cashel Street
Elite Installations (nz) Limited
111 Cashel Street
Halland Nominees Limited
111 Cashel Street
Halland Investments Limited
111 Cashel Street
Park Lane Trustees (redmond) Limited
111 Cashel Street
Hazeldean Funeral Trustee Services Limited
111 Cashel Street