Shortcuts

Dianne Lawrence Trustees Limited

Type: NZ Limited Company (Ltd)
9429030627871
NZBN
3884578
Company Number
Registered
Company Status
Current address
Level 3, 50 Victoria Street
Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 18 Oct 2021
34 Allen Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & service address used since 04 Oct 2023

Dianne Lawrence Trustees Limited, a registered company, was registered on 26 Jun 2012. 9429030627871 is the business number it was issued. The company has been run by 3 directors: Peter Ian Richardson - an active director whose contract started on 26 Jun 2012,
Cameron David Robertson - an active director whose contract started on 19 Oct 2020,
David Anthony Jessep - an inactive director whose contract started on 26 Jun 2012 and was terminated on 02 Oct 2020.
Updated on 02 Apr 2024, our data contains detailed information about 1 address: 34 Allen Street, Christchurch Central, Christchurch, 8011 (type: registered, service).
Dianne Lawrence Trustees Limited had been using Level 3, 50 Victoria Street, Central, Christchurch as their physical address up to 18 Oct 2021.
A total of 10 shares are allotted to 2 shareholders (2 groups). The first group consists of 5 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5 shares (50%).

Addresses

Previous addresses

Address #1: Level 3, 50 Victoria Street, Central, Christchurch, 8013 New Zealand

Physical address used from 11 May 2016 to 18 Oct 2021

Address #2: Level 3, 50 Victoria Street, Central, Christchurch, 8013 New Zealand

Registered address used from 30 Sep 2015 to 18 Oct 2021

Address #3: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Physical address used from 26 Jun 2012 to 11 May 2016

Address #4: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Registered address used from 26 Jun 2012 to 30 Sep 2015

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Robertson, Cameron David Waimairi Beach
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 5
Director Richardson, Peter Ian Mairehau
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jessep, David Anthony Central
Christchurch
8013
New Zealand
Directors

Peter Ian Richardson - Director

Appointment date: 26 Jun 2012

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 26 Jun 2012

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 03 Sep 2019


Cameron David Robertson - Director

Appointment date: 19 Oct 2020

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 13 Sep 2022

Address: West Melton, West Melton, 7618 New Zealand

Address used since 19 Oct 2020


David Anthony Jessep - Director (Inactive)

Appointment date: 26 Jun 2012

Termination date: 02 Oct 2020

Address: Central, Christchurch, 8013 New Zealand

Address used since 22 Sep 2015

Nearby companies

Canterbury Regional Basketball Foundation
12a St Albans Street

Community Housing Trust
C/o Djca Limited

John B M Limited
18c St Albans Street

Fair Auto Dismantler Limited
18c St Albans Street

Green Food Limited
18c St.albans Street

Hornby Auto Parts Limited
18c St Albans Street