Blackcurrant Trustees Limited, a registered company, was registered on 21 Feb 2012. 9429030784284 is the number it was issued. This company has been run by 7 directors: Samuel William Nelson - an active director whose contract began on 21 Feb 2012,
Jonathan Ashley Taggart - an active director whose contract began on 19 Jun 2017,
Christopher Thomas Anderson - an active director whose contract began on 02 Jun 2020,
Michelle Rose Needham - an active director whose contract began on 05 May 2022,
Rebecca Marijke Wolt - an inactive director whose contract began on 19 Jul 2017 and was terminated on 28 May 2020.
Updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 2331, Christchurch, Christchurch, 8140 (category: postal, office).
Blackcurrant Trustees Limited had been using Suite 3, 137 Victoria Street, Christchurch Central, Christchurch as their registered address up to 25 May 2016.
One entity owns all company shares (exactly 2 shares) - Lane Neave Holdings Limited - located at 8140, Christchurch Central, Christchurch.
Principal place of activity
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Previous address
Address #1: Suite 3, 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Feb 2012 to 25 May 2016
Basic Financial info
Total number of Shares: 2
Annual return filing month: February
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Entity (NZ Limited Company) | Lane Neave Holdings Limited Shareholder NZBN: 9429047845930 |
Christchurch Central Christchurch 8013 New Zealand |
24 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Castiglione, James Robert |
Rd 1 Queenstown 9371 New Zealand |
21 Feb 2012 - 06 Mar 2014 |
Individual | Logie, Andrew John |
Mount Pleasant Christchurch 8081 New Zealand |
21 Feb 2012 - 01 Aug 2017 |
Director | Nelson, Samuel William |
Arrowtown Arrowtown 9302 New Zealand |
06 Mar 2014 - 24 Jun 2020 |
Director | Taggart, Jonathan Ashley |
Remuera Auckland 1050 New Zealand |
01 Aug 2017 - 24 Jun 2020 |
Director | Andrew John Logie |
Mount Pleasant Christchurch 8081 New Zealand |
21 Feb 2012 - 01 Aug 2017 |
Director | James Robert Castiglione |
Rd 1 Queenstown 9371 New Zealand |
21 Feb 2012 - 06 Mar 2014 |
Samuel William Nelson - Director
Appointment date: 21 Feb 2012
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 31 Oct 2013
Jonathan Ashley Taggart - Director
Appointment date: 19 Jun 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 May 2018
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 19 Jun 2017
Christopher Thomas Anderson - Director
Appointment date: 02 Jun 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 20 Jul 2020
Michelle Rose Needham - Director
Appointment date: 05 May 2022
Address: Queenstown, 9371 New Zealand
Address used since 02 Aug 2023
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 05 May 2022
Rebecca Marijke Wolt - Director (Inactive)
Appointment date: 19 Jul 2017
Termination date: 28 May 2020
Address: Queenstown, 9371 New Zealand
Address used since 19 Jul 2017
Andrew John Logie - Director (Inactive)
Appointment date: 21 Feb 2012
Termination date: 19 Jun 2017
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 21 Feb 2012
James Robert Castiglione - Director (Inactive)
Appointment date: 21 Feb 2012
Termination date: 30 Apr 2013
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 21 Feb 2012
Veritas (2013) Limited
141 Cambridge Terrace
Veritas (2012) No. 2 Limited
141 Cambridge Terrace
Currie Investments Limited
141 Cambridge Terrace
Tinwald Farm Trading Limited
141 Cambridge Terrace
Tinwald Farm (holdings) Limited
141 Cambridge Terrace
Heffalump Holdings Limited
Level 5