Shortcuts

Cse Trustees 2012 Limited

Type: NZ Limited Company (Ltd)
9429030813830
NZBN
3712182
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
62 Cass Street
Ashburton 7700
New Zealand
Physical & service & registered address used since 26 Feb 2019

Cse Trustees 2012 Limited, a registered company, was incorporated on 30 Jan 2012. 9429030813830 is the NZ business identifier it was issued. "Trustee service" (business classification K641965) is how the company is categorised. The company has been supervised by 14 directors: Mark Jonathan Tavendale - an active director whose contract began on 01 Oct 2014,
Andrew Jason Leete - an active director whose contract began on 01 Oct 2014,
Kirsten Linda Todd - an active director whose contract began on 15 Oct 2021,
Olivia Louise Macgregor - an active director whose contract began on 15 Oct 2021,
Alana Maree Crampton - an active director whose contract began on 15 Oct 2021.
Last updated on 23 Mar 2024, our database contains detailed information about 1 address: 62 Cass Street, Ashburton, 7700 (types include: physical, service).
Cse Trustees 2012 Limited had been using 243 Tancred Street, Ashburton, Ashburton as their physical address until 26 Feb 2019.
One entity controls all company shares (exactly 1000 shares) - Tp Trust Management Limited - located at 7700, Christchurch.

Addresses

Previous addresses

Address: 243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand

Physical & registered address used from 03 Mar 2015 to 26 Feb 2019

Address: 243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand

Physical & registered address used from 30 Jan 2012 to 03 Mar 2015

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Tp Trust Management Limited
Shareholder NZBN: 9429046895097
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Leete, Andrew Jason Allenton
Ashburton
7700
New Zealand
Individual Silva, Timothy Michael Rd 7
Ashburton
7777
New Zealand
Director Timothy Michael Silva Rd 7
Ashburton
7777
New Zealand
Individual Evatt, Thomas William Sumner
Christchurch
8081
New Zealand
Directors

Mark Jonathan Tavendale - Director

Appointment date: 01 Oct 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Oct 2014


Andrew Jason Leete - Director

Appointment date: 01 Oct 2014

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 16 May 2022

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 01 Oct 2014


Kirsten Linda Todd - Director

Appointment date: 15 Oct 2021

Address: Rd 7, Burnham, 7677 New Zealand

Address used since 15 Oct 2021


Olivia Louise Macgregor - Director

Appointment date: 15 Oct 2021

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 14 Dec 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 15 Oct 2021


Alana Maree Crampton - Director

Appointment date: 15 Oct 2021

Address: Wigram, Christchurch, 8025 New Zealand

Address used since 02 May 2022

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 15 Oct 2021


William John Dwyer - Director (Inactive)

Appointment date: 12 Jul 2019

Termination date: 15 Oct 2021

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 12 Jul 2019


Mark John Dineen - Director (Inactive)

Appointment date: 01 Oct 2014

Termination date: 26 Jul 2021

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 07 Nov 2014


Timothy Michael Silva - Director (Inactive)

Appointment date: 30 Jan 2012

Termination date: 09 May 2019

Address: Rd 7, Ashburton, 7777 New Zealand

Address used since 14 Jan 2015


Thomas William Evatt - Director (Inactive)

Appointment date: 30 Jan 2012

Termination date: 27 Mar 2018

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 Jan 2016


Angela Jean Mckay - Director (Inactive)

Appointment date: 30 Jan 2012

Termination date: 10 Aug 2016

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 31 Jul 2014


Joanna Louise Preston - Director (Inactive)

Appointment date: 18 Aug 2014

Termination date: 01 Oct 2014

Address: Rd 6, Ashburton, 7776 New Zealand

Address used since 18 Aug 2014


Kate Elizabeth Templeton - Director (Inactive)

Appointment date: 18 Aug 2014

Termination date: 01 Oct 2014

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 18 Aug 2014


Paulette Hazel Petelo - Director (Inactive)

Appointment date: 30 Jan 2012

Termination date: 07 Aug 2014

Address: Ashburton, Ashburton, 7700 New Zealand

Address used since 30 Jan 2012


Richard James Seaward Cantrell - Director (Inactive)

Appointment date: 30 Jan 2012

Termination date: 11 Sep 2012

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 30 Jan 2012

Nearby companies

Tp Trustees 2015 Limited
243 Tancred Street

Dorie Charitable Trust Board
243 Tancred Street

Methven Rodeo Club Incorporated
C/o Nicoll Cooney Silva Ltd

Ashburton Centennial Sports Hall Society Incorporated
Tancred Street

Kiwizimba Limited
247 Tancred Street

The Ashburton College Charitable Foundation
Gabites Sinclair & Partners Limited

Similar companies

Chris Green Trustees Limited
54 Cass Street

Dsf Trustees Limited
54 Cass Street

Gallagher Trustees Limited
54 Cass Street

Jb Bell Trustee Limited
54 Cass Street

Tp Trustees 2015 Limited
243 Tancred Street

Yollom Trustee Limited
54 Cass Street