Shortcuts

Canterbury Trustees (2012) Limited

Type: NZ Limited Company (Ltd)
9429030839168
NZBN
3693375
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 2, 79-81 Cashel Street
Central City
Christchurch 8011
New Zealand
Registered & physical & service address used since 28 Jun 2021

Canterbury Trustees (2012) Limited was registered on 22 Dec 2011 and issued a New Zealand Business Number of 9429030839168. This registered LTD company has been supervised by 15 directors: Jeremy John Daley - an active director whose contract started on 22 Dec 2011,
Brian Richard Dennis Burke - an active director whose contract started on 22 Dec 2011,
Mark Daniel Sherry - an active director whose contract started on 22 Dec 2011,
Christopher John Charles Simpson - an active director whose contract started on 22 Dec 2011,
Alan William Prescott - an active director whose contract started on 22 Dec 2011.
As stated in BizDb's data (updated on 18 Feb 2024), the company uses 1 address: Level 2, 79-81 Cashel Street, Central City, Christchurch, 8011 (category: registered, physical).
Up to 28 Jun 2021, Canterbury Trustees (2012) Limited had been using 485 Papanui Road, Papanui, Christchurch as their registered address.
A total of 90 shares are allotted to 9 groups (9 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Crimp, Mary Kate (a director) located at St Albans, Christchurch postcode 8052.
Then there is a group that consists of 1 shareholder, holds 11.11% shares (exactly 10 shares) and includes
Hyland, Amy Melissa - located at Redwood, Christchurch.
The next share allotment (10 shares, 11.11%) belongs to 1 entity, namely:
Burke, Brian Richard Dennis, located at Papanui, Christchurch (a director). Canterbury Trustees (2012) Limited was categorised as "Trustee service" (ANZSIC K641965).

Addresses

Previous address

Address: 485 Papanui Road, Papanui, Christchurch, 8053 New Zealand

Registered & physical address used from 22 Dec 2011 to 28 Jun 2021

Financial Data

Basic Financial info

Total number of Shares: 90

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Director Crimp, Mary Kate St Albans
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 10
Director Hyland, Amy Melissa Redwood
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 10
Director Burke, Brian Richard Dennis Papanui
Christchurch
8052
New Zealand
Shares Allocation #4 Number of Shares: 10
Director Abernethy, Colin David Papanui
Christchurch
8053
New Zealand
Shares Allocation #5 Number of Shares: 10
Director Prescott, Alan William Strowan
Christchurch
8052
New Zealand
Shares Allocation #6 Number of Shares: 10
Director Daley, Jeremy John Irwell
R D 3, Christchurch
7863
New Zealand
Shares Allocation #7 Number of Shares: 10
Director Read, Seaton Thomas R D 3, Leeston
7682
New Zealand
Shares Allocation #8 Number of Shares: 10
Director Sherry, Mark Daniel St Albans
Christchurch
8052
New Zealand
Shares Allocation #9 Number of Shares: 10
Director Simpson, Christopher John Charles Strowan
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Riach, Graeme Kenneth Strowan
Christchurch
8052
New Zealand
Individual Standage, Kathryn Marcia R D 3, Amberley
7483
New Zealand
Individual Selwyn, Brent Ashley Parklands
Christchurch
8083
New Zealand
Individual Toomey, Jerome Anthony St Albans
Christchurch
8014
New Zealand
Director Brent Ashley Selwyn Parklands
Christchurch
8083
New Zealand
Director Kathryn Marcia Standage R D 3, Amberley
7483
New Zealand
Directors

Jeremy John Daley - Director

Appointment date: 22 Dec 2011

Address: Irwell, R D 3, Christchurch, 7863 New Zealand

Address used since 22 Dec 2011


Brian Richard Dennis Burke - Director

Appointment date: 22 Dec 2011

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 09 May 2016


Mark Daniel Sherry - Director

Appointment date: 22 Dec 2011

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 15 May 2019

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 22 Dec 2011


Christopher John Charles Simpson - Director

Appointment date: 22 Dec 2011

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 26 May 2017

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 22 Dec 2011


Alan William Prescott - Director

Appointment date: 22 Dec 2011

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 22 Dec 2011


Seaton Thomas Read - Director

Appointment date: 22 Dec 2011

Address: R D 3, Leeston, 7682 New Zealand

Address used since 22 Dec 2011


Colin David Abernethy - Director

Appointment date: 01 Nov 2014

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 23 Mar 2015


Mary Kate Crimp - Director

Appointment date: 15 Dec 2015

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 16 Mar 2023

Address: Edgeware, Christchurch, 8013 New Zealand

Address used since 15 Dec 2015


Amy Melissa Hyland - Director

Appointment date: 01 May 2018

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 11 May 2022

Address: Northcote, Christchurch, 8052 New Zealand

Address used since 06 Jul 2018

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 01 May 2018


Jessica Ruth Marshall - Director

Appointment date: 01 May 2021

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 May 2021


Harriet Chamberlain Daley - Director

Appointment date: 01 Nov 2023

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 01 Nov 2023


Graeme Kenneth Riach - Director (Inactive)

Appointment date: 22 Dec 2011

Termination date: 31 Oct 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 22 Dec 2011


Jerome Anthony Toomey - Director (Inactive)

Appointment date: 01 Nov 2014

Termination date: 30 Apr 2022

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 26 May 2017

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 01 Nov 2014


Kathryn Marcia Standage - Director (Inactive)

Appointment date: 22 Dec 2011

Termination date: 15 Dec 2015

Address: R D 3, Amberley, 7483 New Zealand

Address used since 22 Dec 2011


Brent Ashley Selwyn - Director (Inactive)

Appointment date: 22 Dec 2011

Termination date: 01 Apr 2015

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 22 Dec 2011

Nearby companies

Munich Capital Limited
485 Papanui Road

Canterbury Trustees (2010) Limited
485 Papanui Road

Hume Pine (nz) Limited
485 Papanui Road

Tasman Pacific Insurance Limited
485 Papanui Road

Lancaster Trustees Limited
485 Papanui Road----

Wurst On The Run Limited
485 Papanui Road

Similar companies