Shortcuts

Client Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429030933316
NZBN
3567854
Company Number
Registered
Company Status
Current address
Level 2, Rodgers House
151-155 Princes Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 11 Oct 2022

Client Trustee Services Limited was launched on 29 Sep 2011 and issued an NZ business identifier of 9429030933316. The registered LTD company has been supervised by 7 directors: Linda Vicki Flesher - an active director whose contract began on 13 Apr 2016,
Simon Laidlaw Carter - an active director whose contract began on 03 Oct 2022,
Kim Andreya Storey - an inactive director whose contract began on 06 Jul 2018 and was terminated on 24 Feb 2024,
Craig Antony Paddon - an inactive director whose contract began on 29 Sep 2011 and was terminated on 03 Oct 2022,
Jade Marie Saville - an inactive director whose contract began on 08 Mar 2018 and was terminated on 06 Jul 2018.
According to BizDb's data (last updated on 11 Apr 2024), the company filed 1 address: Level 2, Rodgers House, 151-155 Princes Street, Dunedin, 9016 (category: registered, physical).
Up until 11 Oct 2022, Client Trustee Services Limited had been using Level 3, 31 Stafford Street, Dunedin as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Carter, Simon Laidlaw (an individual) located at Saint Clair, Dunedin postcode 9012.

Addresses

Previous address

Address: Level 3, 31 Stafford Street, Dunedin, 9016 New Zealand

Physical & registered address used from 29 Sep 2011 to 11 Oct 2022

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 09 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Carter, Simon Laidlaw Saint Clair
Dunedin
9012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Paddon, Craig Antony 31 Stafford Street
Dunedin
9016
New Zealand
Directors

Linda Vicki Flesher - Director

Appointment date: 13 Apr 2016

Address: 17 Mataora Road, Kenmure, 9011 New Zealand

Address used since 29 Feb 2024

Address: 31 Stafford Street, Dunedin, 9016 New Zealand

Address used since 13 Apr 2016


Simon Laidlaw Carter - Director

Appointment date: 03 Oct 2022

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 03 Oct 2022


Kim Andreya Storey - Director (Inactive)

Appointment date: 06 Jul 2018

Termination date: 24 Feb 2024

Address: Ocean Grove, Dunedin, 9013 New Zealand

Address used since 06 Jul 2018


Craig Antony Paddon - Director (Inactive)

Appointment date: 29 Sep 2011

Termination date: 03 Oct 2022

Address: 31 Stafford Street, Dunedin, 9016 New Zealand

Address used since 29 Sep 2011


Jade Marie Saville - Director (Inactive)

Appointment date: 08 Mar 2018

Termination date: 06 Jul 2018

Address: Green Island, Dunedin, 9018 New Zealand

Address used since 08 Mar 2018


Janet Robyn Ashcroft - Director (Inactive)

Appointment date: 05 Jul 2016

Termination date: 10 Feb 2018

Address: 31 Stafford Street, Dunedin, 9040 New Zealand

Address used since 05 Jul 2016


Christine Theresa Jackson - Director (Inactive)

Appointment date: 13 Apr 2016

Termination date: 07 Jul 2016

Address: 31 Stafford Street, Dunedin, 9016 New Zealand

Address used since 13 Apr 2016