Shortcuts

Bishopdale Trustees Limited

Type: NZ Limited Company (Ltd)
9429030936621
NZBN
3564312
Company Number
Registered
Company Status
M693115
Industry classification code
Conveyancing Service - By Qualified Legal Practitioner
Industry classification description
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Registered & physical & service address used since 12 Sep 2022
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Postal & office & delivery address used since 07 Feb 2024

Bishopdale Trustees Limited was incorporated on 29 Sep 2011 and issued an NZBN of 9429030936621. The registered LTD company has been managed by 8 directors: Nicola Coombes - an active director whose contract started on 01 Apr 2022,
Sophie Mary Louise Martlew - an active director whose contract started on 10 Oct 2024,
Sophie Mary Louise Lester - an active director whose contract started on 10 Oct 2024,
Richard Michael Sprott - an inactive director whose contract started on 29 Sep 2011 and was terminated on 21 Oct 2024,
Paul Anthony Coghlan - an inactive director whose contract started on 01 Apr 2022 and was terminated on 21 Mar 2023.
As stated in our information (last updated on 06 May 2025), the company uses 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (category: postal, office).
Up until 12 Sep 2022, Bishopdale Trustees Limited had been using 129A Farrington Avenue, Christchurch as their physical address.
A total of 99 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 99 shares are held by 1 entity, namely:
Coombes, Nicola (a director) located at Northwood, Christchurch postcode 8051. Bishopdale Trustees Limited is categorised as "Conveyancing service - by qualified legal practitioner" (business classification M693115).

Addresses

Previous address

Address #1: 129a Farrington Avenue, Christchurch, 8543 New Zealand

Physical & registered address used from 29 Sep 2011 to 12 Sep 2022

Contact info
64 22 1336963
07 Feb 2024
64 3 6629070
04 Feb 2019 Phone
Nicola.Coombes@saunders.co.nz
07 Feb 2024 Email
richard@bishopdalelaw.co.nz
04 Feb 2019 Email
www.saunders.co.nz
07 Feb 2024 Website
www.bishopdalelaw.co.nz
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 99

Annual return filing month: February

Annual return last filed: 05 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 99
Director Coombes, Nicola Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sprott, Richard Michael Bryndwr
Christchurch
8052
New Zealand
Individual Dunbar, Angela Kate Fendalton
Christchurch
8052
New Zealand
Individual Watson, Jane Frances Avonhead
Christchurch
8042
New Zealand
Directors

Nicola Coombes - Director

Appointment date: 01 Apr 2022

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 05 Feb 2025

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 01 Apr 2022


Sophie Mary Louise Martlew - Director

Appointment date: 10 Oct 2024

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 16 Jan 2025


Sophie Mary Louise Lester - Director

Appointment date: 10 Oct 2024

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 10 Oct 2024


Richard Michael Sprott - Director (Inactive)

Appointment date: 29 Sep 2011

Termination date: 21 Oct 2024

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 03 Feb 2023

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 02 Feb 2016


Paul Anthony Coghlan - Director (Inactive)

Appointment date: 01 Apr 2022

Termination date: 21 Mar 2023

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Apr 2022


Margita Sandra Grins - Director (Inactive)

Appointment date: 05 Sep 2019

Termination date: 01 Apr 2022

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 05 Sep 2019


Angela Kate Dunbar - Director (Inactive)

Appointment date: 29 Sep 2011

Termination date: 31 May 2021

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 02 Feb 2016


Jane Frances Watson - Director (Inactive)

Appointment date: 29 Sep 2011

Termination date: 02 Nov 2018

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 02 Feb 2018

Address: Bishopdale, Christchurch, 8543 New Zealand

Address used since 02 Feb 2016

Nearby companies
Similar companies

Conveyancing Canterbury Limited
20 Gothic Place

Corcoran Law Office Limited
33 Riverwood Boulevard

Kiwi Conveyancing Solutions Limited
21a Main North Road

Landsborough Trustee Services No 25 Limited
21 Leslie Hills Drive

Richard Sprott Trustees Limited
129a Farrington Avenue

Rjb Law Limited
8 Parkham Drive