Bishopdale Trustees Limited was incorporated on 29 Sep 2011 and issued an NZBN of 9429030936621. The registered LTD company has been managed by 6 directors: Richard Michael Sprott - an active director whose contract started on 29 Sep 2011,
Nicola Coombes - an active director whose contract started on 01 Apr 2022,
Paul Anthony Coghlan - an inactive director whose contract started on 01 Apr 2022 and was terminated on 21 Mar 2023,
Margita Sandra Grins - an inactive director whose contract started on 05 Sep 2019 and was terminated on 01 Apr 2022,
Angela Kate Dunbar - an inactive director whose contract started on 29 Sep 2011 and was terminated on 31 May 2021.
As stated in our information (last updated on 31 Mar 2024), 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:
Sprott, Richard Michael (a director) located at Bryndwr, Christchurch postcode 8052. Bishopdale Trustees Limited is categorised as "Conveyancing service - by qualified legal practitioner" (business classification M693115).
Previous address
Address #1: 129a Farrington Avenue, Christchurch, 8543 New Zealand
Physical & registered address used from 29 Sep 2011 to 12 Sep 2022
Basic Financial info
Total number of Shares: 99
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 99 | |||
Director | Sprott, Richard Michael |
Bryndwr Christchurch 8052 New Zealand |
29 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dunbar, Angela Kate |
Fendalton Christchurch 8052 New Zealand |
29 Sep 2011 - 03 Jun 2021 |
Individual | Watson, Jane Frances |
Avonhead Christchurch 8042 New Zealand |
29 Sep 2011 - 27 Nov 2018 |
Richard Michael Sprott - Director
Appointment date: 29 Sep 2011
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 03 Feb 2023
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 02 Feb 2016
Nicola Coombes - Director
Appointment date: 01 Apr 2022
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 01 Apr 2022
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
Richard Sprott Trustees Limited
129a Farrington Avenue
Just 4 Kids Community Trust Board
129a Farrington Avenue
International Track & Field Trust
C/o Bishopdale Law
Micro Building Limited
129a Farrington Avenue
City Of Christchurch International Marathon Trust Board
Bishopdale Law
Spencer Park Surf Life Saving Club Trust
C/-bishopdale Law
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