Shortcuts

Latimer Trustees 2011 Limited

Type: NZ Limited Company (Ltd)
9429031247054
NZBN
3244668
Company Number
Registered
Company Status
Current address
Unit 1a, 166 Moorhouse Avenue
Sydenham
Christchurch 8011
New Zealand
Registered & physical & service address used since 28 Sep 2020

Latimer Trustees 2011 Limited was launched on 27 Jan 2011 and issued an NZ business number of 9429031247054. This registered LTD company has been supervised by 18 directors: Mark Stuart Henderson - an active director whose contract started on 27 Jan 2011,
Rachael Beth Robertson - an active director whose contract started on 27 Jan 2011,
Christine Theresa Eastgate - an active director whose contract started on 08 Feb 2013,
Malavige Shehan Anthony De Silva - an active director whose contract started on 01 Apr 2017,
Malavige Shehan De Silva - an active director whose contract started on 01 Apr 2017.
According to BizDb's database (updated on 02 May 2024), this company registered 1 address: Unit 1A, 166 Moorhouse Avenue, Sydenham, Christchurch, 8011 (types include: registered, physical).
Up until 28 Sep 2020, Latimer Trustees 2011 Limited had been using 166 Moorhouse Avenue, Sydenham, Christchurch as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Cf Trustee Services Limited (an entity) located at Sydenham, Christchurch postcode 8011.

Addresses

Previous addresses

Address: 166 Moorhouse Avenue, Sydenham, Christchurch, 8011 New Zealand

Physical & registered address used from 23 Jan 2012 to 28 Sep 2020

Address: 217 Gloucester Street, Christchurch, 8011 New Zealand

Registered & physical address used from 27 Jan 2011 to 23 Jan 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Cf Trustee Services Limited
Shareholder NZBN: 9429030183940
Sydenham
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bell, Martin Maurice Strowan
Christchurch
8052
New Zealand
Individual Redmond, Philip Ivan Redwood
Christchurch
8051
New Zealand
Director Robertson, Rachael Beth Cashmere
Christchurch
8022
New Zealand
Individual Mcphail, Christopher Lane Strowan
Christchurch
8052
New Zealand
Director Bell, Martin Maurice Strowan
Christchurch
8052
New Zealand
Director Christopher Lane Mcphail Strowan
Christchurch
8052
New Zealand
Director Henderson, Mark Stuart Prebbleton
Prebbleton
7604
New Zealand
Director Philip Ivan Redmond Redwood
Christchurch
8051
New Zealand
Directors

Mark Stuart Henderson - Director

Appointment date: 27 Jan 2011

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 01 Mar 2016


Rachael Beth Robertson - Director

Appointment date: 27 Jan 2011

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 23 Dec 2022

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 27 Jan 2011


Christine Theresa Eastgate - Director

Appointment date: 08 Feb 2013

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 07 May 2021

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 24 May 2016


Malavige Shehan Anthony De Silva - Director

Appointment date: 01 Apr 2017

Address: West Melton, West Melton, 7618 New Zealand

Address used since 15 Jan 2020

Address: West Melton, West Melton, 7618 New Zealand

Address used since 01 Apr 2017


Malavige Shehan De Silva - Director

Appointment date: 01 Apr 2017

Address: West Melton, West Melton, 7618 New Zealand

Address used since 01 Apr 2017


Michael Ross Bendall - Director

Appointment date: 01 Apr 2019

Address: West Melton, West Melton, 7618 New Zealand

Address used since 12 Jul 2022

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 01 Apr 2019


Rowan Jill Aspros - Director

Appointment date: 01 Apr 2020

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 01 Apr 2020


Richard Anthony Hearn - Director

Appointment date: 01 Oct 2021

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 01 Oct 2021


Richard Hearn - Director

Appointment date: 01 Oct 2021

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 01 Oct 2021


Ryan John Keen - Director

Appointment date: 01 Oct 2023

Address: Karoro, Greymouth, 7805 New Zealand

Address used since 01 Oct 2023


Brett Peter Kilbride - Director

Appointment date: 01 Oct 2023

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 01 Oct 2023


Stephen Andrew Jeffery - Director

Appointment date: 04 Mar 2024

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 04 Mar 2024


Geraldine Ann Biggs - Director

Appointment date: 01 Apr 2024

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 01 Apr 2024


Martin Maurice Bell - Director (Inactive)

Appointment date: 27 Jan 2011

Termination date: 22 Feb 2024

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 27 Jan 2011


Philip Ivan Redmond - Director (Inactive)

Appointment date: 27 Jan 2011

Termination date: 01 Apr 2017

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 27 Jan 2011


Christopher Lane Mcphail - Director (Inactive)

Appointment date: 27 Jan 2011

Termination date: 12 Oct 2016

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 27 Jan 2011


Michael John French - Director (Inactive)

Appointment date: 27 Jan 2011

Termination date: 21 May 2013

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 27 Jan 2011


Michael Clarence Walker - Director (Inactive)

Appointment date: 23 May 2012

Termination date: 21 May 2013

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 23 May 2012

Nearby companies

Sunbubble Limited
166 Moorhouse Avenue

A T Mcgregor Trust Company Limited
166 Moorhouse Avenue

Scobie Trustee Company Limited
166 Moorhouse Avenue

Mccormick Trustee Company Limited
166 Moorhouse Avenue

Mr & Al Sutherland Trustee Company Limited
166 Moorhouse Avenue

Mr Sutherland Trustee Company Limited
166 Moorhouse Avenue