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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cf Trustee Services Limited Shareholder NZBN: 9429030183940 |
Sydenham Christchurch 8011 New Zealand |
12 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bell, Martin Maurice |
Strowan Christchurch 8052 New Zealand |
27 Jan 2011 - 12 Apr 2016 |
Individual | Redmond, Philip Ivan |
Redwood Christchurch 8051 New Zealand |
27 Jan 2011 - 12 Apr 2016 |
Director | Robertson, Rachael Beth |
Cashmere Christchurch 8022 New Zealand |
27 Jan 2011 - 12 Apr 2016 |
Individual | Mcphail, Christopher Lane |
Strowan Christchurch 8052 New Zealand |
27 Jan 2011 - 12 Apr 2016 |
Director | Bell, Martin Maurice |
Strowan Christchurch 8052 New Zealand |
27 Jan 2011 - 12 Apr 2016 |
Director | Christopher Lane Mcphail |
Strowan Christchurch 8052 New Zealand |
27 Jan 2011 - 12 Apr 2016 |
Director | Henderson, Mark Stuart |
Prebbleton Prebbleton 7604 New Zealand |
27 Jan 2011 - 12 Apr 2016 |
Director | Philip Ivan Redmond |
Redwood Christchurch 8051 New Zealand |
27 Jan 2011 - 12 Apr 2016 |
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
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