Passive Trust Limited, a registered company, was started on 23 Dec 2010. 9429031273442 is the number it was issued. The company has been supervised by 9 directors: Michael Joseph Sweeney - an active director whose contract started on 23 Dec 2010,
Jillayne Maree Ennor - an active director whose contract started on 22 Aug 2017,
Reuben Brent Ennor - an active director whose contract started on 31 Aug 2017,
Jillayne Maree Ennor - an active director whose contract started on 31 Aug 2017,
Graham John Paull - an active director whose contract started on 31 Aug 2017.
Last updated on 18 Oct 2021, the BizDb data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Passive Trust Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address until 13 Jul 2017.
More names used by the company, as we identified at BizDb, included: from 14 Dec 2010 to 04 Sep 2017 they were named Reuben Investments Limited.
A single entity controls all company shares (exactly 60 shares) - Jillayne Ennor - located at 8013, Fendalton, Christchurch.
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 25 Nov 2014 to 13 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 18 Nov 2013 to 25 Nov 2014
Address: C/- Bdo Spicers, 30 Sir William Pickering Drive, Christchurch, 8053 New Zealand
Registered address used from 24 Nov 2011 to 18 Nov 2013
Address: C/- Bdo Spicers, 30 Sir William Pickering Drive, Christchurch, 8053 New Zealand
Physical address used from 24 Nov 2011 to 25 Nov 2014
Address: C/- Bdo Spicers, 6th And 7th Floor, 148 Victoria Street,, Christchurch, 8140 New Zealand
Physical & registered address used from 23 Dec 2010 to 24 Nov 2011
Basic Financial info
Total number of Shares: 60
Annual return filing month: April
Annual return last filed: 13 Apr 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60 | |||
Individual | Jillayne Maree Ennor |
Fendalton Christchurch 8052 New Zealand |
05 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Michael Joseph Sweeney |
Redcliffs Christchurch 8081 New Zealand |
05 Dec 2016 - 15 Sep 2017 |
Individual | Owen Brent Ennor |
Merivale Christchurch 8014 New Zealand |
23 Dec 2010 - 05 Dec 2016 |
Individual | Graham John Paull |
Merivale Christchurch 8014 New Zealand |
05 Dec 2016 - 15 Sep 2017 |
Entity | Eil Trustees Limited Shareholder NZBN: 9429030421363 Company Number: 4140019 |
15 Sep 2017 - 15 Sep 2017 | |
Director | Michael Joseph Sweeney |
Redcliffs Christchurch 8081 New Zealand |
05 Dec 2016 - 15 Sep 2017 |
Entity | Eil Trustees Limited Shareholder NZBN: 9429030421363 Company Number: 4140019 |
15 Sep 2017 - 15 Sep 2017 |
Michael Joseph Sweeney - Director
Appointment date: 23 Dec 2010
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 17 Nov 2014
Jillayne Maree Ennor - Director
Appointment date: 22 Aug 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 22 Aug 2017
Reuben Brent Ennor - Director
Appointment date: 31 Aug 2017
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 31 Aug 2017
Jillayne Maree Ennor - Director
Appointment date: 31 Aug 2017
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 27 Mar 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 22 Aug 2017
Graham John Paull - Director
Appointment date: 31 Aug 2017
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 31 Aug 2017
Michael Joseph Sweeney - Director (Inactive)
Appointment date: 23 Dec 2010
Termination date: 31 Aug 2017
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 17 Nov 2014
Julie Millar - Director (Inactive)
Appointment date: 11 Mar 2013
Termination date: 31 Aug 2017
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 11 Mar 2013
Ronald Lester Brooking - Director (Inactive)
Appointment date: 23 Dec 2010
Termination date: 11 Mar 2013
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 23 Dec 2010
Ronald Lester Brooking - Director (Inactive)
Appointment date: 23 Dec 2010
Termination date: 11 Mar 2013
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 23 Dec 2010
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North