Shortcuts

Inglemere Trustee Limited

Type: NZ Limited Company (Ltd)
9429031395021
NZBN
3095647
Company Number
Registered
Company Status
Current address
Level 5
47 Hereford Street
Christchurch 8013
New Zealand
Physical & registered & service address used since 28 Nov 2014

Inglemere Trustee Limited was started on 03 Sep 2010 and issued an NZ business number of 9429031395021. This registered LTD company has been supervised by 4 directors: Annabel Kate Sheppard - an active director whose contract started on 03 Sep 2010,
Jennifer Kay Turner - an active director whose contract started on 04 Jul 2022,
David Ivor Haigh - an inactive director whose contract started on 21 Nov 2013 and was terminated on 11 Oct 2022,
Kent Charles - Alternate Director France - an inactive director whose contract started on 03 Sep 2010 and was terminated on 21 Nov 2013.
As stated in our database (updated on 17 Apr 2024), this company registered 1 address: Level 5, 47 Hereford Street, Christchurch, 8013 (types include: physical, registered).
Up until 28 Nov 2014, Inglemere Trustee Limited had been using C/- Wynn Williams, Unit B, Homebase, 195 Marshland Road, Christchurch as their registered 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:
Sheppard, Annabel Kate (a director) located at Fendalton, Christchurch postcode 8052.

Addresses

Previous addresses

Address: C/- Wynn Williams, Unit B, Homebase, 195 Marshland Road, Christchurch, 8083 New Zealand

Registered address used from 11 Jul 2012 to 28 Nov 2014

Address: C/- Wynn Williams & Co, Unit B, Homebase, 195 Marshland Road, Christchurch, 8083 New Zealand

Physical address used from 27 Jul 2011 to 28 Nov 2014

Address: C/- Wynn Williams & Co, Unit B, Homebase, 195 Marshland Road, Christchurch, 8083 New Zealand

Registered address used from 27 Jul 2011 to 11 Jul 2012

Address: 129 Hereford Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 03 Sep 2010 to 27 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Sheppard, Annabel Kate Fendalton
Christchurch
8052
New Zealand
Directors

Annabel Kate Sheppard - Director

Appointment date: 03 Sep 2010

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 03 Sep 2010


Jennifer Kay Turner - Director

Appointment date: 04 Jul 2022

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 04 Jul 2022


David Ivor Haigh - Director (Inactive)

Appointment date: 21 Nov 2013

Termination date: 11 Oct 2022

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 21 Nov 2013


Kent Charles - Alternate Director France - Director (Inactive)

Appointment date: 03 Sep 2010

Termination date: 21 Nov 2013

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 03 Sep 2010