Canterbury Trustees (2010) Limited, a registered company, was registered on 02 Feb 2010. 9429031680639 is the NZBN it was issued. This company has been supervised by 16 directors: Seaton Thomas Read - an active director whose contract began on 02 Feb 2010,
Mark Daniel Sherry - an active director whose contract began on 02 Feb 2010,
Christopher John Charles Simpson - an active director whose contract began on 02 Feb 2010,
Alan William Prescott - an active director whose contract began on 02 Feb 2010,
Brian Richard Dennis Burke - an active director whose contract began on 02 Feb 2010.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, 79-81 Cashel Street, Central City, Christchurch, 8011 (types include: service, registered).
Canterbury Trustees (2010) Limited had been using 485 Papanui Road, Papanui, Christchurch as their registered address until 28 Jun 2021.
A total of 100 shares are allotted to 10 shareholders (10 groups). The first group is comprised of 10 shares (10 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10 shares (10 per cent). Lastly there is the next share allocation (10 shares 10 per cent) made up of 1 entity.
Previous addresses
Address #1: 485 Papanui Road, Papanui, Christchurch, 8053 New Zealand
Registered address used from 17 May 2011 to 28 Jun 2021
Address #2: Level 19, 119 Armagh Street, Christchurch, 8011 New Zealand
Registered address used from 02 Mar 2011 to 17 May 2011
Address #3: 19th Floor, 119 Armagh Street, Christchurch New Zealand
Physical address used from 02 Feb 2010 to 17 May 2011
Address #4: 19th Floor, 119 Armagh Street, Christchurch New Zealand
Registered address used from 02 Feb 2010 to 02 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 18 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Marshall, Jessica Ruth |
Sumner Christchurch 8081 New Zealand |
01 Nov 2022 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Hyland, Amy Melissa |
Redwood Christchurch 8051 New Zealand |
11 May 2022 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Daley, Jeremy John |
Irwell R D 3, Leeston New Zealand |
02 Feb 2010 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Simpson, Christopher John Charles |
Strowan Christchurch 8052 New Zealand |
02 Feb 2010 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Prescott, Alan William |
Christchurch New Zealand |
02 Feb 2010 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Burke, Brian Richard Dennis |
Papanui Christchurch New Zealand |
02 Feb 2010 - |
Shares Allocation #7 Number of Shares: 10 | |||
Individual | Read, Seaton Thomas |
R D 3 Leeston New Zealand |
02 Feb 2010 - |
Shares Allocation #8 Number of Shares: 10 | |||
Individual | Sherry, Mark Daniel |
St Albans Christchurch 8052 New Zealand |
02 Feb 2010 - |
Shares Allocation #9 Number of Shares: 10 | |||
Individual | Crimp, Mary Kate |
St Albans Christchurch 8052 New Zealand |
18 Dec 2015 - |
Shares Allocation #10 Number of Shares: 10 | |||
Director | Abernethy, Colin David |
Papanui Christchurch 8053 New Zealand |
17 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Standage, Kathryn Marcia |
Rd 3 Amberley 7483 New Zealand |
02 Feb 2010 - 18 Dec 2015 |
Individual | Riach, Graeme Kenneth |
Papanui Christchurch 8052 New Zealand |
02 Feb 2010 - 01 Nov 2022 |
Individual | Toomey, Jerome Anthony |
St Albans Christchurch 8014 New Zealand |
17 Apr 2015 - 11 May 2022 |
Individual | Standage, Robin Charles |
Fendalton Christchurch New Zealand |
02 Feb 2010 - 17 Apr 2015 |
Individual | Selwyn, Brent Ashley |
Rd 5 Rangiora 7475 New Zealand |
02 Feb 2010 - 17 Apr 2015 |
Seaton Thomas Read - Director
Appointment date: 02 Feb 2010
Address: R D 3, Leeston, 7682 New Zealand
Address used since 25 Feb 2016
Mark Daniel Sherry - Director
Appointment date: 02 Feb 2010
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 04 Mar 2019
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 29 Feb 2012
Christopher John Charles Simpson - Director
Appointment date: 02 Feb 2010
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 06 Mar 2018
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 25 Feb 2016
Alan William Prescott - Director
Appointment date: 02 Feb 2010
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 25 Feb 2016
Brian Richard Dennis Burke - Director
Appointment date: 02 Feb 2010
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 25 Feb 2016
Jeremy John Daley - Director
Appointment date: 02 Feb 2010
Address: Irwell, R D 3, Leeston, 7682 New Zealand
Address used since 25 Feb 2016
Colin David Abernethy - Director
Appointment date: 01 Nov 2014
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 02 Feb 2015
Mary Kate Crimp - Director
Appointment date: 15 Dec 2015
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 16 Mar 2023
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 15 Dec 2015
Amy Melissa Hyland - Director
Appointment date: 01 May 2018
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 11 May 2022
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 06 Jul 2018
Jessica Ruth Marshall - Director
Appointment date: 01 May 2021
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 May 2021
Harriet Chamberlain Daley - Director
Appointment date: 01 Nov 2023
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Nov 2023
Graeme Kenneth Riach - Director (Inactive)
Appointment date: 02 Feb 2010
Termination date: 31 Oct 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 25 Feb 2016
Jerome Anthony Toomey - Director (Inactive)
Appointment date: 01 Nov 2014
Termination date: 30 Apr 2022
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 06 Mar 2018
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 01 Nov 2014
Kathryn Marcia Standage - Director (Inactive)
Appointment date: 02 Feb 2010
Termination date: 15 Dec 2015
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 20 Apr 2011
Robin Charles Standage - Director (Inactive)
Appointment date: 02 Feb 2010
Termination date: 13 Apr 2015
Address: Fendalton, Christchurch, New Zealand
Address used since 02 Feb 2010
Brent Ashley Selwyn - Director (Inactive)
Appointment date: 02 Feb 2010
Termination date: 01 Apr 2015
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 02 Feb 2015
Munich Capital Limited
485 Papanui Road
Hume Pine (nz) Limited
485 Papanui Road
Tasman Pacific Insurance Limited
485 Papanui Road
Lancaster Trustees Limited
485 Papanui Road----
Wurst On The Run Limited
485 Papanui Road
Papanui Village Business Association Incorporated
485 Papanui Road