Shortcuts

Canterbury Trustees (2010) Limited

Type: NZ Limited Company (Ltd)
9429031680639
NZBN
2397182
Company Number
Registered
Company Status
Current address
485 Papanui Road
Papanui
Christchurch 8053
New Zealand
Physical & service address used since 17 May 2011
Level 2, 79-81 Cashel Street
Central City
Christchurch 8011
New Zealand
Registered address used since 28 Jun 2021
Level 2, 79-81 Cashel Street
Central City
Christchurch 8011
New Zealand
Service address used since 24 Feb 2023

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 10
Director Marshall, Jessica Ruth Sumner
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 10
Director Hyland, Amy Melissa Redwood
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Daley, Jeremy John Irwell
R D 3, Leeston

New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Simpson, Christopher John Charles Strowan
Christchurch
8052
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Prescott, Alan William Christchurch

New Zealand
Shares Allocation #6 Number of Shares: 10
Individual Burke, Brian Richard Dennis Papanui
Christchurch

New Zealand
Shares Allocation #7 Number of Shares: 10
Individual Read, Seaton Thomas R D 3
Leeston

New Zealand
Shares Allocation #8 Number of Shares: 10
Individual Sherry, Mark Daniel St Albans
Christchurch
8052
New Zealand
Shares Allocation #9 Number of Shares: 10
Individual Crimp, Mary Kate St Albans
Christchurch
8052
New Zealand
Shares Allocation #10 Number of Shares: 10
Director Abernethy, Colin David Papanui
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Standage, Kathryn Marcia Rd 3
Amberley
7483
New Zealand
Individual Riach, Graeme Kenneth Papanui
Christchurch 8052

New Zealand
Individual Toomey, Jerome Anthony St Albans
Christchurch
8014
New Zealand
Individual Standage, Robin Charles Fendalton
Christchurch

New Zealand
Individual Selwyn, Brent Ashley Rd 5
Rangiora
7475
New Zealand
Directors

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

Nearby companies