Worcester Trustees (No.10) Limited was started on 25 Jan 2010 and issued a number of 9429031688574. The registered LTD company has been managed by 9 directors: Liam David O'shea - an active director whose contract started on 25 Feb 2025,
Ian Morkel - an active director whose contract started on 25 Feb 2025,
Michael Craig Laing - an active director whose contract started on 25 Feb 2025,
Michael Gerard Schimanski - an active director whose contract started on 25 Feb 2025,
Mark Thomas Hastie - an active director whose contract started on 25 Feb 2025.
As stated in our database (last updated on 23 May 2025), the company uses 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (category: registered, service).
Until 18 Mar 2011, Worcester Trustees (No.10) Limited had been using 3Rd Floor, 151 Worcester Street, Christchurch as their registered address.
A total of 1 share is allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Kendons Scott Macdonald Limited (an entity) located at Addington, Christchurch postcode 8024.
Previous address
Address #1: 3rd Floor, 151 Worcester Street, Christchurch New Zealand
Registered & physical address used from 25 Jan 2010 to 18 Mar 2011
Basic Financial info
Total number of Shares: 1
Annual return filing month: February
Annual return last filed: 24 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Kendons Scott Macdonald Limited Shareholder NZBN: 9429037089955 |
Addington Christchurch 8024 New Zealand |
17 Mar 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Hastie Chartered Accountants Limited Shareholder NZBN: 9429036710904 Company Number: 1173165 |
333 Harewood Road Bishopdale, Christchurch 8543 New Zealand |
25 Jan 2010 - 17 Mar 2025 |
Liam David O'shea - Director
Appointment date: 25 Feb 2025
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 25 Feb 2025
Ian Morkel - Director
Appointment date: 25 Feb 2025
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 25 Feb 2025
Michael Craig Laing - Director
Appointment date: 25 Feb 2025
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 25 Feb 2025
Michael Gerard Schimanski - Director
Appointment date: 25 Feb 2025
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 25 Feb 2025
Mark Thomas Hastie - Director
Appointment date: 25 Feb 2025
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 25 Feb 2025
Nicola Frances Green - Director
Appointment date: 25 Feb 2025
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 25 Feb 2025
Lance Vincent Edmonds - Director
Appointment date: 25 Feb 2025
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 25 Feb 2025
Kathryn Jane Bennett - Director
Appointment date: 25 Feb 2025
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 25 Feb 2025
Craig Alan Hastie - Director (Inactive)
Appointment date: 25 Jan 2010
Termination date: 17 Mar 2025
Address: Robinsons Bay, Akaroa, 7581 New Zealand
Address used since 19 May 2015
Wholesale 4wd Limited
Unit 10, 333 Harewood Road
Yaw Nz Limited
10/333 Harewood Road
Cust Investments Limited
Unit 10, 333 Harewood Road
Enlim Holdings Limited
Unit 10, 333 Harewood Road
B.j. Phillips Properties Limited
Unit 10, 333 Harewood Road
Graham Bond Limited
Unit 10, 333 Harewood Road