Shortcuts

Sardinero Trustees (2010) Limited

Type: NZ Limited Company (Ltd)
9429031693448
NZBN
2391348
Company Number
Registered
Company Status
Current address
111 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 17 Mar 2017
Po Box 799
Christchurch
Christchurch 8140
New Zealand
Postal address used since 23 Apr 2024
111 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 23 Apr 2024

Sardinero Trustees (2010) Limited was registered on 12 Feb 2010 and issued a number of 9429031693448. The registered LTD company has been supervised by 18 directors: Michael James Dickie - an active director whose contract began on 12 Feb 2010,
Clare Mary O'neill - an active director whose contract began on 12 Feb 2010,
Peter Christopher Eastgate - an active director whose contract began on 12 Feb 2010,
Richard Selby Parkes - an active director whose contract began on 12 Feb 2010,
Susan Mary Dwight - an active director whose contract began on 23 Nov 2016.
According to BizDb's database (last updated on 01 May 2024), this company filed 1 address: Po Box 799, Christchurch, Christchurch, 8140 (category: postal, office).
Up to 17 Mar 2017, Sardinero Trustees (2010) Limited had been using 6 Hazeldean Road, Addington, Christchurch as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Cl Christchurch Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.

Addresses

Previous addresses

Address #1: 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 01 Sep 2011 to 17 Mar 2017

Address #2: Level 15, Clarendon Tower, Cnr Oxford, Tce & Worcester Str, Christchurch 8011 New Zealand

Physical & registered address used from 12 Feb 2010 to 01 Sep 2011

Contact info
64 03 3799940
23 Apr 2024
cavell@cavell.co.nz
23 Apr 2024 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 22 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Cl Christchurch Trustees Limited
Shareholder NZBN: 9429043336999
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Keegan, Arthur James Christchurch 8081

New Zealand
Directors

Michael James Dickie - Director

Appointment date: 12 Feb 2010

Address: Christchurch, 8041 New Zealand

Address used since 01 Jan 2015


Clare Mary O'neill - Director

Appointment date: 12 Feb 2010

Address: Christchurch, 8023 New Zealand

Address used since 01 Jun 2015


Peter Christopher Eastgate - Director

Appointment date: 12 Feb 2010

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 01 Aug 2021

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 01 Aug 2015

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 06 Sep 2019


Richard Selby Parkes - Director

Appointment date: 12 Feb 2010

Address: Christchurch, 8052 New Zealand

Address used since 12 Feb 2014


Susan Mary Dwight - Director

Appointment date: 23 Nov 2016

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 23 Nov 2016


Susan Mary Bevin - Director

Appointment date: 23 Nov 2016

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 23 Nov 2016


Glenn Anthony Cooper - Director

Appointment date: 07 Nov 2019

Address: Rd 3, Waikuku, 7473 New Zealand

Address used since 07 Nov 2019


Ashley-jayne Alexandra Lodge - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 31 Dec 2020

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Jul 2020


Arthur James Keegan - Director (Inactive)

Appointment date: 12 Feb 2010

Termination date: 29 Jun 2020

Address: Christchurch, 8081 New Zealand

Address used since 01 Jan 2015


Stephen Ross Brent - Director (Inactive)

Appointment date: 23 Nov 2016

Termination date: 14 Sep 2018

Address: Lower Shotover, Queenstown, 9304 New Zealand

Address used since 23 Nov 2016


Janine Margaret Ballinger - Director (Inactive)

Appointment date: 23 Nov 2016

Termination date: 21 Aug 2018

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 23 Nov 2016


Julian Randolph Clarke - Director (Inactive)

Appointment date: 23 Nov 2016

Termination date: 21 Aug 2018

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 09 Mar 2018

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 23 Nov 2016


John Scott Fairclough - Director (Inactive)

Appointment date: 12 Feb 2010

Termination date: 08 Nov 2016

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Aug 2014


David Anderson Tait - Director (Inactive)

Appointment date: 12 Feb 2010

Termination date: 19 May 2016

Address: Christchurch, 8052 New Zealand

Address used since 01 May 2015


Paul Stuart Gooby - Director (Inactive)

Appointment date: 12 Feb 2010

Termination date: 28 May 2014

Address: Cnr Oxford Tce & Worcester St, Christchurch, New Zealand

Address used since 12 Feb 2010


Michael Joseph Sweeney - Director (Inactive)

Appointment date: 12 Feb 2010

Termination date: 01 Dec 2013

Address: Christchurch 8081, New Zealand

Address used since 12 Feb 2010


Julian Randolph Clarke - Director (Inactive)

Appointment date: 12 Feb 2010

Termination date: 31 Jul 2013

Address: Huntsbury, Christchurch 8022, New Zealand

Address used since 12 Feb 2010


Bradley James Mooar - Director (Inactive)

Appointment date: 12 Feb 2010

Termination date: 08 Jun 2012

Address: Lyttelton 8082, New Zealand

Address used since 12 Feb 2010

Nearby companies

Hazeldean Trustees Limited
111 Cashel Street

Elite Installations (nz) Limited
111 Cashel Street

Halland Nominees Limited
111 Cashel Street

Halland Investments Limited
111 Cashel Street

Park Lane Trustees (redmond) Limited
111 Cashel Street

Eil Trustees Limited
111 Cashel Street