Shortcuts

Cuningham Taylor Trustees Limited

Type: NZ Limited Company (Ltd)
9429031894227
NZBN
132192
Company Number
Registered
Company Status
Current address
Level 3, 112 Tuam Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 26 May 2021

Cuningham Taylor Trustees Limited, a registered company, was started on 30 Jun 1970. 9429031894227 is the NZBN it was issued. The company has been run by 16 directors: Jane Elizabeth Tappenden - an active director whose contract started on 11 Feb 1995,
Carlyle Anne Gibson - an active director whose contract started on 18 Feb 2009,
Hamish Cameron Taylor - an active director whose contract started on 16 Feb 2011,
Nathan James Lines - an active director whose contract started on 30 Nov 2016,
Georgina Jane Mcintosh - an active director whose contract started on 16 Feb 2018.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: Level 3, 112 Tuam Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Cuningham Taylor Trustees Limited had been using Level 1, Unit 7, 295 Blenheim Road, Christchurch as their physical address up to 26 May 2021.
Former names used by this company, as we identified at BizDb, included: from 30 Jun 1970 to 18 Sep 2014 they were called Cuningham Taylor Solicitors Nominee Company Limited.
A total of 7 shares are issued to 7 shareholders (7 groups). The first group includes 1 share (14.29%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (14.29%). Finally there is the next share allotment (1 share 14.29%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, Unit 7, 295 Blenheim Road, Christchurch, 8140 New Zealand

Physical & registered address used from 05 Mar 2014 to 26 May 2021

Address: C/o Cuningham Taylor, Level 2, 119 Wrights Road, Christchurch, 8024 New Zealand

Physical & registered address used from 30 Mar 2011 to 05 Mar 2014

Address: 3rd Floor, York House, 67 Worcester Street, Christchurch New Zealand

Physical address used from 22 May 1997 to 30 Mar 2011

Address: C/o Cuningham Taylor, 67 Worcester St, Christchurch New Zealand

Registered address used from 16 Feb 1994 to 30 Mar 2011

Address: C/o Cunningham Taylor Thomson, 67 Worcester St Box 1003, Christchurch

Registered address used from 15 Feb 1994 to 16 Feb 1994

Financial Data

Basic Financial info

Total number of Shares: 7

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Babe, Jessica Ann Rd 5
Rolleston
7675
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Trewin, Campbell David Halswell
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Gibson, Carlyle Anne Bryndwr
Christchurch
8052
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Taylor, Hamish Cameron Burnside
Christchurch
8053
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Mcintosh, Georgina Jane Marshland
Christchurch
8083
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Tappenden, Jane Elizabeth Rd 4
Christchurch
7674
New Zealand
Shares Allocation #7 Number of Shares: 1
Director Lines, Nathan James Kaiapoi
Kaiapoi
7630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Bruce Cameron Christchurch
Individual Mitchell, Isabel Margaret Papanui
Christchurch
8053
New Zealand
Individual Robinson, Anthony Walter Christchurch
Individual Thomson, Neil Douglas Christchurch
Individual Mcrae, John Alexander Merivale
Christchurch
8014
New Zealand
Directors

Jane Elizabeth Tappenden - Director

Appointment date: 11 Feb 1995

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 20 Jan 2010

Address: Lincoln, 7608 New Zealand

Address used since 15 Jul 2019


Carlyle Anne Gibson - Director

Appointment date: 18 Feb 2009

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 16 Feb 2022

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 20 Feb 2015


Hamish Cameron Taylor - Director

Appointment date: 16 Feb 2011

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 16 Feb 2011


Nathan James Lines - Director

Appointment date: 30 Nov 2016

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 04 Mar 2021

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 30 Nov 2016


Georgina Jane Mcintosh - Director

Appointment date: 16 Feb 2018

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 06 Dec 2022

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 16 Feb 2018


Campbell David Trewin - Director

Appointment date: 07 Dec 2021

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 07 Dec 2021


Jessica Ann Babe - Director

Appointment date: 01 Nov 2023

Address: Rd 5, Rolleston, 7675 New Zealand

Address used since 01 Nov 2023


Isabel Margaret Mitchell - Director (Inactive)

Appointment date: 30 Jun 1970

Termination date: 01 Nov 2023

Address: Christchurch, 8053 New Zealand

Address used since 25 Feb 2016


John Alexander Mcrae - Director (Inactive)

Appointment date: 30 Jun 1970

Termination date: 30 Nov 2016

Address: Christchurch, Christchurch, 8014 New Zealand

Address used since 25 Feb 2016


Bruce Cameron Taylor - Director (Inactive)

Appointment date: 30 Jun 1970

Termination date: 18 Feb 2015

Address: Strowan, Christchurch, 8014 New Zealand

Address used since 20 Jan 2010


Anthony Walter Robinson - Director (Inactive)

Appointment date: 30 Jun 1970

Termination date: 01 Feb 2013

Address: Christchurch, 8052 New Zealand

Address used since 30 Jun 1970


Neil Douglas Thomson - Director (Inactive)

Appointment date: 30 Jun 1970

Termination date: 31 Oct 2006

Address: Christchurch,

Address used since 30 Jun 1970


William Gilroy - Director (Inactive)

Appointment date: 30 Jun 1970

Termination date: 01 Nov 2002

Address: Christchurch,

Address used since 30 Jun 1970


Mary Norma Elizabeth O'dwyer - Director (Inactive)

Appointment date: 27 Feb 1998

Termination date: 01 Nov 2002

Address: Christchurch,

Address used since 27 Feb 1998


Peter David Woolley - Director (Inactive)

Appointment date: 30 Jun 1970

Termination date: 26 Feb 1996

Address: Christchurch,

Address used since 30 Jun 1970


Simon Leonard Price - Director (Inactive)

Appointment date: 30 Jun 1970

Termination date: 10 Dec 1993

Address: Christchurch,

Address used since 30 Jun 1970

Nearby companies

Cedrus Limited
Level 4, 123 Victoria Street

Caroline Trustee Services Limited
Level 2, 14 Dundas Street

Carmen Sylver Limited
Level 1, 69 St Asaph Street

Canterbury Regional Business Partners Limited
Bnz Centre, Level 3

The Silk Road Food Post Company Limited
C/-339 Stanmore Road

Bosco (2010) Limited
Level 2 130 Kilmore Street