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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Babe, Jessica Ann |
Rd 5 Rolleston 7675 New Zealand |
01 Nov 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Trewin, Campbell David |
Halswell Christchurch 8025 New Zealand |
07 Dec 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gibson, Carlyle Anne |
Bryndwr Christchurch 8052 New Zealand |
19 Feb 2009 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Taylor, Hamish Cameron |
Burnside Christchurch 8053 New Zealand |
22 Mar 2011 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Mcintosh, Georgina Jane |
Marshland Christchurch 8083 New Zealand |
01 Mar 2018 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Tappenden, Jane Elizabeth |
Rd 4 Christchurch 7674 New Zealand |
30 Jun 1970 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Lines, Nathan James |
Kaiapoi Kaiapoi 7630 New Zealand |
08 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Bruce Cameron |
Christchurch |
30 Jun 1970 - 23 Feb 2015 |
Individual | Mitchell, Isabel Margaret |
Papanui Christchurch 8053 New Zealand |
30 Jun 1970 - 01 Nov 2023 |
Individual | Robinson, Anthony Walter |
Christchurch |
30 Jun 1970 - 20 Feb 2013 |
Individual | Thomson, Neil Douglas |
Christchurch |
30 Jun 1970 - 17 Jan 2008 |
Individual | Mcrae, John Alexander |
Merivale Christchurch 8014 New Zealand |
30 Jun 1970 - 08 Dec 2016 |
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
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