Euston Street Trustees Limited was launched on 06 Apr 2009 and issued an NZBN of 9429032323016. The registered LTD company has been supervised by 14 directors: Richard Selby Parkes - an active director whose contract started on 06 Apr 2009,
Michael James Dickie - an active director whose contract started on 06 Apr 2009,
Peter Christopher Eastgate - an active director whose contract started on 25 Sep 2014,
Susan Mary Bevin - an active director whose contract started on 23 Nov 2016,
Clare Mary O'neill - an active director whose contract started on 23 Nov 2016.
According to BizDb's information (last updated on 17 Mar 2024), the company uses 1 address: Po Box 799, Christchurch, Christchurch, 8140 (types include: postal, office).
Until 16 Mar 2017, Euston Street Trustees Limited had been using 6 Hazeldean Road, Addington, Christchurch as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Cl Christchurch Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
Principal place of activity
111 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 02 May 2011 to 16 Mar 2017
Address #2: Level 15, Clarendon Tower, Cnr Worcester Street & Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 06 Apr 2009 to 02 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cl Christchurch Trustees Limited Shareholder NZBN: 9429043336999 |
Christchurch Central Christchurch 8011 New Zealand |
23 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dickie, Michael James |
Fendalton Christchurch 8041 New Zealand |
06 Apr 2009 - 23 Nov 2016 |
Individual | Keegan, Arthur James |
Clifton Christchurch 8081 New Zealand |
06 Apr 2009 - 23 Nov 2016 |
Individual | Clarke, Julian Randolph |
Huntsbury Christchurch 8022 New Zealand |
06 Apr 2009 - 23 Nov 2016 |
Individual | Parkes, Richard Selby |
Strowan Christchurch 8052 New Zealand |
06 Apr 2009 - 23 Nov 2016 |
Richard Selby Parkes - Director
Appointment date: 06 Apr 2009
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 06 Apr 2009
Michael James Dickie - Director
Appointment date: 06 Apr 2009
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 26 Mar 2010
Peter Christopher Eastgate - Director
Appointment date: 25 Sep 2014
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 02 Jul 2021
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 06 Sep 2019
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 23 Feb 2016
Susan Mary Bevin - Director
Appointment date: 23 Nov 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 23 Nov 2016
Clare Mary O'neill - Director
Appointment date: 23 Nov 2016
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 23 Nov 2016
Susan Mary Dwight - 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
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
Julian Randolph Clarke - Director (Inactive)
Appointment date: 23 Nov 2016
Termination date: 21 Aug 2018
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 23 Nov 2016
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Feb 2018
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
Arthur James Keegan - Director (Inactive)
Appointment date: 06 Apr 2009
Termination date: 06 Dec 2016
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 06 Apr 2009
Celia Gillian Barker - Director (Inactive)
Appointment date: 25 Sep 2014
Termination date: 05 Oct 2016
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 25 Sep 2014
Julian Randolph Clarke - Director (Inactive)
Appointment date: 06 Apr 2009
Termination date: 31 Jul 2013
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 06 Apr 2009
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