Shortcuts

Euston Street Trustees Limited

Type: NZ Limited Company (Ltd)
9429032323016
NZBN
2225051
Company Number
Registered
Company Status
Current address
111 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 16 Mar 2017
Po Box 799
Christchurch
Christchurch 8140
New Zealand
Postal address used since 06 Sep 2019
111 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 06 Sep 2019

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.

Addresses

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

Contact info
64 03 3799940
06 Sep 2019 Phone
cavell@cavell.co.nz
06 Sep 2019 Email
accounts@cavell.co.nz
06 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.cavell.co.nz
06 Sep 2019 Website
Financial Data

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
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 Dickie, Michael James Fendalton
Christchurch 8041

New Zealand
Individual Keegan, Arthur James Clifton
Christchurch 8081

New Zealand
Individual Clarke, Julian Randolph Huntsbury
Christchurch 8022

New Zealand
Individual Parkes, Richard Selby Strowan
Christchurch 8052

New Zealand
Directors

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

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