Cornelius Trustee Services Limited was started on 02 Oct 2008 and issued a number of 9429032536584. This registered LTD company has been managed by 6 directors: Alan David Cornelius - an active director whose contract began on 21 Feb 2013,
Kate Sims - an active director whose contract began on 10 Nov 2023,
John Michel Shingleton - an inactive director whose contract began on 02 Oct 2008 and was terminated on 21 Feb 2013,
Ernest John Tait - an inactive director whose contract began on 06 Oct 2008 and was terminated on 21 Feb 2013,
Patrick Gregory Costelloe - an inactive director whose contract began on 06 Oct 2008 and was terminated on 21 Feb 2013.
As stated in our database (updated on 16 Mar 2024), the company filed 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical).
Until 11 May 2022, Cornelius Trustee Services Limited had been using Level 1 Lambert Building,176 High Street, Rangiora as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Sims, Kate (a director) located at Rd 1, Cheviot postcode 7381.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Cornelius, Alan David - located at Rd 1, Cheviot.
Previous addresses
Address: Level 1 Lambert Building,176 High Street, Rangiora, 7400 New Zealand
Registered & physical address used from 10 Sep 2020 to 11 May 2022
Address: Level 3, 50 Victoria Street, Central, Christchurch, 8013 New Zealand
Physical & registered address used from 13 Oct 2015 to 10 Sep 2020
Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 10 Dec 2013 to 13 Oct 2015
Address: 23 Humphreys Drive, Woolston, Christchurch, 8023 New Zealand
Registered & physical address used from 01 Mar 2013 to 10 Dec 2013
Address: 518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Oct 2012 to 01 Mar 2013
Address: 355 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 11 Oct 2011 to 05 Oct 2012
Address: Malley & Co Lawyers, Level 10, 47 Cathedral Square, Christchurch New Zealand
Physical & registered address used from 02 Oct 2008 to 11 Oct 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Sims, Kate |
Rd 1 Cheviot 7381 New Zealand |
05 Dec 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Cornelius, Alan David |
Rd 1 Cheviot 7381 New Zealand |
21 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shingleton, John Michel |
Christchurch |
02 Oct 2008 - 21 Feb 2013 |
Individual | Dravitzki, Dominic Peter |
Christchurch New Zealand |
06 Oct 2008 - 21 Feb 2013 |
Individual | Costelloe, Patrick Gregory |
Christchurch New Zealand |
06 Oct 2008 - 21 Feb 2013 |
Individual | Tait, Ernest John |
Saint Albans Christchurch 8014 New Zealand |
06 Oct 2008 - 21 Feb 2013 |
Alan David Cornelius - Director
Appointment date: 21 Feb 2013
Address: Rd 1, Cheviot, 7381 New Zealand
Address used since 21 Feb 2013
Kate Sims - Director
Appointment date: 10 Nov 2023
Address: Rd 1, Cheviot, 7381 New Zealand
Address used since 10 Nov 2023
John Michel Shingleton - Director (Inactive)
Appointment date: 02 Oct 2008
Termination date: 21 Feb 2013
Address: Christchurch, 8042 New Zealand
Address used since 02 Oct 2008
Ernest John Tait - Director (Inactive)
Appointment date: 06 Oct 2008
Termination date: 21 Feb 2013
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 01 Mar 2011
Patrick Gregory Costelloe - Director (Inactive)
Appointment date: 06 Oct 2008
Termination date: 21 Feb 2013
Address: Christchurch, 8052 New Zealand
Address used since 06 Oct 2008
Dominic Peter Dravitzki - Director (Inactive)
Appointment date: 06 Oct 2008
Termination date: 21 Feb 2013
Address: Christchurch,
Address used since 06 Oct 2008
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street