Shortcuts

Cornelius Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429032536584
NZBN
2178389
Company Number
Registered
Company Status
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 11 May 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Sims, Kate Rd 1
Cheviot
7381
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Cornelius, Alan David Rd 1
Cheviot
7381
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shingleton, John Michel Christchurch
Individual Dravitzki, Dominic Peter Christchurch

New Zealand
Individual Costelloe, Patrick Gregory Christchurch

New Zealand
Individual Tait, Ernest John Saint Albans
Christchurch
8014
New Zealand
Directors

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

Nearby companies

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