St Albans Trustees Limited, a registered company, was launched on 17 Jun 2008. 9429032692747 is the NZ business identifier it was issued. This company has been run by 5 directors: Nicholas Aylwn Keith Barker - an active director whose contract started on 02 Mar 2016,
Nicholas Aylwin Keith Barker - an active director whose contract started on 02 Mar 2016,
Megan Sara Phillips - an active director whose contract started on 02 Mar 2016,
Shaun Timothy Mark Stockman - an inactive director whose contract started on 01 Apr 2011 and was terminated on 09 Mar 2016,
Nicholas Alwyn Barker - an inactive director whose contract started on 17 Jun 2008 and was terminated on 01 Apr 2011.
Updated on 03 May 2024, the BizDb data contains detailed information about 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
St Albans Trustees Limited had been using Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch as their registered address up to 30 Mar 2017.
Other names for this company, as we established at BizDb, included: from 17 Jun 2008 to 11 Apr 2011 they were named 120 Stanmore Road Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 04 May 2016 to 30 Mar 2017
Address: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 19 Dec 2013 to 04 May 2016
Address: Ashton Wheelans Limited, 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical & registered address used from 30 Mar 2012 to 19 Dec 2013
Address: Ashton Wheelans & Hegan Limited, 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical & registered address used from 31 May 2011 to 30 Mar 2012
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Registered & physical address used from 17 Jun 2008 to 31 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Phillips, Megan Sara |
Merivale Christchurch 8014 New Zealand |
14 Mar 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Barker, Nicholas Aylwin Keith |
Kennedys Bush Christchurch 8025 New Zealand |
14 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jaw Trustees Limited Shareholder NZBN: 9429037337797 Company Number: 1020202 |
17 Jun 2008 - 11 Apr 2011 | |
Individual | Stockman, Shaun Timothy Mark |
Rd 5 Christchurch 7675 New Zealand |
11 Apr 2011 - 14 Mar 2016 |
Individual | Barker, Nicholas Alwyn |
Addington Christchurch New Zealand |
17 Jun 2008 - 11 Apr 2011 |
Entity | Jaw Trustees Limited Shareholder NZBN: 9429037337797 Company Number: 1020202 |
17 Jun 2008 - 11 Apr 2011 |
Nicholas Aylwn Keith Barker - Director
Appointment date: 02 Mar 2016
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 23 Aug 2018
Nicholas Aylwin Keith Barker - Director
Appointment date: 02 Mar 2016
Address: Addington, Christchurch, 8024 New Zealand
Address used since 02 Mar 2016
Megan Sara Phillips - Director
Appointment date: 02 Mar 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 02 Mar 2016
Shaun Timothy Mark Stockman - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 09 Mar 2016
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 05 Mar 2013
Nicholas Alwyn Barker - Director (Inactive)
Appointment date: 17 Jun 2008
Termination date: 01 Apr 2011
Address: Addington, Christchurch, 8024 New Zealand
Address used since 25 Mar 2010
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street