Sam-Marie Trustee Limited was incorporated on 28 Mar 2008 and issued an NZBN of 9429032824148. This registered LTD company has been managed by 5 directors: Anne Marie Schroeder - an active director whose contract began on 28 Mar 2008,
Peter Samuel Schroeder - an active director whose contract began on 28 Mar 2008,
Christopher William David Boivin - an active director whose contract began on 01 Nov 2023,
William Leslie Brown - an inactive director whose contract began on 06 Nov 2012 and was terminated on 30 Oct 2023,
Ronald Lester Brooking - an inactive director whose contract began on 28 Mar 2008 and was terminated on 30 May 2008.
According to our information (updated on 23 Apr 2024), this company uses 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: physical, registered).
Until 18 Sep 2017, Sam-Marie Trustee Limited had been using 287-293 Durham Street North, Christchurch Central, Christchurch as their physical address.
A total of 10 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 10 shares are held by 2 entities, namely:
Schroeder, Peter Samuel (an individual) located at Rangiora,
Schroeder, Anne Marie (an individual) located at Rangiora.
Previous addresses
Address: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 19 Jul 2017 to 18 Sep 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 22 Apr 2014 to 19 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 28 Jun 2011 to 22 Apr 2014
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 28 Jun 2011 to 19 Jul 2017
Address: Level 6, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 12 May 2010 to 28 Jun 2011
Address: C/-bdo Spicers, 148 Victoria Street, Christchurch
Registered & physical address used from 28 Mar 2008 to 12 May 2010
Basic Financial info
Total number of Shares: 10
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Schroeder, Peter Samuel |
Rangiora New Zealand |
28 Mar 2008 - |
Individual | Schroeder, Anne Marie |
Rangiora New Zealand |
28 Mar 2008 - |
Anne Marie Schroeder - Director
Appointment date: 28 Mar 2008
Address: Rangiora, 7400 New Zealand
Address used since 06 May 2016
Peter Samuel Schroeder - Director
Appointment date: 28 Mar 2008
Address: Rangiora, 7400 New Zealand
Address used since 06 May 2016
Christopher William David Boivin - Director
Appointment date: 01 Nov 2023
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 01 Nov 2023
William Leslie Brown - Director (Inactive)
Appointment date: 06 Nov 2012
Termination date: 30 Oct 2023
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 06 Nov 2012
Ronald Lester Brooking - Director (Inactive)
Appointment date: 28 Mar 2008
Termination date: 30 May 2008
Address: Rangiora,
Address used since 28 Mar 2008
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North