Shortcuts

Sam-marie Trustee Limited

Type: NZ Limited Company (Ltd)
9429032824148
NZBN
2113530
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 18 Sep 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10
Individual Schroeder, Peter Samuel Rangiora

New Zealand
Individual Schroeder, Anne Marie Rangiora

New Zealand
Directors

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

Nearby companies

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