Shortcuts

Latimer Trustees 2008 Limited

Type: NZ Limited Company (Ltd)
9429032969443
NZBN
2078148
Company Number
Registered
Company Status
Current address
Unit 1a, 166
Moorhouse Ave
Christchurch 8141
New Zealand
Registered & physical & service address used since 28 Sep 2020

Latimer Trustees 2008 Limited, a registered company, was registered on 07 Jan 2008. 9429032969443 is the NZBN it was issued. This company has been managed by 18 directors: Rachael Beth Robertson - an active director whose contract began on 07 Jan 2008,
Christine Theresa Eastgate - an active director whose contract began on 08 Feb 2013,
Malavige Shehan Anthony De Silva - an active director whose contract began on 01 Apr 2017,
Mark Stuart Henderson - an active director whose contract began on 17 Aug 2017,
Michael Ross Bendall - an active director whose contract began on 01 Apr 2019.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 1A, 166, Moorhouse Ave, Christchurch, 8141 (category: registered, physical).
Latimer Trustees 2008 Limited had been using 166, Moorhouse Ave, Christchurch as their registered address up until 28 Sep 2020.
One entity owns all company shares (exactly 100 shares) - Cf Trustee Services Limited - located at 8141, Sydenham, Christchurch.

Addresses

Previous addresses

Address: 166, Moorhouse Ave, Christchurch, 8141 New Zealand

Registered & physical address used from 23 Jan 2012 to 28 Sep 2020

Address: Level 4, 217 Gloucester Street, Christchurch New Zealand

Registered & physical address used from 07 Jan 2008 to 23 Jan 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Cf Trustee Services Limited
Shareholder NZBN: 9429030183940
Sydenham
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual French, Michael John Christchurch
Individual Mcphail, Christopher Lane Christchurch
Individual Bell, Martin Maurice Christchurch
Individual Robertson, Rachael Beth Christchurch
Individual Redmond, Philip Ivan Christchurch
Directors

Rachael Beth Robertson - Director

Appointment date: 07 Jan 2008

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 23 Dec 2022

Address: Christchurch, 8022 New Zealand

Address used since 12 Nov 2015


Christine Theresa Eastgate - Director

Appointment date: 08 Feb 2013

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 07 May 2021

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 24 May 2016


Malavige Shehan Anthony De Silva - Director

Appointment date: 01 Apr 2017

Address: West Melton, West Melton, 7618 New Zealand

Address used since 15 Jan 2020

Address: West Melton, West Melton, 7618 New Zealand

Address used since 01 Apr 2017


Mark Stuart Henderson - Director

Appointment date: 17 Aug 2017

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 17 Aug 2017


Michael Ross Bendall - Director

Appointment date: 01 Apr 2019

Address: West Melton, West Melton, 7618 New Zealand

Address used since 12 Jul 2022

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 01 Apr 2019


Rowan Jill Aspros - Director

Appointment date: 01 Apr 2020

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 01 Apr 2020


Richard Hearn - Director

Appointment date: 01 Oct 2021

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 01 Oct 2021


Richard Anthony Hearn - Director

Appointment date: 01 Oct 2021

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 01 Oct 2021


Brett Peter Kilbride - Director

Appointment date: 01 Oct 2023

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 01 Oct 2023


Ryan John Keen - Director

Appointment date: 01 Oct 2023

Address: Karoro, Greymouth, 7805 New Zealand

Address used since 01 Oct 2023


Stephen Andrew Jeffery - Director

Appointment date: 04 Mar 2024

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 04 Mar 2024


Martin Maurice Bell - Director (Inactive)

Appointment date: 25 Jul 2017

Termination date: 22 Feb 2024

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 25 Jul 2017


Martin Maurice Bell - Director (Inactive)

Appointment date: 07 Jan 2008

Termination date: 20 Jul 2017

Address: Christchurch, 8052 New Zealand

Address used since 12 Nov 2015


Mark Stuart Henderson - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 20 Jul 2017

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 01 Mar 2016


Philip Ivan Redmond - Director (Inactive)

Appointment date: 07 Jan 2008

Termination date: 01 Apr 2017

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 29 Jan 2010


Christopher Lane Mcphail - Director (Inactive)

Appointment date: 07 Jan 2008

Termination date: 12 Oct 2016

Address: Christchurch, 8052 New Zealand

Address used since 12 Nov 2015


Michael John French - Director (Inactive)

Appointment date: 07 Jan 2008

Termination date: 21 May 2013

Address: Christchurch, 8081 New Zealand

Address used since 07 Jan 2008


Michael Clarence Walker - Director (Inactive)

Appointment date: 23 May 2012

Termination date: 21 May 2013

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 23 May 2012

Nearby companies

Sunbubble Limited
166 Moorhouse Avenue

A T Mcgregor Trust Company Limited
166 Moorhouse Avenue

Scobie Trustee Company Limited
166 Moorhouse Avenue

Mccormick Trustee Company Limited
166 Moorhouse Avenue

Mr & Al Sutherland Trustee Company Limited
166 Moorhouse Avenue

Mr Sutherland Trustee Company Limited
166 Moorhouse Avenue