Canterbury Trustees (2008) Limited, a registered company, was launched on 17 Jan 2008. 9429032993868 is the NZ business identifier it was issued. This company has been supervised by 16 directors: Alan William Prescott - an active director whose contract started on 17 Jan 2008,
Brian Richard Dennis Burke - an active director whose contract started on 17 Jan 2008,
Mark Daniel Sherry - an active director whose contract started on 17 Jan 2008,
Christopher John Charles Simpson - an active director whose contract started on 17 Jan 2008,
Jeremy John Daley - an active director whose contract started on 03 Feb 2009.
Last updated on 02 May 2025, BizDb's data contains detailed information about 1 address: Level 2, 79-81 Cashel Street, Central City, Christchurch, 8011 (category: registered, physical).
Canterbury Trustees (2008) Limited had been using 485 Papanui Road, Papanui, Christchurch as their registered address until 28 Jun 2021.
A total of 100 shares are issued to 10 shareholders (10 groups). The first group includes 10 shares (10 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 10 shares (10 per cent). Lastly the 3rd share allocation (10 shares 10 per cent) made up of 1 entity.
Previous addresses
Address: 485 Papanui Road, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 17 May 2011 to 28 Jun 2021
Address: Level 19, 119 Armagh Street, Christchurch, 8011 New Zealand
Registered address used from 08 Dec 2010 to 17 May 2011
Address: 19th Floor, 119 Armagh Street, Christchurch New Zealand
Physical address used from 17 Jan 2008 to 17 May 2011
Address: 19th Floor, 119 Armagh Street, Christchurch New Zealand
Registered address used from 17 Jan 2008 to 08 Dec 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 26 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Director | Daley, Harriet Chamberlain |
Christchurch Central Christchurch 8011 New Zealand |
23 Jan 2025 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Director | Marshall, Jessica Ruth |
Sumner Christchurch 8081 New Zealand |
01 Nov 2022 - |
| Shares Allocation #3 Number of Shares: 10 | |||
| Director | Hyland, Amy Melissa |
Redwood Christchurch 8051 New Zealand |
11 May 2022 - |
| Shares Allocation #4 Number of Shares: 10 | |||
| Individual | Sherry, Mark Daniel |
St Albans Christchurch 8052 New Zealand |
17 Jan 2008 - |
| Shares Allocation #5 Number of Shares: 10 | |||
| Individual | Simpson, Christopher John Charles |
Strowan Christchurch 8052 New Zealand |
17 Jan 2008 - |
| Shares Allocation #6 Number of Shares: 10 | |||
| Individual | Crimp, Mary Kate |
St Albans Christchurch 8052 New Zealand |
18 Dec 2015 - |
| Shares Allocation #7 Number of Shares: 10 | |||
| Individual | Burke, Brian Richard Dennis |
Papanui Christchurch New Zealand |
17 Jan 2008 - |
| Shares Allocation #8 Number of Shares: 10 | |||
| Individual | Daley, Jeremy John |
Fendalton Christchurch 8041 New Zealand |
17 Jan 2008 - |
| Shares Allocation #9 Number of Shares: 10 | |||
| Individual | Prescott, Alan William |
Christchurch New Zealand |
17 Jan 2008 - |
| Shares Allocation #10 Number of Shares: 10 | |||
| Director | Abernethy, Colin David |
Papanui Christchurch 8053 New Zealand |
17 Apr 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Toomey, Jerome Anthony |
St Albans Christchurch 8014 New Zealand |
17 Apr 2015 - 11 May 2022 |
| Individual | Read, Seaton Thomas |
R D 3 Leeston, Christchurch New Zealand |
17 Jan 2008 - 23 Jan 2025 |
| Individual | Riach, Graeme Kenneth |
Stowan Christchurch New Zealand |
17 Jan 2008 - 01 Nov 2022 |
| Individual | Standage, Robin Charles |
Christchurch New Zealand |
17 Jan 2008 - 17 Apr 2015 |
| Individual | Standage, Kathryn Marcia |
Rd 3 Amberley 7483 New Zealand |
17 Jan 2008 - 18 Dec 2015 |
| Individual | Selwyn, Brent Ashley |
Rd 5 Rangiora 7475 New Zealand |
17 Jan 2008 - 17 Apr 2015 |
Alan William Prescott - Director
Appointment date: 17 Jan 2008
Address: Christchurch, 8052 New Zealand
Address used since 27 Nov 2015
Brian Richard Dennis Burke - Director
Appointment date: 17 Jan 2008
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 26 Nov 2009
Mark Daniel Sherry - Director
Appointment date: 17 Jan 2008
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 19 Nov 2018
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 01 Dec 2011
Christopher John Charles Simpson - Director
Appointment date: 17 Jan 2008
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 30 Nov 2017
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 26 Nov 2009
Jeremy John Daley - Director
Appointment date: 03 Feb 2009
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 23 Jan 2025
Address: Irwell, Rd 3, Leeston, 7632 New Zealand
Address used since 27 Nov 2015
Colin David Abernethy - Director
Appointment date: 01 Nov 2014
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 23 Mar 2015
Mary Kate Crimp - Director
Appointment date: 15 Dec 2015
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 16 Mar 2023
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 15 Dec 2015
Amy Melissa Hyland - Director
Appointment date: 01 May 2018
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 11 May 2022
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 06 Jul 2018
Jessica Ruth Marshall - Director
Appointment date: 01 May 2021
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 May 2021
Harriet Chamberlain Daley - Director
Appointment date: 01 Nov 2023
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Nov 2023
Seaton Thomas Read - Director (Inactive)
Appointment date: 17 Jan 2008
Termination date: 23 Dec 2024
Address: R D 3, Leeston, Christchurch, 7632 New Zealand
Address used since 27 Nov 2015
Graeme Kenneth Riach - Director (Inactive)
Appointment date: 17 Jan 2008
Termination date: 31 Oct 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 26 Nov 2009
Jerome Anthony Toomey - Director (Inactive)
Appointment date: 01 Nov 2014
Termination date: 30 Apr 2022
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 30 Nov 2017
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 01 Nov 2014
Kathryn Marcia Standage - Director (Inactive)
Appointment date: 17 Jan 2008
Termination date: 15 Dec 2015
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 20 Apr 2011
Robin Charles Standage - Director (Inactive)
Appointment date: 17 Jan 2008
Termination date: 13 Apr 2015
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 26 Nov 2009
Brent Ashley Selwyn - Director (Inactive)
Appointment date: 17 Jan 2008
Termination date: 01 Apr 2015
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 09 Dec 2014
Munich Capital Limited
485 Papanui Road
Canterbury Trustees (2010) Limited
485 Papanui Road
Hume Pine (nz) Limited
485 Papanui Road
Tasman Pacific Insurance Limited
485 Papanui Road
Lancaster Trustees Limited
485 Papanui Road----
Wurst On The Run Limited
485 Papanui Road