Shortcuts

Canterbury Trustees (2008) Limited

Type: NZ Limited Company (Ltd)
9429032993868
NZBN
2070866
Company Number
Registered
Company Status
Current address
Level 2, 79-81 Cashel Street
Central City
Christchurch 8011
New Zealand
Registered & physical & service address used since 28 Jun 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 10
Director Daley, Harriet Chamberlain Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 10
Director Marshall, Jessica Ruth Sumner
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 10
Director Hyland, Amy Melissa Redwood
Christchurch
8051
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Sherry, Mark Daniel St Albans
Christchurch
8052
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Simpson, Christopher John Charles Strowan
Christchurch
8052
New Zealand
Shares Allocation #6 Number of Shares: 10
Individual Crimp, Mary Kate St Albans
Christchurch
8052
New Zealand
Shares Allocation #7 Number of Shares: 10
Individual Burke, Brian Richard Dennis Papanui
Christchurch

New Zealand
Shares Allocation #8 Number of Shares: 10
Individual Daley, Jeremy John Fendalton
Christchurch
8041
New Zealand
Shares Allocation #9 Number of Shares: 10
Individual Prescott, Alan William Christchurch

New Zealand
Shares Allocation #10 Number of Shares: 10
Director Abernethy, Colin David Papanui
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Toomey, Jerome Anthony St Albans
Christchurch
8014
New Zealand
Individual Read, Seaton Thomas R D 3
Leeston, Christchurch

New Zealand
Individual Riach, Graeme Kenneth Stowan
Christchurch

New Zealand
Individual Standage, Robin Charles Christchurch

New Zealand
Individual Standage, Kathryn Marcia Rd 3
Amberley
7483
New Zealand
Individual Selwyn, Brent Ashley Rd 5
Rangiora
7475
New Zealand
Directors

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

Nearby companies

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