Shortcuts

Praxisifm Trust (nz) Limited

Type: NZ Limited Company (Ltd)
9429033345642
NZBN
1950846
Company Number
Registered
Company Status
Current address
151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 22 Feb 2016
151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Postal & office & delivery address used since 05 Jun 2020

Praxisifm Trust (Nz) Limited was launched on 22 Jun 2007 and issued an NZ business identifier of 9429033345642. The registered LTD company has been managed by 8 directors: Hugh Simon Lindo - an active director whose contract started on 22 Jun 2007,
Benjamin William Mcalpine Tothill - an inactive director whose contract started on 11 Dec 2015 and was terminated on 11 Dec 2023,
Helen Elizabeth Scott - an inactive director whose contract started on 04 Apr 2014 and was terminated on 24 Jul 2015,
Oliver Martin Roberts - an inactive director whose contract started on 08 Jul 2013 and was terminated on 10 Feb 2014,
Richard Vaughan Smith - an inactive director whose contract started on 08 Jul 2013 and was terminated on 10 Feb 2014.
According to BizDb's data (last updated on 24 Mar 2024), this company uses 1 address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: postal, office).
Up until 22 Feb 2016, Praxisifm Trust (Nz) Limited had been using 62 Worcester Street, Christchurch Central, Christchurch as their registered address.
BizDb identified previous aliases for this company: from 22 Jun 2007 to 01 May 2015 they were named Ifm Trustees (Nz) Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Ifm Group Limited (an other) located at 23-27 Seaton Place, St Helier postcode JE11JY.

Addresses

Principal place of activity

151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand


Previous addresses

Address #1: 62 Worcester Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 20 Feb 2014 to 22 Feb 2016

Address #2: 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 30 May 2011 to 20 Feb 2014

Address #3: C/-duncan Cotterill, Level 7, Clarendon, Tower, Cnr Oxford Tce And Worcester, Str, Christchurch New Zealand

Physical address used from 20 May 2010 to 30 May 2011

Address #4: C/-duncan Cotterill, Level 7, Clarendon, Tower, Cnr Oxford Tce & Worcester, Str, Christchurch New Zealand

Registered address used from 20 May 2010 to 30 May 2011

Address #5: C/-duncan Cotterill, Level 9, Clarendon, Tower, Cnr Oxford Tce And Worcester, Str, Christchurch

Physical & registered address used from 22 Jun 2007 to 20 May 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: April

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Ifm Group Limited 23-27 Seaton Place
St Helier
JE11JY
Jersey

Ultimate Holding Company

31 Jan 2019
Effective Date
Praxisifm Group Limited
Name
Company
Type
30367
Ultimate Holding Company Number
GG
Country of origin
Directors

Hugh Simon Lindo - Director

Appointment date: 22 Jun 2007

Address: Ohoka, North Canterbury, 7692 New Zealand

Address used since 20 Jun 2016

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 12 Apr 2019


Benjamin William Mcalpine Tothill - Director (Inactive)

Appointment date: 11 Dec 2015

Termination date: 11 Dec 2023

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 11 Dec 2015


Helen Elizabeth Scott - Director (Inactive)

Appointment date: 04 Apr 2014

Termination date: 24 Jul 2015

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 04 Apr 2014


Oliver Martin Roberts - Director (Inactive)

Appointment date: 08 Jul 2013

Termination date: 10 Feb 2014

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 08 Jul 2013


Richard Vaughan Smith - Director (Inactive)

Appointment date: 08 Jul 2013

Termination date: 10 Feb 2014

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 08 Jul 2013


Richard Vaughan Smith - Director (Inactive)

Appointment date: 02 Jul 2010

Termination date: 16 Dec 2010

Address: Clearwater, Christchurch, 8051 New Zealand

Address used since 02 Jul 2010


Paul Joseph Dorrance - Director (Inactive)

Appointment date: 14 Dec 2007

Termination date: 26 Mar 2008

Address: 337 Worsleys Road, Cashmere, Christchurch,

Address used since 25 Mar 2008


Kerry Gould Louis Nolan - Director (Inactive)

Appointment date: 21 Dec 2007

Termination date: 26 Mar 2008

Address: Brillig, 263 Balcairn Road, R D 1, Amberley 7481,

Address used since 25 Mar 2008

Nearby companies

Taitapu Partners Limited
151 Cambridge Terrace

Grove Management Services Limited
151 Cambridge Terrace

Simon Construction Limited
151 Cambridge Terrace

Decipher Hr Limited
151 Cambridge Terrace

Decipher Group Holdings Limited
151 Cambridge Terrace

Decipher Group Limited
151 Cambridge Terrace