Shortcuts

Waimairi Trustees 2007 Limited

Type: NZ Limited Company (Ltd)
9429033617657
NZBN
1907309
Company Number
Registered
Company Status
Current address
111 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 17 Mar 2017
Level 3/111 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 03 Jun 2017

Waimairi Trustees 2007 Limited, a registered company, was incorporated on 13 Feb 2007. 9429033617657 is the New Zealand Business Number it was issued. The company has been managed by 18 directors: Clare Mary O'neill - an active director whose contract started on 13 Feb 2007,
Richard Selby Parkes - an active director whose contract started on 13 Feb 2007,
Susan Mary Bevin - an active director whose contract started on 23 Nov 2016,
Michael James Dickie - an active director whose contract started on 23 Nov 2016,
Susan Mary Dwight - an active director whose contract started on 23 Nov 2016.
Updated on 01 Jun 2025, the BizDb data contains detailed information about 1 address: an address for share register at Level 3/111 Cashel Street, Christchurch Central, Christchurch, 8011 (category: other, shareregister).
Waimairi Trustees 2007 Limited had been using 6 Hazeldean Road, Addington, Christchurch as their registered address up until 17 Mar 2017.
A single entity controls all company shares (exactly 150 shares) - Cl Christchurch Trustees Limited - located at 8011, Christchurch Central, Christchurch.

Addresses

Previous addresses

Address #1: 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 10 Jun 2011 to 17 Mar 2017

Address #2: Level 15, Clarendon Tower, Cnr Oxford, Tce & Worcester Str, Christchurch New Zealand

Registered address used from 13 Feb 2007 to 10 Jun 2011

Address #3: Level 15, Clarendon Tower, Cnr Oxford, Tce & Worcestor Str, Christchurch New Zealand

Physical address used from 13 Feb 2007 to 10 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: July

Annual return last filed: 23 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 150
Entity (NZ Limited Company) Cl Christchurch Trustees Limited
Shareholder NZBN: 9429043336999
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tait, David Anderson Fendalton
Christchurch
8052
New Zealand
Individual Dickie, Michael James Ilam
Christchurch
8041
New Zealand
Individual O'neill, Clare Mary Beckenham
Christchurch
8023
New Zealand
Individual Gooby, Paul Stuart Avonhead
Christchurch
8042
New Zealand
Directors

Clare Mary O'neill - Director

Appointment date: 13 Feb 2007

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 12 May 2010


Richard Selby Parkes - Director

Appointment date: 13 Feb 2007

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 12 May 2010


Susan Mary Bevin - Director

Appointment date: 23 Nov 2016

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 23 Nov 2016


Michael James Dickie - Director

Appointment date: 23 Nov 2016

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 23 Nov 2016


Susan Mary Dwight - Director

Appointment date: 23 Nov 2016

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 23 Nov 2016


Glenn Anthony Cooper - Director

Appointment date: 07 Nov 2019

Address: Rd 3, Waikuku, 7473 New Zealand

Address used since 07 Nov 2019


Ashley-jayne Alexandra Lodge - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 31 Dec 2020

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Jul 2020


Stephen Ross Brent - Director (Inactive)

Appointment date: 23 Nov 2016

Termination date: 14 Sep 2018

Address: Lower Shotover, Queenstown, 9304 New Zealand

Address used since 23 Nov 2016


Julian Randolph Clarke - Director (Inactive)

Appointment date: 23 Nov 2016

Termination date: 21 Aug 2018

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 15 Mar 2018

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 23 Nov 2016


Janine Margaret Ballinger - Director (Inactive)

Appointment date: 23 Nov 2016

Termination date: 21 Aug 2018

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 23 Nov 2016


Arthur James Keegan - Director (Inactive)

Appointment date: 13 Feb 2007

Termination date: 05 Dec 2016

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 12 May 2016


John Scott Fairclough - Director (Inactive)

Appointment date: 13 Feb 2007

Termination date: 31 Oct 2016

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Jan 2013


David Anderson Tait - Director (Inactive)

Appointment date: 13 Feb 2007

Termination date: 19 May 2016

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 12 May 2016


Paul Stuart Gooby - Director (Inactive)

Appointment date: 13 Feb 2007

Termination date: 27 May 2014

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 01 Jan 2013


Michael Joseph Sweeney - Director (Inactive)

Appointment date: 13 Feb 2007

Termination date: 01 Dec 2013

Address: Edgeware, Christchurch, 8013 New Zealand

Address used since 01 Jan 2013


Lawrence Malcolm Wong - Director (Inactive)

Appointment date: 13 Feb 2007

Termination date: 01 Nov 2013

Address: Christchurch, 8051 New Zealand

Address used since 13 Feb 2007


Julian Randolph Clarke - Director (Inactive)

Appointment date: 13 Feb 2007

Termination date: 31 Jul 2013

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 13 Feb 2007


Owen Godfrey Paulsen - Director (Inactive)

Appointment date: 13 Feb 2007

Termination date: 31 Jul 2013

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 12 May 2010

Nearby companies

Hazeldean Trustees Limited
111 Cashel Street

Elite Installations (nz) Limited
111 Cashel Street

Halland Nominees Limited
111 Cashel Street

Halland Investments Limited
111 Cashel Street

Park Lane Trustees (redmond) Limited
111 Cashel Street

Eil Trustees Limited
111 Cashel Street