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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 150 | |||
| Entity (NZ Limited Company) | Cl Christchurch Trustees Limited Shareholder NZBN: 9429043336999 |
Christchurch Central Christchurch 8011 New Zealand |
23 Nov 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Tait, David Anderson |
Fendalton Christchurch 8052 New Zealand |
13 Feb 2007 - 16 Aug 2016 |
| Individual | Dickie, Michael James |
Ilam Christchurch 8041 New Zealand |
13 Jun 2014 - 23 Nov 2016 |
| Individual | O'neill, Clare Mary |
Beckenham Christchurch 8023 New Zealand |
13 Feb 2007 - 23 Nov 2016 |
| Individual | Gooby, Paul Stuart |
Avonhead Christchurch 8042 New Zealand |
13 Feb 2007 - 13 Jun 2014 |
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
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