Rayburn Trustee Services Limited, a registered company, was launched on 10 Nov 2006. 9429033758732 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Cameron David Robertson - an active director whose contract started on 22 Jan 2020,
Richard Sebastian Guy Thorpe - an active director whose contract started on 09 Jun 2020,
Lisa Kate Adamson - an active director whose contract started on 09 Jun 2020,
David Anthony Jessep - an inactive director whose contract started on 10 Nov 2006 and was terminated on 29 Apr 2020,
Aaron Cedarman Collins - an inactive director whose contract started on 04 Sep 2012 and was terminated on 26 Mar 2014.
Last updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 34 Allen Street, Christchurch Central, Christchurch, 8011 (type: registered, service).
Rayburn Trustee Services Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their physical address until 14 Sep 2022.
A total of 1500 shares are allotted to 3 shareholders (3 groups). The first group consists of 500 shares (33.33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (33.33%). Lastly the 3rd share allocation (500 shares 33.33%) made up of 1 entity.
Previous addresses
Address #1: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 28 Jul 2015 to 14 Sep 2022
Address #2: 12 St Albans Street, Merivale, Christchurch, 8014 New Zealand
Physical & registered address used from 20 Feb 2012 to 28 Jul 2015
Address #3: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 29 Apr 2011 to 20 Feb 2012
Address #4: Level 3, Cedar House, 299 Durham St North, Christchurch New Zealand
Physical & registered address used from 29 May 2008 to 29 Apr 2011
Address #5: C/-david Jessep & Associates, Level 1 75 Riccarton Rd, Christchurch
Physical & registered address used from 10 Nov 2006 to 29 May 2008
Basic Financial info
Total number of Shares: 1500
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Thorpe, Richard Sebastian Guy |
Linwood Christchurch 8011 New Zealand |
05 Dec 2022 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Adamson, Lisa Kate |
Huntsbury Christchurch 8022 New Zealand |
05 Dec 2022 - |
Shares Allocation #3 Number of Shares: 500 | |||
Director | Robertson, Cameron David |
Waimairi Beach Christchurch 8083 New Zealand |
05 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Crl Holdings Limited Shareholder NZBN: 9429047921238 Company Number: 7879056 |
09 Jun 2020 - 05 Dec 2022 | |
Individual | Jessep, David Anthony |
Burnside Christchurch 8053 New Zealand |
10 Nov 2006 - 09 Jun 2020 |
Cameron David Robertson - Director
Appointment date: 22 Jan 2020
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 01 Sep 2023
Address: West Melton, West Melton, 7618 New Zealand
Address used since 22 Jan 2020
Richard Sebastian Guy Thorpe - Director
Appointment date: 09 Jun 2020
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 01 Sep 2023
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 09 Jun 2020
Lisa Kate Adamson - Director
Appointment date: 09 Jun 2020
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 09 Jun 2020
David Anthony Jessep - Director (Inactive)
Appointment date: 10 Nov 2006
Termination date: 29 Apr 2020
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 20 Nov 2008
Aaron Cedarman Collins - Director (Inactive)
Appointment date: 04 Sep 2012
Termination date: 26 Mar 2014
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 29 Sep 2013
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street