Shortcuts

Caitjac Trustee Limited

Type: NZ Limited Company (Ltd)
9429034001752
NZBN
1839408
Company Number
Registered
Company Status
Current address
352 Manchester Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 29 Aug 2013
352 Manchester Street
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 24 Nov 2023

Caitjac Trustee Limited, a registered company, was registered on 06 Jul 2006. 9429034001752 is the NZBN it was issued. The company has been managed by 4 directors: Linda Margaret Horne - an active director whose contract began on 06 Jul 2006,
Anthony John Koller - an active director whose contract began on 02 Oct 2006,
William Leslie Brown - an inactive director whose contract began on 20 Sep 2006 and was terminated on 02 Oct 2006,
Anthony John Koller - an inactive director whose contract began on 06 Jul 2006 and was terminated on 20 Sep 2006.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 352 Manchester Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Caitjac Trustee Limited had been using C/-Koller & Company Ltd, 333 Bealey Avenue, Christchurch as their registered address up until 29 Aug 2013.
One entity controls all company shares (exactly 10 shares) - Horne, Linda Margaret - located at 8013, Rangiora.

Addresses

Previous addresses

Address #1: C/-koller & Company Ltd, 333 Bealey Avenue, Christchurch, 8013 New Zealand

Registered & physical address used from 02 Aug 2013 to 29 Aug 2013

Address #2: C/-koller & Koller, 352 Manchester Street, Christchurch, 8013 New Zealand

Registered & physical address used from 01 Aug 2013 to 02 Aug 2013

Address #3: C/-koller & Koller, 333 Bealey Avenue, Christchurch, 8013 New Zealand

Physical & registered address used from 20 May 2011 to 01 Aug 2013

Address #4: C/-koller & Koller, Allan Pyatt House, 153 Hereford Street, Christchurch New Zealand

Registered & physical address used from 06 Jul 2006 to 20 May 2011

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Individual Horne, Linda Margaret Rangiora

New Zealand
Directors

Linda Margaret Horne - Director

Appointment date: 06 Jul 2006

Address: Rangiora, Canterbury, 7400 New Zealand

Address used since 22 Jul 2015


Anthony John Koller - Director

Appointment date: 02 Oct 2006

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 22 Jul 2015


William Leslie Brown - Director (Inactive)

Appointment date: 20 Sep 2006

Termination date: 02 Oct 2006

Address: Christchurch,

Address used since 20 Sep 2006


Anthony John Koller - Director (Inactive)

Appointment date: 06 Jul 2006

Termination date: 20 Sep 2006

Address: Christchurch,

Address used since 06 Jul 2006

Nearby companies

Koller Consulting Limited
352 Manchester Street

Marshlands Family Health Centre Limited
352 Manchester Street

Play Systems Limited
352 Manchester Street

Koller & Company Limited
352 Manchester Street

Maguire And Harford Architects Limited
352 Manchester Street

Concrete Brothers Limited
352 Manchester Street