Shortcuts

St Helens Trustee Limited

Type: NZ Limited Company (Ltd)
9429034045299
NZBN
1830037
Company Number
Registered
Company Status
Current address
322 Riccarton Road
Upper Riccarton
Christchurch 8041
New Zealand
Registered & physical & service address used since 05 Jul 2019

St Helens Trustee Limited, a registered company, was launched on 05 Jul 2006. 9429034045299 is the business number it was issued. The company has been managed by 3 directors: Alice St Clair Stielow - an active director whose contract started on 05 Jul 2006,
Nicholas Rhys St Clair Stielow - an inactive director whose contract started on 09 Jun 2008 and was terminated on 22 Jun 2017,
William Leslie Brown - an inactive director whose contract started on 05 Jul 2006 and was terminated on 23 Jun 2008.
Updated on 24 Mar 2024, our database contains detailed information about 1 address: 322 Riccarton Road, Upper Riccarton, Christchurch, 8041 (category: registered, physical).
St Helens Trustee Limited had been using Cameron & Company, 3/21 Leslie Hills Drive, Christchurch as their physical address up until 05 Jul 2019.
One entity controls all company shares (exactly 10 shares) - Stielow, Alice St Clair - located at 8041, Hanmer Springs, Hanmer Springs.

Addresses

Previous addresses

Address: Cameron & Company, 3/21 Leslie Hills Drive, Christchurch, 8140 New Zealand

Physical & registered address used from 24 Sep 2015 to 05 Jul 2019

Address: Cameron & Company, 14 Leslie Hills Drive, Christchurch, 8041 New Zealand

Physical & registered address used from 22 Jun 2011 to 24 Sep 2015

Address: C/-cameron & Co, 287 Durham Street, Christchurch New Zealand

Physical address used from 08 Jul 2008 to 22 Jun 2011

Address: Cameron & Company, 287 Durham Street, Christchurch New Zealand

Registered address used from 08 Jul 2008 to 22 Jun 2011

Address: C/-william Brown Law, Durham Street, Rangiora

Registered & physical address used from 05 Jul 2006 to 08 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: June

Annual return last filed: 25 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Individual Stielow, Alice St Clair Hanmer Springs
Hanmer Springs
7334
New Zealand
Directors

Alice St Clair Stielow - Director

Appointment date: 05 Jul 2006

Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand

Address used since 15 Sep 2015


Nicholas Rhys St Clair Stielow - Director (Inactive)

Appointment date: 09 Jun 2008

Termination date: 22 Jun 2017

Address: Nollamara, 6061 Australia

Address used since 15 Sep 2015


William Leslie Brown - Director (Inactive)

Appointment date: 05 Jul 2006

Termination date: 23 Jun 2008

Address: Christchurch,

Address used since 05 Jul 2006

Nearby companies

Goal Sense Limited
21 Leslie Hills Drive

Sasha Investments Limited
21 Leslie Hills Drive

Eb Architecture Limited
21 Leslie Hills Drive, Riccarton

Te Puna Trustee Limited
21 Leslie Hills Drive

L7 Limited
21 Leslie Hills Drive

Lawsmith Properties Limited
21 Leslie Hills Drive