Aldridge Trustee Services Limited, a registered company, was incorporated on 08 Feb 2006. 9429034310700 is the number it was issued. The company has been supervised by 3 directors: Brenton John Hunt - an active director whose contract started on 18 Apr 2019,
Alison Marie Aldridge - an inactive director whose contract started on 12 Oct 2016 and was terminated on 18 Apr 2019,
Patrick Gregory Costelloe - an inactive director whose contract started on 08 Feb 2006 and was terminated on 26 Oct 2016.
Last updated on 24 Feb 2024, BizDb's data contains detailed information about 1 address: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: physical, registered).
Aldridge Trustee Services Limited had been using 1/111 Bishop Street, St Albans, Christchurch as their physical address until 01 May 2019.
Past names used by the company, as we managed to find at BizDb, included: from 08 Feb 2006 to 28 May 2009 they were named Beddie Trustees Limited.
A single entity controls all company shares (exactly 1 share) - Hunt, Brenton John Joseph Manfred - located at 8011, Christchurch Central, Christchurch.
Previous addresses
Address: 1/111 Bishop Street, St Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 20 Feb 2017 to 01 May 2019
Address: Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 30 Oct 2014 to 20 Feb 2017
Address: 518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 09 Nov 2012 to 30 Oct 2014
Address: 355 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 08 Nov 2011 to 09 Nov 2012
Address: Malley & Co, Level 10, 47 Cathedral Square, Christchurch New Zealand
Registered & physical address used from 08 Feb 2006 to 08 Nov 2011
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Hunt, Brenton John Joseph Manfred |
Christchurch Central Christchurch 8011 New Zealand |
18 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Aldridge, Alison Marie |
Christchurch 8014 New Zealand |
26 Oct 2016 - 18 Apr 2019 |
Individual | Dravitzki, Dominic Peter |
Cashmere Christchurch 8022 New Zealand |
13 Oct 2015 - 26 Oct 2016 |
Individual | Shingleton, John Michel |
Lincoln Lincoln 7608 New Zealand |
13 Nov 2014 - 13 Oct 2015 |
Individual | Costelloe, Patrick Gregory |
Christchurch |
08 Feb 2006 - 26 Oct 2016 |
Brenton John Hunt - Director
Appointment date: 18 Apr 2019
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 18 Apr 2019
Alison Marie Aldridge - Director (Inactive)
Appointment date: 12 Oct 2016
Termination date: 18 Apr 2019
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 12 Oct 2016
Patrick Gregory Costelloe - Director (Inactive)
Appointment date: 08 Feb 2006
Termination date: 26 Oct 2016
Address: Christchurch, 8052 New Zealand
Address used since 13 Oct 2015
Dalton Properties Limited
Unit 3, 245 St Asaph Street
Easylawn Limited
Unit 3, 245 St Asaph Street
Yella Digga Limited
Unit 3, 245 St Asaph Street
Quantum Developments Limited
Unit 3, 245 St Asaph Street
Carmen Relax Limited
Unit 3, 245 St Asaph Street
Malone Property Limited
Unit 3, 245 St Asaph Street