Shortcuts

Andbarb Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429034438244
NZBN
1726677
Company Number
Registered
Company Status
Current address
Level 2, Kettlewell House
The Crossing, 680 Colombo Street
Christchurch 8141
New Zealand
Registered & physical & service address used since 13 Jul 2022

Andbarb Trustee Services Limited was incorporated on 21 Nov 2005 and issued an NZ business identifier of 9429034438244. The registered LTD company has been supervised by 4 directors: James William Nell - an active director whose contract began on 23 Mar 2017,
Ewan John Chapman - an active director whose contract began on 23 Mar 2017,
John Francis Butchard - an inactive director whose contract began on 21 Nov 2005 and was terminated on 23 Mar 2017,
Simon Charles Biss - an inactive director whose contract began on 21 Nov 2005 and was terminated on 23 Mar 2017.
As stated in our data (last updated on 11 Apr 2024), this company filed 1 address: Level 2, Kettlewell House, The Crossing, 680 Colombo Street, Christchurch, 8141 (types include: registered, physical).
Up until 13 Jul 2022, Andbarb Trustee Services Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their physical address.
A total of 10 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 5 shares are held by 1 entity, namely:
Nell, James William (an individual) located at Ilam, Christchurch postcode 8041.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 5 shares) and includes
Chapman, Ewan John - located at Cashmere, Christchurch.

Addresses

Previous addresses

Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 30 Jul 2012 to 13 Jul 2022

Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand

Physical & registered address used from 11 Aug 2011 to 30 Jul 2012

Address: Mackay Bailey Butchard, Level 4, 262 Oxford Terrace, Christchurch New Zealand

Physical & registered address used from 21 Nov 2005 to 11 Aug 2011

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Nell, James William Ilam
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Chapman, Ewan John Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Butchard, John Francis Rd 1
Upper Moutere
7173
New Zealand
Individual Biss, Simon Charles Atawhai
Nelson
7010
New Zealand
Directors

James William Nell - Director

Appointment date: 23 Mar 2017

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 17 May 2022

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 23 Mar 2017


Ewan John Chapman - Director

Appointment date: 23 Mar 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 23 Mar 2017


John Francis Butchard - Director (Inactive)

Appointment date: 21 Nov 2005

Termination date: 23 Mar 2017

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 29 Jul 2011


Simon Charles Biss - Director (Inactive)

Appointment date: 21 Nov 2005

Termination date: 23 Mar 2017

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 01 Sep 2014

Nearby companies

Transolve Global (nz) Limited
109 Blenheim Road

The Boundary Limited
109 Blenheim Road

Trevethick Trustees Limited
109 Blenheim Road

Property4rent Limited
109 Blenheim Road

Meds Nz Limited
109 Blenheim Road

Burford Dental Group Limited
109 Blenheim Road