Shortcuts

Canterbury Trustees (2006) Limited

Type: NZ Limited Company (Ltd)
9429034445396
NZBN
1723800
Company Number
Registered
Company Status
Current address
Level 2, 79-81 Cashel Street
Central City
Christchurch 8011
New Zealand
Registered & physical & service address used since 28 Jun 2021

Canterbury Trustees (2006) Limited, a registered company, was registered on 09 Nov 2005. 9429034445396 is the number it was issued. This company has been supervised by 16 directors: Christopher John Charles Simpson - an active director whose contract started on 09 Nov 2005,
Brian Richard Dennis Burke - an active director whose contract started on 09 Nov 2005,
Alan William Prescott - an active director whose contract started on 09 Nov 2005,
Jeremy John Daley - an active director whose contract started on 09 Nov 2005,
Mark Daniel Sherry - an active director whose contract started on 09 Nov 2005.
Updated on 30 May 2025, BizDb's data contains detailed information about 1 address: Level 2, 79-81 Cashel Street, Central City, Christchurch, 8011 (types include: registered, physical).
Canterbury Trustees (2006) Limited had been using 485 Papanui Road, Papanui, Christchurch as their physical address until 28 Jun 2021.
A total of 10 shares are allotted to 10 shareholders (10 groups). The first group is comprised of 1 share (10 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (10 per cent). Lastly we have the next share allocation (1 share 10 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 485 Papanui Road, Papanui, Christchurch, 8053 New Zealand

Physical address used from 17 Oct 2012 to 28 Jun 2021

Address: 485 Papanui Road, Papanui, Christchurch, 8053 New Zealand

Registered address used from 17 May 2011 to 28 Jun 2021

Address: Level 19, 119 Armagh Street, Pricewaterhousecoopers Centre, Christchurch, 8011 New Zealand

Physical address used from 09 Nov 2010 to 17 Oct 2012

Address: Level 19, 119 Armagh Street, Pricewaterhousecoopers Centre, Christchurch, 8011 New Zealand

Registered address used from 09 Nov 2010 to 17 May 2011

Address: Level 19, 119 Armagh Street, Pricewaterhousecoopers Centre, Christchurch 8011 New Zealand

Registered address used from 09 Dec 2008 to 09 Nov 2010

Address: Level 19, 119 Armagh Street, Pricewaterhosuecoopers Centre, Christchurch 8011 New Zealand

Physical address used from 09 Dec 2008 to 09 Dec 2008

Address: Level 19, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical & registered address used from 09 Nov 2005 to 09 Dec 2008

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: October

Annual return last filed: 21 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Daley, Harriet Chamberlain Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Marshall, Jessica Ruth Sumner
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Hyland, Amy Melissa Redwood
Christchurch
8051
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Abernethy, Colin David Papanui
Christchurch
8053
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Burke, Brian Richard Dennis Papanui
Christchurch
Shares Allocation #6 Number of Shares: 1
Individual Sherry, Mark Daniel St Albans
Christchurch
8052
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Daley, Jeremy John Fendalton
Christchurch
8041
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Prescott, Alan William Christchurch
Shares Allocation #9 Number of Shares: 1
Individual Simpson, Christopher John Charles Strowan
Christchurch
8052
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Crimp, Mary Kate St Albans
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Read, Seaton Thomas R D 3
Leeston

New Zealand
Individual Standage, Robin Charles Christchurch
Individual Standage, Kathryn Marcia Rd 3
Amberley
7483
New Zealand
Individual Riach, Graeme Kenneth Strowan
Christchurch

New Zealand
Individual Toomey, Jerome Anthony St Albans
Christchurch
8014
New Zealand
Individual Selwyn, Brent Ashley Parklands
Christchurch
8083
New Zealand
Directors

Christopher John Charles Simpson - Director

Appointment date: 09 Nov 2005

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 10 Oct 2017

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 18 Nov 2009


Brian Richard Dennis Burke - Director

Appointment date: 09 Nov 2005

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 18 Nov 2009


Alan William Prescott - Director

Appointment date: 09 Nov 2005

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 29 Oct 2015


Jeremy John Daley - Director

Appointment date: 09 Nov 2005

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 23 Jan 2025

Address: Irwell R D 3, Leeston, 7632 New Zealand

Address used since 29 Oct 2015


Mark Daniel Sherry - Director

Appointment date: 09 Nov 2005

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 31 Oct 2011

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 09 Nov 2018


Colin David Abernethy - Director

Appointment date: 01 Nov 2014

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 23 Mar 2015


Mary Kate Crimp - Director

Appointment date: 15 Dec 2015

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 16 Mar 2023

Address: Edgeware, Christchurch, 8013 New Zealand

Address used since 15 Dec 2015


Amy Melissa Hyland - Director

Appointment date: 01 May 2018

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 05 Nov 2019

Address: Northcote, Christchurch, 8052 New Zealand

Address used since 06 Jul 2018


Jessica Ruth Marshall - Director

Appointment date: 01 May 2021

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 May 2021


Harriet Chamberlain Daley - Director

Appointment date: 01 Nov 2023

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 01 Nov 2023


Seaton Thomas Read - Director (Inactive)

Appointment date: 09 Nov 2005

Termination date: 23 Dec 2024

Address: R D 3, Leeston, 7632 New Zealand

Address used since 29 Oct 2015


Graeme Kenneth Riach - Director (Inactive)

Appointment date: 09 Nov 2005

Termination date: 31 Oct 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 18 Nov 2009


Jerome Anthony Toomey - Director (Inactive)

Appointment date: 01 Nov 2014

Termination date: 30 Apr 2022

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 10 Oct 2017

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 01 Nov 2014


Kathryn Marcia Standage - Director (Inactive)

Appointment date: 09 Nov 2005

Termination date: 15 Dec 2015

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 20 Apr 2011


Robin Charles Standage - Director (Inactive)

Appointment date: 09 Nov 2005

Termination date: 13 Apr 2015

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 18 Nov 2009


Brent Ashley Selwyn - Director (Inactive)

Appointment date: 09 Nov 2005

Termination date: 01 Apr 2015

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 09 Oct 2012

Nearby companies

Munich Capital Limited
485 Papanui Road

Canterbury Trustees (2010) Limited
485 Papanui Road

Hume Pine (nz) Limited
485 Papanui Road

Tasman Pacific Insurance Limited
485 Papanui Road

Lancaster Trustees Limited
485 Papanui Road----

Wurst On The Run Limited
485 Papanui Road