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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Daley, Harriet Chamberlain |
Christchurch Central Christchurch 8011 New Zealand |
23 Jan 2025 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Marshall, Jessica Ruth |
Sumner Christchurch 8081 New Zealand |
01 Nov 2022 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Hyland, Amy Melissa |
Redwood Christchurch 8051 New Zealand |
11 May 2022 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Director | Abernethy, Colin David |
Papanui Christchurch 8053 New Zealand |
17 Apr 2015 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Burke, Brian Richard Dennis |
Papanui Christchurch |
09 Nov 2005 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Sherry, Mark Daniel |
St Albans Christchurch 8052 New Zealand |
09 Nov 2005 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Individual | Daley, Jeremy John |
Fendalton Christchurch 8041 New Zealand |
09 Nov 2005 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Individual | Prescott, Alan William |
Christchurch |
09 Nov 2005 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Individual | Simpson, Christopher John Charles |
Strowan Christchurch 8052 New Zealand |
09 Nov 2005 - |
| Shares Allocation #10 Number of Shares: 1 | |||
| Individual | Crimp, Mary Kate |
St Albans Christchurch 8052 New Zealand |
18 Dec 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Read, Seaton Thomas |
R D 3 Leeston New Zealand |
09 Nov 2005 - 23 Jan 2025 |
| Individual | Standage, Robin Charles |
Christchurch |
09 Nov 2005 - 17 Apr 2015 |
| Individual | Standage, Kathryn Marcia |
Rd 3 Amberley 7483 New Zealand |
09 Nov 2005 - 18 Dec 2015 |
| Individual | Riach, Graeme Kenneth |
Strowan Christchurch New Zealand |
09 Nov 2005 - 01 Nov 2022 |
| Individual | Toomey, Jerome Anthony |
St Albans Christchurch 8014 New Zealand |
17 Apr 2015 - 11 May 2022 |
| Individual | Selwyn, Brent Ashley |
Parklands Christchurch 8083 New Zealand |
09 Nov 2005 - 17 Apr 2015 |
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
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