Loader Trustee Services Limited was launched on 16 Sep 2005 and issued an NZ business identifier of 9429034547878. The registered LTD company has been managed by 2 directors: Ernest John Tait - an active director whose contract started on 16 Sep 2005,
John Michel Shingleton - an inactive director whose contract started on 13 Jun 2014 and was terminated on 04 Jun 2015.
As stated in BizDb's data (last updated on 07 Jun 2025), the company registered 3 addresses: Flat 2, 32B Huntsbury Avenue, Huntsbury, Christchurch, 8022 (registered address),
Flat 2, 32B Huntsbury Avenue, Huntsbury, Christchurch, 8022 (physical address),
Flat 2, 32B Huntsbury Avenue, Huntsbury, Christchurch, 8022 (service address),
Po Box 1202, Christchurch, Christchurch, 8140 (postal address) among others.
Until 03 Dec 2021, Loader Trustee Services Limited had been using Level 2, 14 Dundas Street, Christchurch Central, Christchurch as their registered address.
A total of 1 share is allotted to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Tait, Ernest John (an individual) located at Huntsbury, Christchurch postcode 8022.
Principal place of activity
Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 23 Jun 2014 to 03 Dec 2021
Address #2: 518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 17 Jul 2013 to 23 Jun 2014
Address #3: Malley & Co, 355 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 08 Jul 2011 to 17 Jul 2013
Address #4: Malley & Co, Level 10, 47 Cathedral Square, Christchurch New Zealand
Registered & physical address used from 16 Sep 2005 to 08 Jul 2011
Basic Financial info
Total number of Shares: 1
Annual return filing month: July
Annual return last filed: 31 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Individual | Tait, Ernest John |
Huntsbury Christchurch 8022 New Zealand |
16 Sep 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dravitzki, Dominic Peter |
Westmorland Christchurch 8025 New Zealand |
26 Feb 2016 - 02 Dec 2020 |
| Individual | Costelloe, Patrick Gregory |
Riccarton Christchurch 8011 New Zealand |
02 Dec 2020 - 25 Nov 2021 |
| Individual | Shingleton, John Michel |
Lincoln Lincoln 7608 New Zealand |
04 Jun 2015 - 26 Feb 2016 |
| Director | John Michel Shingleton |
Lincoln Lincoln 7608 New Zealand |
04 Jun 2015 - 26 Feb 2016 |
Ernest John Tait - Director
Appointment date: 16 Sep 2005
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 31 Jul 2024
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 04 Jun 2015
John Michel Shingleton - Director (Inactive)
Appointment date: 13 Jun 2014
Termination date: 04 Jun 2015
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 13 Jun 2014
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street