Shortcuts

Chester Madras Trustees Limited

Type: NZ Limited Company (Ltd)
9429035269878
NZBN
1537719
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
C/-young Hunter Lawyers
Level 2, 134 Victoria Street
Christchurch 8140
New Zealand
Other address (Address For Share Register) used since 04 Aug 2016
Level 2, 134 Victoria Street
Christchurch 8140
New Zealand
Registered & physical & service address used since 12 Aug 2016
C/-young Hunter Lawyers
Level 2, 134 Victoria Street
Christchurch 8140
New Zealand
Other address (Address For Share Register) used since 18 Sep 2017

Chester Madras Trustees Limited, a registered company, was incorporated on 20 Jul 2004. 9429035269878 is the NZ business number it was issued. "Trustee service" (business classification K641965) is how the company is categorised. The company has been supervised by 7 directors: Keely Anne Marbeck - an active director whose contract began on 03 Oct 2012,
Christopher John Cooper - an active director whose contract began on 03 Oct 2012,
Simon George Graham - an active director whose contract began on 01 Apr 2019,
Daniel Robert Weatherley - an active director whose contract began on 01 Apr 2021,
James Eamon Murphy - an active director whose contract began on 21 Jan 2022.
Last updated on 29 Feb 2024, our database contains detailed information about 7 addresses this company registered, namely: C/-Young Hunter Lawyers, Level 2, 134 Victoria Street, Christchurch, 8140 (shareregister address),
C/-Young Hunter Lawyers, Level 2, 134 Victoria Street, Christchurch, 8140 (other address),
C/-Young Hunter Lawyers, Level 2, 134 Victoria Street, Christchurch, 8140 (shareregister address),
C/- Young Hunter Lawyers, Level 2, 134 Victoria Street, Christchurch, 8140 (other address) among others.
Chester Madras Trustees Limited had been using Level 2, 134 Victoria Street, Christchurch as their registered address until 12 Aug 2016.
All shares (100 shares exactly) are owned by a single group consisting of 6 entities, namely:
Hlavac, Christopher John (an individual) located at Huntsbury, Christchurch postcode 8022,
Weatherley, Daniel Robert (an individual) located at Wigram, Christchurch postcode 8042,
Graham, Simon George (an individual) located at Westmorland, Christchurch postcode 8025.

Addresses

Other active addresses

Address #4: C/-young Hunter Lawyers, Level 2, 134 Victoria Street, Christchurch, 8140 New Zealand

Other address (Address For Share Register) used from 20 Aug 2018

Address #5: C/-young Hunter Lawyers, Level 2, 134 Victoria Street, Christchurch, 8140 New Zealand

Other address (Address For Share Register) used from 07 Aug 2020

Address #6: C/- Young Hunter Lawyers, Level 2, 134 Victoria Street, Christchurch, 8140 New Zealand

Other (Address for Records) & records & other (Address For Share Register) & shareregister address (Address for Records) used from 09 Aug 2022

Address #7: C/-young Hunter Lawyers, Level 2, 134 Victoria Street, Christchurch, 8140 New Zealand

Shareregister address used from 03 Aug 2023

Previous addresses

Address #1: Level 2, 134 Victoria Street, Christchurch, 8140 New Zealand

Registered & physical address used from 05 Sep 2014 to 12 Aug 2016

Address #2: C/-young Hunter Lawyers, Level 2, 152 Oxford Terrace, Christchurch New Zealand

Physical & registered address used from 13 Oct 2009 to 05 Sep 2014

Address #3: C/-young Hunter Lawyers, 79-83 Hereford Street, Christchurch

Registered & physical address used from 20 Oct 2008 to 13 Oct 2009

Address #4: C/-woodward Toomey, 291 Madras Street, Christchurch

Physical & registered address used from 20 Jul 2004 to 20 Oct 2008

Contact info
64 3 3793880
20 Aug 2018 Phone
mft@younghunter.co.nz
Email
info@younghunter.co.nz
09 Aug 2022 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Hlavac, Christopher John Huntsbury
Christchurch
8022
New Zealand
Individual Weatherley, Daniel Robert Wigram
Christchurch
8042
New Zealand
Individual Graham, Simon George Westmorland
Christchurch
8025
New Zealand
Director Murphy, James Eamon Mount Pleasant
Christchurch
8081
New Zealand
Individual Hunt, Ian Giles Strowan
Christchurch
8052
New Zealand
Director Marbeck, Keely Anne Riccarton
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jamieson, Catherine Joy St Albans
Christchurch
8014
New Zealand
Individual Evans, Hamish Alexander Strowan
Christchurch
8052
New Zealand
Director Cooper, Christopher John Strowan
Christchurch
8052
New Zealand
Individual Jamieson, Catherine Joy St Albans
Christchurch
8014
New Zealand
Individual Jamieson, Catherine Joy St Albans
Christchurch
8014
New Zealand
Individual Evans, Hamish Alexander Strowan
Christchurch
8052
New Zealand
Individual Toomey, Michael Francis Sumner
Christchurch
Directors

Keely Anne Marbeck - Director

Appointment date: 03 Oct 2012

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 17 Mar 2017


Christopher John Cooper - Director

Appointment date: 03 Oct 2012

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 17 Mar 2017


Simon George Graham - Director

Appointment date: 01 Apr 2019

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 01 Apr 2019


Daniel Robert Weatherley - Director

Appointment date: 01 Apr 2021

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 01 Apr 2021


James Eamon Murphy - Director

Appointment date: 21 Jan 2022

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 21 Jan 2022


Hamish Alexander Evans - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 31 Mar 2021

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 01 Apr 2019


Michael Francis Toomey - Director (Inactive)

Appointment date: 20 Jul 2004

Termination date: 01 Apr 2019

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 17 Mar 2017

Nearby companies

Cedrus Limited
Level 4, 123 Victoria Street

Caroline Trustee Services Limited
Level 2, 14 Dundas Street

Carmen Sylver Limited
Level 1, 69 St Asaph Street

Canterbury Regional Business Partners Limited
Bnz Centre, Level 3

The Silk Road Food Post Company Limited
C/-339 Stanmore Road

Bosco (2010) Limited
Level 2 130 Kilmore Street

Similar companies

Bronwyn Manning Trustee Services Limited
Level 1 322 Riccarton Road

Caroline Trustee Services Limited
Level 2, 14 Dundas Street

Hagley Trustees No 8 Limited
Level 1, 394 Riccarton Road

Maling Trustee Services Limited
Level 2 130 Kilmore Street

Neumann Trustee Services Limited
Level 1 322 Riccarton Road

Rhodes & Co Trustee 2016 Limited
Level 2, 76 Victoria Street