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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hlavac, Christopher John |
Huntsbury Christchurch 8022 New Zealand |
01 Apr 2019 - |
Individual | Weatherley, Daniel Robert |
Wigram Christchurch 8042 New Zealand |
01 Apr 2019 - |
Individual | Graham, Simon George |
Westmorland Christchurch 8025 New Zealand |
01 Apr 2019 - |
Director | Murphy, James Eamon |
Mount Pleasant Christchurch 8081 New Zealand |
13 May 2022 - |
Individual | Hunt, Ian Giles |
Strowan Christchurch 8052 New Zealand |
01 Apr 2019 - |
Director | Marbeck, Keely Anne |
Riccarton Christchurch 8011 New Zealand |
01 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jamieson, Catherine Joy |
St Albans Christchurch 8014 New Zealand |
01 Apr 2019 - 13 May 2022 |
Individual | Evans, Hamish Alexander |
Strowan Christchurch 8052 New Zealand |
01 Apr 2019 - 01 Apr 2021 |
Director | Cooper, Christopher John |
Strowan Christchurch 8052 New Zealand |
01 Apr 2019 - 10 Sep 2020 |
Individual | Jamieson, Catherine Joy |
St Albans Christchurch 8014 New Zealand |
01 Apr 2019 - 13 May 2022 |
Individual | Jamieson, Catherine Joy |
St Albans Christchurch 8014 New Zealand |
01 Apr 2019 - 13 May 2022 |
Individual | Evans, Hamish Alexander |
Strowan Christchurch 8052 New Zealand |
01 Apr 2019 - 01 Apr 2021 |
Individual | Toomey, Michael Francis |
Sumner Christchurch |
20 Jul 2004 - 01 Apr 2019 |
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
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
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