Shortcuts

Cashel Trustees Limited

Type: NZ Limited Company (Ltd)
9429035386315
NZBN
1514624
Company Number
Registered
Company Status
Current address
111 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 16 Mar 2017
Po Box 799
Christchurch
Christchurch 8140
New Zealand
Postal address used since 23 Apr 2024
111 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 23 Apr 2024

Cashel Trustees Limited, a registered company, was incorporated on 19 May 2004. 9429035386315 is the New Zealand Business Number it was issued. This company has been supervised by 19 directors: Richard Selby Parkes - an active director whose contract began on 19 May 2004,
Clare Mary O'neill - an active director whose contract began on 19 May 2004,
Susan Mary Dwight - an active director whose contract began on 23 Nov 2016,
Michael James Dickie - an active director whose contract began on 23 Nov 2016,
Susan Mary Bevin - an active director whose contract began on 23 Nov 2016.
Last updated on 28 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 799, Christchurch, Christchurch, 8140 (category: postal, office).
Cashel Trustees Limited had been using 6 Hazeldean Road, Addington, Christchurch as their physical address until 16 Mar 2017.
One entity owns all company shares (exactly 100 shares) - Cl Christchurch Trustees Limited - located at 8140, Christchurch Central, Christchurch.

Addresses

Previous addresses

Address #1: 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical address used from 20 Apr 2012 to 16 Mar 2017

Address #2: 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered address used from 10 Jun 2011 to 16 Mar 2017

Address #3: Level 15, Clarendon Tower, Corner Oxford, Tce And Worcester St, Christchurch New Zealand

Physical address used from 19 May 2004 to 20 Apr 2012

Address #4: Level 15, Clarendon Tower, Corner Oxford, Tce And Worcester St, Christchurch New Zealand

Registered address used from 19 May 2004 to 10 Jun 2011

Contact info
64 03 3799940
23 Apr 2024
cavell@cavell.co.nz
23 Apr 2024 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 22 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Cl Christchurch Trustees Limited
Shareholder NZBN: 9429043336999
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'neill, Clare Mary Beckenham
Christchurch
8023
New Zealand
Individual Tait, David Anderson Fendalton
Christchurch
8052
New Zealand
Directors

Richard Selby Parkes - Director

Appointment date: 19 May 2004

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 13 Apr 2010


Clare Mary O'neill - Director

Appointment date: 19 May 2004

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 13 Apr 2010


Susan Mary Dwight - Director

Appointment date: 23 Nov 2016

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 23 Nov 2016


Michael James Dickie - Director

Appointment date: 23 Nov 2016

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 23 Nov 2016


Susan Mary Bevin - Director

Appointment date: 23 Nov 2016

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 23 Nov 2016


Glenn Anthony Cooper - Director

Appointment date: 07 Nov 2019

Address: Rd 3, Waikuku, 7473 New Zealand

Address used since 07 Nov 2019


Ashley-jayne Alexandra Lodge - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 31 Dec 2020

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Jul 2020


Stephen Ross Brent - Director (Inactive)

Appointment date: 23 Nov 2016

Termination date: 14 Sep 2018

Address: Lower Shotover, Queenstown, 9304 New Zealand

Address used since 23 Nov 2016


Janine Margaret Ballinger - Director (Inactive)

Appointment date: 23 Nov 2016

Termination date: 21 Aug 2018

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 23 Nov 2016


Julian Randolph Clarke - Director (Inactive)

Appointment date: 23 Nov 2016

Termination date: 21 Aug 2018

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 15 Mar 2018

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 23 Nov 2016


Arthur James Keegan - Director (Inactive)

Appointment date: 19 May 2004

Termination date: 05 Dec 2016

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 05 Apr 2016


John Scott Fairclough - Director (Inactive)

Appointment date: 19 May 2004

Termination date: 15 Sep 2016

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Jan 2013


David Anderson Tait - Director (Inactive)

Appointment date: 19 May 2004

Termination date: 19 May 2016

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 05 Apr 2016


Michael Joseph Sweeney - Director (Inactive)

Appointment date: 19 May 2004

Termination date: 01 Dec 2013

Address: Edgeware, Christchurch, 8013 New Zealand

Address used since 01 Jan 2013


Lawrence Malcolm Wong - Director (Inactive)

Appointment date: 19 May 2004

Termination date: 08 Oct 2013

Address: Christchurch, 8051 New Zealand

Address used since 19 May 2004


Julian Randolph Clarke - Director (Inactive)

Appointment date: 19 May 2004

Termination date: 31 Jul 2013

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 01 Apr 2006


Owen Godfrey Paulsen - Director (Inactive)

Appointment date: 19 May 2004

Termination date: 31 Jul 2013

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 13 Apr 2010


Ian Alexander Pringle - Director (Inactive)

Appointment date: 19 May 2004

Termination date: 30 Jun 2011

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 19 May 2004


Mark James Callaghan - Director (Inactive)

Appointment date: 19 May 2004

Termination date: 05 Jan 2006

Address: Christchurch,

Address used since 19 May 2004

Nearby companies

Hazeldean Trustees Limited
111 Cashel Street

Elite Installations (nz) Limited
111 Cashel Street

Halland Nominees Limited
111 Cashel Street

Halland Investments Limited
111 Cashel Street

Park Lane Trustees (redmond) Limited
111 Cashel Street

Eil Trustees Limited
111 Cashel Street