Canterbury Trustees (2004) Limited, a registered company, was launched on 04 Feb 2004. 9429035565086 is the NZ business number it was issued. The company has been run by 16 directors: Christopher John Charles Simpson - an active director whose contract began on 04 Feb 2004,
Mark Daniel Sherry - an active director whose contract began on 04 Feb 2004,
Graeme Kenneth Riach - an active director whose contract began on 04 Feb 2004,
Alan William Prescott - an active director whose contract began on 04 Feb 2004,
Jeremy John Daley - an active director whose contract began on 04 Feb 2004.
Last updated on 11 Dec 2021, the BizDb database contains detailed information about 1 address: Level 2, 79-81 Cashel Street, Central City, Christchurch, 8011 (category: registered, physical).
Canterbury Trustees (2004) Limited had been using 485 Papanui Road, Christchurch as their physical address up to 28 Jun 2021.
A total of 10 shares are issued to 10 shareholders (10 groups). The first group includes 1 share (10 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (10 per cent). Lastly we have the 3rd share allotment (1 share 10 per cent) made up of 1 entity.
Previous addresses
Address: 485 Papanui Road, Christchurch, 8053 New Zealand
Physical & registered address used from 13 May 2011 to 28 Jun 2021
Address: Level 19, Price Waterhouse Centre, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 04 Feb 2004 to 13 May 2011
Basic Financial info
Total number of Shares: 10
Annual return filing month: April
Annual return last filed: 29 Apr 2021
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Graeme Kenneth Riach |
Strowan Christchurch New Zealand |
04 Feb 2004 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Mark Daniel Sherry |
St Albans Christchurch 8052 New Zealand |
04 Feb 2004 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Christopher John Charles Simpson |
Strowan Christchurch 8052 New Zealand |
04 Feb 2004 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Brian Richard Dennis Burke |
Papanui Christchurch New Zealand |
04 Feb 2004 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Director | Jerome Anthony Toomey |
St Albans Christchurch 8014 New Zealand |
17 Apr 2015 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Alan William Prescott |
Christchurch |
04 Feb 2004 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Individual | Jeremy John Daley |
Leeston New Zealand |
04 Feb 2004 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Individual | Seaton Thomas Read |
R D 3 Leeston New Zealand |
04 Feb 2004 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Director | Colin David Abernethy |
Papanui Christchurch 8053 New Zealand |
17 Apr 2015 - |
| Shares Allocation #10 Number of Shares: 1 | |||
| Individual | Mary Kate Crimp |
Edgeware Christchurch 8013 New Zealand |
18 Dec 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Robin Charles Standage |
Christchurch |
04 Feb 2004 - 17 Apr 2015 |
| Individual | Brent Ashley Selwyn |
Rd 5 Rangiora 7475 New Zealand |
04 Feb 2004 - 17 Apr 2015 |
| Individual | Catherine Joan Wilkinson |
Swannanoa |
04 Feb 2004 - 09 Nov 2005 |
| Individual | Kathryn Marcia Standage |
Rd 3 Amberley 7483 New Zealand |
17 Nov 2005 - 18 Dec 2015 |
Christopher John Charles Simpson - Director
Appointment date: 04 Feb 2004
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 20 Apr 2018
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 20 Apr 2010
Mark Daniel Sherry - Director
Appointment date: 04 Feb 2004
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 15 May 2012
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 07 May 2019
Graeme Kenneth Riach - Director
Appointment date: 04 Feb 2004
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 20 Apr 2010
Alan William Prescott - Director
Appointment date: 04 Feb 2004
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 19 Apr 2016
Jeremy John Daley - Director
Appointment date: 04 Feb 2004
Address: Leeston, 7632 New Zealand
Address used since 19 Apr 2016
Seaton Thomas Read - Director
Appointment date: 04 Feb 2004
Address: R D 3, Leeston, 7632 New Zealand
Address used since 19 Apr 2016
Brian Richard Dennis Burke - Director
Appointment date: 04 Feb 2004
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 20 Apr 2010
Colin David Abernethy - Director
Appointment date: 01 Nov 2014
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 23 Mar 2015
Jerome Anthony Toomey - Director
Appointment date: 01 Nov 2014
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 07 Apr 2017
Mary Kate Crimp - Director
Appointment date: 15 Dec 2015
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 15 Dec 2015
Amy Melissa Hyland - Director
Appointment date: 01 May 2018
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
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: 04 Feb 2004
Termination date: 13 Apr 2015
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 20 Apr 2010
Brent Ashley Selwyn - Director (Inactive)
Appointment date: 04 Feb 2004
Termination date: 01 Apr 2015
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 01 Apr 2015
Catherine Joan Wilkinson - Director (Inactive)
Appointment date: 04 Feb 2004
Termination date: 09 Nov 2005
Address: Swannanoa,
Address used since 04 Feb 2004
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