Shortcuts

Canterbury Trustees (2004) Limited

Type: NZ Limited Company (Ltd)
9429035565086
NZBN
1478534
Company Number
Registered
Company Status
Current address
Level 2, 79-81 Cashel Street
Central City
Christchurch 8011
New Zealand
Registered & physical address used since 28 Jun 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Graeme Kenneth Riach Strowan
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mark Daniel Sherry St Albans
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Christopher John Charles Simpson Strowan
Christchurch
8052
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Brian Richard Dennis Burke Papanui
Christchurch

New Zealand
Shares Allocation #5 Number of Shares: 1
Director Jerome Anthony Toomey St Albans
Christchurch
8014
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Alan William Prescott Christchurch
Shares Allocation #7 Number of Shares: 1
Individual Jeremy John Daley Leeston

New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Seaton Thomas Read R D 3
Leeston

New Zealand
Shares Allocation #9 Number of Shares: 1
Director Colin David Abernethy Papanui
Christchurch
8053
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Mary Kate Crimp Edgeware
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robin Charles Standage Christchurch
Individual Brent Ashley Selwyn Rd 5
Rangiora
7475
New Zealand
Individual Catherine Joan Wilkinson Swannanoa
Individual Kathryn Marcia Standage Rd 3
Amberley
7483
New Zealand
Directors

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

Nearby companies

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