Little Venice Trustee Limited, a registered company, was registered on 04 Dec 2003. 9429035642602 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company has been categorised. This company has been supervised by 2 directors: Joanne Elizabeth James - an active director whose contract began on 04 Dec 2003,
Paul Nathan James Park - an active director whose contract began on 04 Dec 2003.
Updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: 3 Caleb Place, Northwood, Christchurch, 8051 (category: delivery, postal).
Little Venice Trustee Limited had been using 73 Woodhurst Drive, Regent's Park, Christchurch as their registered address until 09 Mar 2011.
All company shares (10 shares exactly) are under control of a single group consisting of 2 entities, namely:
Park, Paul Nathan James (an individual) located at Northwood, Christchurch postcode 8051,
James, Joanne Elizabeth (an individual) located at Northwood, Christchurch postcode 8051.
Previous addresses
Address #1: 73 Woodhurst Drive, Regent's Park, Christchurch New Zealand
Registered & physical address used from 31 Aug 2005 to 09 Mar 2011
Address #2: C/- Ernst & Young Limited, 227 Cambridge Terrace, Christchurch
Registered & physical address used from 04 Dec 2003 to 31 Aug 2005
Basic Financial info
Total number of Shares: 10
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Park, Paul Nathan James |
Northwood Christchurch 8051 New Zealand |
04 Dec 2003 - |
Individual | James, Joanne Elizabeth |
Northwood Christchurch 8051 New Zealand |
04 Dec 2003 - |
Joanne Elizabeth James - Director
Appointment date: 04 Dec 2003
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Feb 2011
Paul Nathan James Park - Director
Appointment date: 04 Dec 2003
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Mar 2011
Westbourne Capital Limited
3 Caleb Place
Tulip Me Limited
3 Caleb Place
Jec Investments 2014 Limited
58 O'neill Avenue
Frieda Looser History Limited
25 Northwood Villas
Bo Yu Limited
15 Mica Place
K & B's Trucking Limited
79 O'neill Avenue
Hille Trustee Limited
7 Willowview Drive
Qt Trustees Limited
24 Crombie Green
Richco Trustee Number Four Limited
48 Coolspring Way
Richco Trustee Number Three Limited
48 Coolspring Way
Seguro Trustee Company Limited
10 Jasper Place
Sl & Ml Holdings Limited
102 Regent's Park Drive