Elm Crew Trustees Limited, a registered company, was registered on 02 May 2003. 9429036005154 is the business number it was issued. This company has been managed by 8 directors: Ian Ross Thompson - an active director whose contract started on 15 Sep 2006,
Stephen Warrick Bull - an active director whose contract started on 14 Mar 2023,
Susan Marie Cotton - an active director whose contract started on 14 Mar 2023,
William Leslie Brown - an inactive director whose contract started on 05 Oct 2021 and was terminated on 15 Mar 2023,
Tania Anne Webb - an inactive director whose contract started on 02 Mar 2021 and was terminated on 25 Aug 2021.
Updated on 25 Mar 2024, our data contains detailed information about 3 addresses the company uses, specifically: 330 Worsleys Road, Cracroft, Christchurch, 8025 (registered address),
330 Worsleys Road, Cracroft, Christchurch, 8025 (physical address),
330 Worsleys Road, Cracroft, Christchurch, 8025 (service address),
Po Box 36307, Merivale, Christchurch, 8146 (postal address) among others.
Elm Crew Trustees Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their physical address up until 13 Oct 2021.
Old names for the company, as we identified at BizDb, included: from 13 Mar 2021 to 25 Aug 2021 they were called Cashmere Country Limited, from 02 May 2003 to 13 Mar 2021 they were called Solidity Trustee Limited.
One entity controls all company shares (exactly 10 shares) - Thompson, Ian Ross - located at 8025, Cracroft, Christchurch.
Principal place of activity
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical & registered address used from 27 May 2019 to 13 Oct 2021
Address #2: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical address used from 18 May 2017 to 27 May 2019
Address #3: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered address used from 05 May 2014 to 27 May 2019
Address #4: 57 Merivale Lane, Merivale, Christchurch, 8014 New Zealand
Physical address used from 07 May 2010 to 18 May 2017
Address #5: Charles Luney House, 250 Oxford Terrace, Christchurch New Zealand
Registered address used from 15 May 2007 to 05 May 2014
Address #6: Unit E01, 78 Park Terrace, Christchurch
Physical address used from 18 May 2006 to 07 May 2010
Address #7: C/-tml Group Ltd, 8 Bealey Avenue, Christchurch
Physical address used from 17 May 2004 to 18 May 2006
Address #8: C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Registered address used from 02 May 2003 to 15 May 2007
Address #9: C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 02 May 2003 to 17 May 2004
Basic Financial info
Total number of Shares: 10
Annual return filing month: May
Annual return last filed: 06 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Director | Thompson, Ian Ross |
Cracroft Christchurch 8025 New Zealand |
05 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webb, Tania Anne |
Cracroft Christchurch 8025 New Zealand |
16 Mar 2021 - 25 Aug 2021 |
Entity | Tml Investment Limited Shareholder NZBN: 9429034380697 Company Number: 1747502 |
16 Mar 2021 - 25 Aug 2021 | |
Individual | Thompson, Rory Scott |
Cracroft Christchurch 8025 New Zealand |
05 Oct 2021 - 05 Oct 2021 |
Individual | Thompson, Ian Ross |
Cracroft Christchurch 8025 New Zealand |
02 May 2003 - 05 Oct 2021 |
Individual | Thompson, Ian Ross |
Cracroft Christchurch 8025 New Zealand |
02 May 2003 - 05 Oct 2021 |
Entity | Tml Investment Limited Shareholder NZBN: 9429034380697 Company Number: 1747502 |
Addington Christchurch 8011 New Zealand |
16 Mar 2021 - 25 Aug 2021 |
Ian Ross Thompson - Director
Appointment date: 15 Sep 2006
Address: Cracroft, Christchurch, 8025 New Zealand
Address used since 01 May 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 10 May 2017
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 04 Apr 2019
Stephen Warrick Bull - Director
Appointment date: 14 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Mar 2023
Susan Marie Cotton - Director
Appointment date: 14 Mar 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 14 Mar 2023
William Leslie Brown - Director (Inactive)
Appointment date: 05 Oct 2021
Termination date: 15 Mar 2023
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 05 Oct 2021
Tania Anne Webb - Director (Inactive)
Appointment date: 02 Mar 2021
Termination date: 25 Aug 2021
Address: Cracroft, Christchurch, 8025 New Zealand
Address used since 02 Mar 2021
William Leslie Brown - Director (Inactive)
Appointment date: 02 May 2003
Termination date: 13 Mar 2021
Address: Merivale, Christchurch, 8052 New Zealand
Address used since 05 May 2016
Gordon Lewis Hansen - Director (Inactive)
Appointment date: 14 Jul 2003
Termination date: 15 Sep 2006
Address: Christchurch,
Address used since 14 Jul 2003
Christine Theresa Kay - Director (Inactive)
Appointment date: 02 May 2003
Termination date: 14 Jul 2003
Address: Christchurch,
Address used since 02 May 2003
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1