Temple Trustees Limited, a registered company, was started on 20 Aug 2002. 9429036370313 is the number it was issued. "Legal service" (business classification M693130) is how the company has been classified. This company has been supervised by 9 directors: Christopher Thomas Clark - an active director whose contract started on 20 Aug 2002,
Andrew Paul Finch - an active director whose contract started on 19 Apr 2004,
Stephanie Anne Ginders - an active director whose contract started on 12 Mar 2010,
Jodi Maree Harris - an active director whose contract started on 01 Oct 2018,
Campbell Robert Lauder - an active director whose contract started on 01 Oct 2022.
Last updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, registered).
Temple Trustees Limited had been using 22 Scott Street, Blenheim, Blenheim as their registered address until 29 May 2017.
A single entity owns all company shares (exactly 100 shares) - Marlborough Trustees Limited - located at 7201, Blenheim, Blenheim.
Previous addresses
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 10 Oct 2011 to 29 May 2017
Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Physical & registered address used from 02 Sep 2003 to 10 Oct 2011
Address: 76 High Street, Blenheim
Physical & registered address used from 20 Aug 2002 to 02 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Marlborough Trustees Limited Shareholder NZBN: 9429030099197 |
Blenheim Blenheim 7201 New Zealand |
27 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hardy-jones, Michael |
Rd 2 Blenheim 7272 New Zealand |
20 Aug 2002 - 27 Sep 2018 |
Individual | Clark, Christopher Thomas |
Rd 3 Blenheim 7273 New Zealand |
20 Aug 2002 - 27 Sep 2018 |
Individual | Hunt, Murray James |
Blenheim Blenheim 7201 New Zealand |
18 Sep 2008 - 09 Oct 2013 |
Individual | Ginders, Stephanie Anne |
Blenheim |
21 Jan 2010 - 27 Jun 2010 |
Individual | Dwyer, Brian Patrick |
Blenheim |
20 Aug 2002 - 27 Jun 2010 |
Individual | Ginders, Stephanie Anne |
Rd 6 Blenheim 7276 New Zealand |
18 Mar 2010 - 27 Sep 2018 |
Individual | Radich, Peter Joseph |
Blenheim |
20 Aug 2002 - 27 Jun 2010 |
Individual | Finch, Andrew Paul |
Witherlea Blenheim 7201 New Zealand |
27 Sep 2004 - 27 Sep 2018 |
Christopher Thomas Clark - Director
Appointment date: 20 Aug 2002
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 29 Sep 2009
Andrew Paul Finch - Director
Appointment date: 19 Apr 2004
Address: Rd 4, Riverlands, 7274 New Zealand
Address used since 26 Jan 2023
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 01 Sep 2015
Stephanie Anne Ginders - Director
Appointment date: 12 Mar 2010
Address: Rd 6, Blenheim, 7276 New Zealand
Address used since 01 May 2014
Jodi Maree Harris - Director
Appointment date: 01 Oct 2018
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 01 Oct 2018
Campbell Robert Lauder - Director
Appointment date: 01 Oct 2022
Address: Rd 2, Fairhall, 7272 New Zealand
Address used since 01 Oct 2022
Michael Hardy-jones - Director (Inactive)
Appointment date: 20 Aug 2002
Termination date: 15 Oct 2021
Address: Blenheim, 7272 New Zealand
Address used since 01 Sep 2015
Murray James Hunt - Director (Inactive)
Appointment date: 01 Sep 2008
Termination date: 07 Oct 2013
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 26 Sep 2013
Peter Joseph Radich - Director (Inactive)
Appointment date: 20 Aug 2002
Termination date: 01 Sep 2008
Address: Blenheim,
Address used since 20 Aug 2002
Brian Patrick Dwyer - Director (Inactive)
Appointment date: 20 Aug 2002
Termination date: 31 Mar 2005
Address: Blenheim,
Address used since 20 Aug 2002
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
Gascoigne Wicks Limited
Gascoigne Wicks
Lundon's Trustee Company (no.2) Limited
3 Russell Terrace
Marlborough Trustees Limited
76 High Street
Prain Trustees Limited
76 High Street
Wain & Naysmith Trustees No 10 Limited
125 High Street
Wain & Naysmith Trustees No 11 Limited
125 High Street