Randolph Trust Limited was incorporated on 04 Jun 2002 and issued a number of 9429036512379. The registered LTD company has been run by 3 directors: Nicholas Peter Mason - an active director whose contract began on 18 Apr 2023,
Peter Athol Mason - an inactive director whose contract began on 06 May 2005 and was terminated on 19 Apr 2023,
Murray George Allott - an inactive director whose contract began on 04 Jun 2002 and was terminated on 06 May 2005.
As stated in BizDb's database (last updated on 16 May 2025), this company uses 2 addresses: 9 Shirley Road, Mairehau, Christchurch, 8013 (registered address),
9 Shirley Road, Mairehau, Christchurch, 8013 (service address),
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 (physical address).
Up until 24 May 2023, Randolph Trust Limited had been using 3 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
BizDb found other names used by this company: from 14 May 2004 to 06 May 2005 they were called Fund Finders Limited, from 05 Sep 2003 to 14 May 2004 they were called Whangaparaoa Estates Limited and from 04 Jun 2002 to 05 Sep 2003 they were called Biogreen International Limited.
A total of 100 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Mason, Nicholas Peter (a director) located at Merivale, Christchurch postcode 8014,
Provincial Trustees Limited (an entity) located at Ilam, Christchurch postcode 8041.
Previous addresses
Address #1: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & service address used from 25 Nov 2022 to 24 May 2023
Address #2: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 17 Jun 2021 to 25 Nov 2022
Address #3: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Apr 2019 to 17 Jun 2021
Address #4: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 09 Oct 2018 to 04 Apr 2019
Address #5: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Jun 2014 to 09 Oct 2018
Address #6: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 30 Aug 2013 to 05 Jun 2014
Address #7: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand
Registered address used from 29 May 2009 to 30 Aug 2013
Address #8: C/-murray G Allott, Chatered Accountant, Level 1, 22 Dorset Street, Christchurch
Registered address used from 23 Apr 2009 to 29 May 2009
Address #9: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand
Physical address used from 23 Apr 2009 to 30 Aug 2013
Address #10: Murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch
Registered & physical address used from 08 Feb 2005 to 23 Apr 2009
Address #11: C/- Murray G. Allott, Chartered Accountant, 13 Woodford Terrace, Christchurch
Registered & physical address used from 04 Jun 2002 to 08 Feb 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Mason, Nicholas Peter |
Merivale Christchurch 8014 New Zealand |
23 Aug 2023 - |
| Entity (NZ Limited Company) | Provincial Trustees Limited Shareholder NZBN: 9429037611880 |
Ilam Christchurch 8041 New Zealand |
04 Jun 2002 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mason, Peter Athol |
Merivale Christchurch 8014 New Zealand |
09 May 2005 - 23 Aug 2023 |
| Individual | Mason, Peter Athol |
Merivale Christchurch 8014 New Zealand |
09 May 2005 - 23 Aug 2023 |
Nicholas Peter Mason - Director
Appointment date: 18 Apr 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 18 Apr 2023
Peter Athol Mason - Director (Inactive)
Appointment date: 06 May 2005
Termination date: 19 Apr 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 25 Feb 2010
Murray George Allott - Director (Inactive)
Appointment date: 04 Jun 2002
Termination date: 06 May 2005
Address: Christchurch,
Address used since 04 Jun 2002
Christchurch Treeman Limited
Ground Floor, 88 Division Street
M61 Limited
First Floor
Jianchang New Zealand Limited
42 Riccarton Road
Jianchang Investment Limited
42 Riccarton Road
Akaroa French Connection Shuttle & Scenic Tours Limited
47 Riccarton Road
Akaroa Shuttle & Scenic Tours Limited
47a Riccarton Road