Shortcuts

Chisholm Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429036561148
NZBN
1199493
Company Number
Registered
Company Status
Current address
330 Worsleys Road
Cracroft
Christchurch 8025
New Zealand
Registered & physical & service address used since 15 Feb 2022

Chisholm Trustee Services Limited, a registered company, was incorporated on 27 Mar 2002. 9429036561148 is the NZBN it was issued. The company has been managed by 5 directors: Ian Ross Thompson - an active director whose contract began on 12 Oct 2020,
Stephen Warwick Bull - an active director whose contract began on 10 Oct 2022,
Tania Anne Thompson - an active director whose contract began on 10 Oct 2022,
William Leslie Brown - an inactive director whose contract began on 27 Mar 2002 and was terminated on 10 Oct 2022,
Gordon Lewis Hansen - an inactive director whose contract began on 27 Mar 2002 and was terminated on 14 Oct 2020.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: 330 Worsleys Road, Cracroft, Christchurch, 8025 (category: registered, physical).
Chisholm Trustee Services Limited had been using Level 1, 100 Moorhouse Avenue, Linwood, Christchurch as their registered address up until 15 Feb 2022.
One entity controls all company shares (exactly 10 shares) - Thompson, Ian Ross - located at 8025, Cracroft, Christchurch.

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Linwood, Christchurch, 8011 New Zealand

Registered & physical address used from 12 Apr 2019 to 15 Feb 2022

Address: 100 Moorhouse Avenue, Christchurch, 8051 New Zealand

Registered & physical address used from 24 Mar 2014 to 12 Apr 2019

Address: Charles Luney House, 250 Oxford Terrace, Christchurch, 8051 New Zealand

Registered & physical address used from 18 Mar 2011 to 24 Mar 2014

Address: Level 5, 127 Armagh Street, Christchurch New Zealand

Physical address used from 26 Mar 2009 to 18 Mar 2011

Address: Charles Luney House, 250 Oxford Terrace, Christchurch New Zealand

Registered address used from 08 Mar 2007 to 18 Mar 2011

Address: Unit E01, Terrace On The Park, 78 Park Terrace, Christchurch

Physical address used from 21 Mar 2006 to 26 Mar 2009

Address: 8 Bealey Avenue, Christchurch

Physical address used from 11 Mar 2004 to 21 Mar 2006

Address: C/- Goldsmith Fox Pkf, Chartered Accountants, 236 Armagh Street, Christchurch

Physical address used from 27 Mar 2002 to 11 Mar 2004

Address: C/- Goldsmith Fox Pkf, Chartered Accountants, 236 Armagh Street, Christchurch

Registered address used from 27 Mar 2002 to 08 Mar 2007

Contact info
tania@tmlgroup.co.nz
05 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Individual Thompson, Ian Ross Cracroft
Christchurch
8025
New Zealand
Directors

Ian Ross Thompson - Director

Appointment date: 12 Oct 2020

Address: Cracroft, Christchurch, 8025 New Zealand

Address used since 12 Oct 2020


Stephen Warwick Bull - Director

Appointment date: 10 Oct 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Oct 2022


Tania Anne Thompson - Director

Appointment date: 10 Oct 2022

Address: Cracroft, Christchurch, 8025 New Zealand

Address used since 10 Oct 2022


William Leslie Brown - Director (Inactive)

Appointment date: 27 Mar 2002

Termination date: 10 Oct 2022

Address: Christchurch, 8052 New Zealand

Address used since 08 Mar 2016


Gordon Lewis Hansen - Director (Inactive)

Appointment date: 27 Mar 2002

Termination date: 14 Oct 2020

Address: Christchurch, 8022 New Zealand

Address used since 08 Mar 2016