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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Thompson, Ian Ross |
Cracroft Christchurch 8025 New Zealand |
03 Mar 2004 - |
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
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