Trustee Matters Limited, a registered company, was launched on 25 Feb 2002. 9429036608829 is the number it was issued. This company has been run by 7 directors: Brenton John Joseph Manfred Hunt - an active director whose contract started on 10 Jul 2020,
Alan Bruce Calder - an inactive director whose contract started on 27 May 2010 and was terminated on 10 Jul 2020,
Errol Wayne Bailey - an inactive director whose contract started on 27 May 2010 and was terminated on 10 Jul 2020,
Michael Thomas Kohing - an inactive director whose contract started on 27 May 2010 and was terminated on 05 Mar 2019,
David Ronald Kitson - an inactive director whose contract started on 27 May 2010 and was terminated on 05 Mar 2019.
Last updated on 22 May 2025, our data contains detailed information about 1 address: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Trustee Matters Limited had been using Level 2, 7/245 St Asaph Street, Christchurch as their registered address up to 06 May 2016.
Former names used by the company, as we established at BizDb, included: from 25 Feb 2002 to 10 Jul 2020 they were named Heberden Trustees Limited.
A single entity owns all company shares (exactly 100 shares) - Tax Matters Limited - located at 8011, Christchurch Central, Christchurch.
Previous addresses
Address: Level 2, 7/245 St Asaph Street, Christchurch, 8011 New Zealand
Registered & physical address used from 30 Apr 2012 to 06 May 2016
Address: Tax Matters Ltd, Level 1 67 Victoria Street, Christchurch New Zealand
Registered & physical address used from 25 Feb 2002 to 30 Apr 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Tax Matters Limited |
Christchurch Central Christchurch 8011 New Zealand |
10 Jul 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Kuamate Holdings Limited Shareholder NZBN: 9429032662696 Company Number: 2150201 |
19 Apr 2012 - 10 Jul 2020 | |
| Individual | Finnerty, Michael Bruce |
Christchurch |
25 Feb 2002 - 19 Apr 2012 |
| Entity | Kuamate Holdings Limited Shareholder NZBN: 9429032662696 Company Number: 2150201 |
Christchurch Central Christchurch 8011 New Zealand |
19 Apr 2012 - 10 Jul 2020 |
Brenton John Joseph Manfred Hunt - Director
Appointment date: 10 Jul 2020
Address: Burwood, Christchurch, 8061 New Zealand
Address used since 10 Jul 2020
Alan Bruce Calder - Director (Inactive)
Appointment date: 27 May 2010
Termination date: 10 Jul 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 28 Apr 2016
Errol Wayne Bailey - Director (Inactive)
Appointment date: 27 May 2010
Termination date: 10 Jul 2020
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 10 Dec 2010
Michael Thomas Kohing - Director (Inactive)
Appointment date: 27 May 2010
Termination date: 05 Mar 2019
Address: Christchurch, 8025 New Zealand
Address used since 28 Apr 2016
David Ronald Kitson - Director (Inactive)
Appointment date: 27 May 2010
Termination date: 05 Mar 2019
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 03 Dec 2015
Geoffrey David Angus - Director (Inactive)
Appointment date: 27 May 2010
Termination date: 19 Apr 2011
Address: Prebbleton, Christchurch 7604,
Address used since 27 May 2010
Michael Bruce Finnerty - Director (Inactive)
Appointment date: 25 Feb 2002
Termination date: 24 May 2010
Address: Christchurch, 8081 New Zealand
Address used since 25 Feb 2002
Easylawn Limited
Unit 3, 245 St Asaph Street
Yella Digga Limited
Unit 3, 245 St Asaph Street
Quantum Developments Limited
Unit 3, 245 St Asaph Street
Carmen Relax Limited
Unit 3, 245 St Asaph Street
Malone Property Limited
Unit 3, 245 St Asaph Street
Carmen Road Holdings Limited
Unit 3, 245 St Asaph Street