Canterbury Trustees (2002) Limited, a registered company, was launched on 20 Feb 2002. 9429036628926 is the NZBN it was issued. The company has been managed by 17 directors: Alan William Prescott - an active director whose contract began on 20 Feb 2002,
Jeremy John Daley - an active director whose contract began on 20 Feb 2002,
Christopher John Charles Simpson - an active director whose contract began on 04 Dec 2002,
Brian Richard Dennis Burke - an active director whose contract began on 04 Dec 2002,
Mark Daniel Sherry - an active director whose contract began on 04 Dec 2002.
Last updated on 16 May 2025, BizDb's data contains detailed information about 1 address: Level 2, 79-81 Cashel Street, Central City, Christchurch, 8011 (types include: registered, physical).
Canterbury Trustees (2002) Limited had been using Harmans, 485 Papanui Road, Papanui, Christchurch as their physical address up until 28 Jun 2021.
A total of 700 shares are allocated to 7 shareholders (7 groups). The first group is comprised of 100 shares (14.29%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (14.29%). Lastly there is the third share allotment (100 shares 14.29%) made up of 1 entity.
Previous addresses
Address: Harmans, 485 Papanui Road, Papanui, Christchurch, 8053 New Zealand
Physical address used from 16 Aug 2011 to 28 Jun 2021
Address: Harmans, 485 Papanui Road, Papanui, Christchurch, 8053 New Zealand
Registered address used from 16 May 2011 to 28 Jun 2021
Address: Harmans Lawyers, Level 19, 119 Armagh Street, Christchurch, 8011 New Zealand
Registered address used from 05 Aug 2010 to 16 May 2011
Address: Harmans Lawyers, Level 19, 119 Armagh Street, Christchurch, 8011 New Zealand
Physical address used from 05 Aug 2010 to 16 Aug 2011
Address: Harman & Co, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 20 Feb 2002 to 05 Aug 2010
Basic Financial info
Total number of Shares: 700
Annual return filing month: July
Annual return last filed: 10 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Director | Abernethy, Colin David |
Papanui Christchurch 8053 New Zealand |
23 Jan 2025 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Director | Crimp, Mary Kate |
St Albans Christchurch 8052 New Zealand |
01 Nov 2022 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Director | Burke, Brian Richard Dennis |
St Albans Christchurch 8052 New Zealand |
17 Apr 2015 - |
| Shares Allocation #4 Number of Shares: 100 | |||
| Individual | Daley, Jeremy John |
Fendalton Christchurch 8041 New Zealand |
20 Feb 2002 - |
| Shares Allocation #5 Number of Shares: 100 | |||
| Individual | Prescott, Alan William |
Fendalton Christchurch |
20 Feb 2002 - |
| Shares Allocation #6 Number of Shares: 100 | |||
| Director | Simpson, Christopher John Charles |
Strowan Christchurch 8052 New Zealand |
17 Apr 2015 - |
| Shares Allocation #7 Number of Shares: 100 | |||
| Individual | Sherry, Mark Daniel |
St Albans Christchurch 8052 New Zealand |
17 Nov 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Read, Seaton Thomas |
R D 3 Leeston |
20 Feb 2002 - 23 Jan 2025 |
| Individual | Wilkinson, Catherine Joan |
Swannanoa |
20 Feb 2002 - 17 Nov 2005 |
| Individual | Riach, Graeme Kenneth |
Strowan Christchurch 8052 New Zealand |
20 Feb 2002 - 01 Nov 2022 |
| Individual | Selwyn, Brent Ashley |
Parklands Christchurch 8083 New Zealand |
20 Feb 2002 - 17 Apr 2015 |
| Individual | Standage, Robin Charles |
Riccarton Christchurch |
20 Feb 2002 - 17 Apr 2015 |
Alan William Prescott - Director
Appointment date: 20 Feb 2002
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 23 Jul 2015
Jeremy John Daley - Director
Appointment date: 20 Feb 2002
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 23 Jan 2025
Address: R D 3, Leeston, 7632 New Zealand
Address used since 23 Jul 2015
Christopher John Charles Simpson - Director
Appointment date: 04 Dec 2002
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 23 Jul 2015
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 05 Jul 2018
Brian Richard Dennis Burke - Director
Appointment date: 04 Dec 2002
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 23 Jul 2015
Mark Daniel Sherry - Director
Appointment date: 04 Dec 2002
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 09 Jul 2019
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 08 Aug 2011
Colin David Abernethy - Director
Appointment date: 01 Nov 2014
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 23 Mar 2015
Mary Kate Crimp - Director
Appointment date: 15 Dec 2015
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 16 Mar 2023
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 29 Jul 2016
Amy Melissa Hyland - Director
Appointment date: 01 May 2018
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 11 May 2022
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 06 Jul 2018
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 01 May 2018
Jessica Ruth Marshall - Director
Appointment date: 01 May 2021
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 May 2021
Harriet Chamberlain Daley - Director
Appointment date: 01 Nov 2023
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Nov 2023
Seaton Thomas Read - Director (Inactive)
Appointment date: 20 Feb 2002
Termination date: 23 Dec 2024
Address: R D 3, Leeston, 7632 New Zealand
Address used since 23 Jul 2015
Graeme Kenneth Riach - Director (Inactive)
Appointment date: 20 Feb 2002
Termination date: 31 Oct 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 23 Jul 2015
Jerome Anthony Toomey - Director (Inactive)
Appointment date: 01 Nov 2014
Termination date: 30 Apr 2022
Address: St Albans, Christchurch, 8013 New Zealand
Address used since 24 Jul 2017
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 01 Nov 2014
Kathryn Marcia Standage - Director (Inactive)
Appointment date: 09 Nov 2005
Termination date: 15 Dec 2015
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 20 Apr 2011
Robin Charles Standage - Director (Inactive)
Appointment date: 20 Feb 2002
Termination date: 13 Apr 2015
Address: Riccarton, Christchurch, New Zealand
Address used since 20 Feb 2002
Brent Ashley Selwyn - Director (Inactive)
Appointment date: 20 Feb 2002
Termination date: 01 Apr 2015
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 25 Jul 2013
Catherine Joan Wilkinson - Director (Inactive)
Appointment date: 20 Feb 2002
Termination date: 09 Nov 2005
Address: Swannanoa,
Address used since 20 Feb 2002
Asia Pacific (nz) Limited
Harmans
Munich Capital Limited
485 Papanui Road
Canterbury Trustees (2010) Limited
485 Papanui Road
Hume Pine (nz) Limited
485 Papanui Road
Tasman Pacific Insurance Limited
485 Papanui Road
Lancaster Trustees Limited
485 Papanui Road----