Shortcuts

Canterbury Trustees (2002) Limited

Type: NZ Limited Company (Ltd)
9429036628926
NZBN
1187967
Company Number
Registered
Company Status
Current address
Level 2, 79-81 Cashel Street
Central City
Christchurch 8011
New Zealand
Registered & physical & service address used since 28 Jun 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Director Abernethy, Colin David Papanui
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 100
Director Crimp, Mary Kate St Albans
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 100
Director Burke, Brian Richard Dennis St Albans
Christchurch
8052
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Daley, Jeremy John Fendalton
Christchurch
8041
New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Prescott, Alan William Fendalton
Christchurch
Shares Allocation #6 Number of Shares: 100
Director Simpson, Christopher John Charles Strowan
Christchurch
8052
New Zealand
Shares Allocation #7 Number of Shares: 100
Individual Sherry, Mark Daniel St Albans
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Read, Seaton Thomas R D 3
Leeston
Individual Wilkinson, Catherine Joan Swannanoa
Individual Riach, Graeme Kenneth Strowan
Christchurch
8052
New Zealand
Individual Selwyn, Brent Ashley Parklands
Christchurch
8083
New Zealand
Individual Standage, Robin Charles Riccarton
Christchurch
Directors

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

Nearby companies