Shortcuts

Worcester Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429036640768
NZBN
1185939
Company Number
Registered
Company Status
Current address
1 Rimu Street
Riccarton
Christchurch 8041
New Zealand
Registered & physical & service address used since 03 Oct 2014


Worcester Trustee Services Limited, a registered company, was launched on 30 Jan 2002. 9429036640768 is the NZBN it was issued. This company has been managed by 7 directors: Paul Matthew Owens - an active director whose contract started on 27 Jul 2023,
Judith Ellen Bullin - an active director whose contract started on 27 Jul 2023,
Timothy Eric Rankin - an active director whose contract started on 27 Jul 2023,
Kris David Morrison - an active director whose contract started on 27 Jul 2023,
Luke William Hayward - an active director whose contract started on 27 Jul 2023.
Updated on 29 Apr 2024, our data contains detailed information about 1 address: 1 Rimu Street, Riccarton, Christchurch, 8041 (type: registered, physical).
Worcester Trustee Services Limited had been using 113 Blenheim Road, Riccarton, Christchurch as their registered address up until 03 Oct 2014.
Past names used by the company, as we established at BizDb, included: from 30 Jan 2002 to 24 Jan 2003 they were called Hereford Trustee Services Limited.
All shares (100 shares exactly) are owned by a single group consisting of 5 entities, namely:
Bullin, Judith Ellen (a director) located at Prebbleton, Prebbleton postcode 7604,
Morrison, Kris David (a director) located at Casebrook, Christchurch postcode 8051,
Rankin, Timothy Eric (a director) located at Papanui, Christchurch postcode 8052.

Addresses

Previous addresses

Address: 113 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 02 Oct 2012 to 03 Oct 2014

Address: Level 1, 85 Riccarton Road, Christchurch New Zealand

Registered & physical address used from 24 Oct 2007 to 02 Oct 2012

Address: Ninth Floor, 155 Worcester Street, Christchurch

Registered & physical address used from 23 Jan 2003 to 24 Oct 2007

Address: Third Floor, 137 Hereford Street, Christchurch

Physical & registered address used from 30 Jan 2002 to 23 Jan 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Bullin, Judith Ellen Prebbleton
Prebbleton
7604
New Zealand
Director Morrison, Kris David Casebrook
Christchurch
8051
New Zealand
Director Rankin, Timothy Eric Papanui
Christchurch
8052
New Zealand
Director Owens, Paul Matthew Prebbleton
Prebbleton
7604
New Zealand
Director Hayward, Luke William Parklands
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rotherham, Patrick Noel Northwood
Christchurch
8051
New Zealand
Directors

Paul Matthew Owens - Director

Appointment date: 27 Jul 2023

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 27 Jul 2023


Judith Ellen Bullin - Director

Appointment date: 27 Jul 2023

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 27 Jul 2023


Timothy Eric Rankin - Director

Appointment date: 27 Jul 2023

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 27 Jul 2023


Kris David Morrison - Director

Appointment date: 27 Jul 2023

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 27 Jul 2023


Luke William Hayward - Director

Appointment date: 27 Jul 2023

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 27 Jul 2023


Patrick Noel Rotherham - Director (Inactive)

Appointment date: 30 Jan 2002

Termination date: 10 Aug 2023

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 02 May 2018

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 01 Apr 2010


Kenneth John Lord - Director (Inactive)

Appointment date: 16 Oct 2015

Termination date: 10 Aug 2023

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 16 Oct 2015