Shortcuts

Karalea Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429036765218
NZBN
1163336
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 04 Oct 2017

Karalea Trustee Services Limited was registered on 19 Sep 2001 and issued an NZ business number of 9429036765218. The registered LTD company has been run by 4 directors: Alan James Crowe - an active director whose contract started on 19 Sep 2001,
Marion Jeanette Crowe - an active director whose contract started on 19 Sep 2001,
Christopher William David Boivin - an active director whose contract started on 04 Apr 2023,
William Leslie Brown - an inactive director whose contract started on 19 Sep 2001 and was terminated on 17 Apr 2023.
According to BizDb's database (last updated on 09 Apr 2024), the company filed 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: physical, registered).
Up to 04 Oct 2017, Karalea Trustee Services Limited had been using 287-293 Durham Street North, Christchurch as their physical address.
A total of 10 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 5 shares are held by 1 entity, namely:
Crowe, Alan James (an individual) located at Rangiora, Rangiora postcode 7400.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 5 shares) and includes
Crowe, Marion Jeanette - located at Rangiora, Rangiora.

Addresses

Previous addresses

Address: 287-293 Durham Street North, Christchurch, 8013 New Zealand

Physical & registered address used from 12 Jul 2017 to 04 Oct 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 29 Jan 2013 to 12 Jul 2017

Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Physical & registered address used from 09 Aug 2012 to 29 Jan 2013

Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand

Physical & registered address used from 03 Nov 2009 to 09 Aug 2012

Address: Polson Higgs, Level 6, Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch

Registered & physical address used from 11 Jul 2006 to 03 Nov 2009

Address: C/- Gordon F Sheppard, Chartered Accountant, 77-83 High Street, Rangiora

Physical & registered address used from 19 Sep 2001 to 11 Jul 2006

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: April

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Crowe, Alan James Rangiora
Rangiora
7400
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Crowe, Marion Jeanette Rangiora
Rangiora
7400
New Zealand
Directors

Alan James Crowe - Director

Appointment date: 19 Sep 2001

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 17 Apr 2019

Address: Fernside, R D 1, Rangiora, 7471 New Zealand

Address used since 28 Apr 2016


Marion Jeanette Crowe - Director

Appointment date: 19 Sep 2001

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 17 Apr 2019

Address: Fernside, R D 1, Rangiora, 7471 New Zealand

Address used since 28 Apr 2016


Christopher William David Boivin - Director

Appointment date: 04 Apr 2023

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 04 Apr 2023


William Leslie Brown - Director (Inactive)

Appointment date: 19 Sep 2001

Termination date: 17 Apr 2023

Address: Christchurch, 8052 New Zealand

Address used since 28 Apr 2016

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North