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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Crowe, Alan James |
Rangiora Rangiora 7400 New Zealand |
19 Sep 2001 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Crowe, Marion Jeanette |
Rangiora Rangiora 7400 New Zealand |
19 Sep 2001 - |
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
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