Churton Hart & Divers Trustee Co Limited, a registered company, was registered on 25 May 2001. 9429036888580 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Leslie Wilfred Divers - an active director whose contract started on 25 May 2001,
Michele Ji Hong Lu - an active director whose contract started on 14 May 2014,
Ross Alexander Sly - an inactive director whose contract started on 14 May 2014 and was terminated on 13 Mar 2017,
Andrie Hart - an inactive director whose contract started on 25 May 2001 and was terminated on 31 Mar 2004.
Last updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 26A Aviemore Drive, Highland Park, Auckland, 2010 (category: registered, physical).
Churton Hart & Divers Trustee Co Limited had been using 26A Aviemore Drive, Highland Park, Manukau 2010, Auckland as their registered address until 06 Oct 2011.
All company shares (1 share exactly) are under control of a single group consisting of 2 entities, namely:
Lu, Michele Ji Hong (a director) located at Half Moon Bay, Auckland postcode 2012,
Divers, Leslie Wilfred (an individual) located at Half Moon Bay, Auckland postcode 2012.
Previous addresses
Address #1: 26a Aviemore Drive, Highland Park, Manukau 2010, Auckland New Zealand
Registered address used from 01 Oct 2009 to 06 Oct 2011
Address #2: 26a Aviemore Drive,, Highland Park, Auckland
Registered & physical address used from 25 May 2001 to 01 Oct 2009
Basic Financial info
Total number of Shares: 1
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Lu, Michele Ji Hong |
Half Moon Bay Auckland 2012 New Zealand |
20 Apr 2020 - |
Individual | Divers, Leslie Wilfred |
Half Moon Bay Auckland 2012 New Zealand |
25 May 2001 - |
Leslie Wilfred Divers - Director
Appointment date: 25 May 2001
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 08 Dec 2006
Michele Ji Hong Lu - Director
Appointment date: 14 May 2014
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 09 Sep 2022
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 13 Sep 2017
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 21 Sep 2015
Ross Alexander Sly - Director (Inactive)
Appointment date: 14 May 2014
Termination date: 13 Mar 2017
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 16 Sep 2016
Andrie Hart - Director (Inactive)
Appointment date: 25 May 2001
Termination date: 31 Mar 2004
Address: Orakei, Auckland,
Address used since 25 May 2001
Chd Trustees No. 72 Limited
26a Aviemore Drive
Chd Trustees No. 71 Limited
26a Aviemore Drive
Chd Trustees No. 68 Limited
26a Aviemore Drive
Chd Trustees No. 70 Limited
26a Aviemore Drive
Chd Trustees No. 69 Limited
26a Aviemore Drive
Chd Trustees No. 65 Limited
26a Aviemore Drive