Richard Sprott Trustees Limited, a registered company, was launched on 20 Mar 2000. 9429037319199 is the NZBN it was issued. "Conveyancing service - by qualified legal practitioner" (ANZSIC M693115) is how the company has been categorised. This company has been managed by 5 directors: Nicola Coombes - an active director whose contract began on 01 Apr 2022,
Sophie Mary Louise Martlew - an active director whose contract began on 10 Oct 2024,
Sophie Mary Louise Lester - an active director whose contract began on 10 Oct 2024,
Richard Michael Sprott - an inactive director whose contract began on 20 Mar 2000 and was terminated on 21 Oct 2024,
Paul Anthony Coghlan - an inactive director whose contract began on 01 Apr 2022 and was terminated on 21 Mar 2023.
Updated on 07 May 2025, the BizDb database contains detailed information about 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (types include: office, postal).
Richard Sprott Trustees Limited had been using 4 Bishopdale Court,, Christchurch as their registered address up until 20 Apr 2002.
One entity owns all company shares (exactly 10 shares) - Coombes, Nicola - located at 8053, Northwood, Christchurch.
Other active addresses
Address #4: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 New Zealand
Office address used from 05 Feb 2025
Previous addresses
Address #1: 4 Bishopdale Court,, Christchurch
Registered address used from 12 Apr 2000 to 20 Apr 2002
Address #2: 4 Bishopdale Court,, Christchurch
Physical address used from 20 Mar 2000 to 20 Apr 2002
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Annual return last filed: 05 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10 | |||
| Director | Coombes, Nicola |
Northwood Christchurch 8051 New Zealand |
21 Oct 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sprott, Richard Michael |
Bryndwr Christchurch 8052 New Zealand |
20 Mar 2000 - 21 Oct 2024 |
Nicola Coombes - Director
Appointment date: 01 Apr 2022
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 05 Feb 2025
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 01 Apr 2022
Sophie Mary Louise Martlew - Director
Appointment date: 10 Oct 2024
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 16 Jan 2025
Sophie Mary Louise Lester - Director
Appointment date: 10 Oct 2024
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 10 Oct 2024
Richard Michael Sprott - Director (Inactive)
Appointment date: 20 Mar 2000
Termination date: 21 Oct 2024
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 03 Feb 2023
Address: Christchurch, 8052 New Zealand
Address used since 02 Feb 2016
Paul Anthony Coghlan - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 21 Mar 2023
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Apr 2022
Just 4 Kids Community Trust Board
129a Farrington Avenue
International Track & Field Trust
C/o Bishopdale Law
Micro Building Limited
129a Farrington Avenue
City Of Christchurch International Marathon Trust Board
Bishopdale Law
Spencer Park Surf Life Saving Club Trust
C/-bishopdale Law
New Star Limited
Shop17a,129 Farrington Avenue
Bishopdale Trustees Limited
129a Farrington Avenue
Conveyancing Canterbury Limited
20 Gothic Place
Corcoran Law Office Limited
33 Riverwood Boulevard
Kiwi Conveyancing Solutions Limited
21a Main North Road
Landsborough Trustee Services No 25 Limited
21 Leslie Hills Drive
Rjb Law Limited
8 Parkham Drive