Shortcuts

Provincial Trustees Limited

Type: NZ Limited Company (Ltd)
9429037611880
NZBN
954507
Company Number
Registered
Company Status
Current address
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Physical address used since 22 Nov 2022
18 Hamilton Avenue
Ilam
Christchurch 8041
New Zealand
Registered & service address used since 23 May 2023

Provincial Trustees Limited, a registered company, was launched on 23 Apr 1999. 9429037611880 is the NZ business number it was issued. The company has been run by 2 directors: Murray George Allott - an active director whose contract began on 23 Apr 1999,
Owen Michael Wilson - an inactive director whose contract began on 19 Sep 2006 and was terminated on 02 Oct 2006.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 2 addresses this company registered, namely: 18 Hamilton Avenue, Ilam, Christchurch, 8041 (registered address),
18 Hamilton Avenue, Ilam, Christchurch, 8041 (service address),
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 (physical address).
Provincial Trustees Limited had been using 3 Leslie Hills Drive, Riccarton, Christchurch as their registered address until 23 May 2023.
A single entity owns all company shares (exactly 100 shares) - Allott, Murray George - located at 8041, Ilam, Christchurch.

Addresses

Previous addresses

Address #1: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & service address used from 22 Nov 2022 to 23 May 2023

Address #2: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 16 Jun 2021 to 22 Nov 2022

Address #3: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 04 Apr 2019 to 16 Jun 2021

Address #4: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 09 Oct 2018 to 04 Apr 2019

Address #5: 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 04 Jun 2014 to 09 Oct 2018

Address #6: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 28 Aug 2013 to 04 Jun 2014

Address #7: Chartered Accountant, Level 1, 22 Dorset Street, Christchurch, 8013 New Zealand

Physical & registered address used from 18 Jul 2013 to 28 Aug 2013

Address #8: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand

Registered address used from 08 May 2009 to 18 Jul 2013

Address #9: C/-murray G Allott, Chatered Accountant, Level 1, 22 Dorset Street, Christchurch

Registered address used from 22 Apr 2009 to 08 May 2009

Address #10: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand

Physical address used from 22 Apr 2009 to 18 Jul 2013

Address #11: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch

Physical & registered address used from 25 May 2004 to 22 Apr 2009

Address #12: 13 Woodford Terrace, Christchurch

Registered address used from 12 Apr 2000 to 25 May 2004

Address #13: 13 Woodford Terrace, Christchurch

Physical address used from 23 Apr 1999 to 25 May 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Allott, Murray George Ilam
Christchurch
8041
New Zealand
Directors

Murray George Allott - Director

Appointment date: 23 Apr 1999

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 14 Jul 2011


Owen Michael Wilson - Director (Inactive)

Appointment date: 19 Sep 2006

Termination date: 02 Oct 2006

Address: Christchurch,

Address used since 19 Sep 2006

Nearby companies

Arrowfield 20 Limited
14b Leslie Hills Drive

Waimairi School Centennial Trust
14 Leslie Hills Drive

Contemporary Construction Limited
12 Leslie Hills Drive

Oil Changers Botany Limited
12 Leslie Hills Drive

North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive

Woodleigh Investments Limited
12 Leslie Hills Drive