Shortcuts

Nicoll Cooney Trustee Co. Limited

Type: NZ Limited Company (Ltd)
9429037815011
NZBN
914056
Company Number
Registered
Company Status
Current address
62 Cass Street
Ashburton
Ashburton 7700
New Zealand
Registered & physical & service address used since 03 Jul 2018

Nicoll Cooney Trustee Co. Limited, a registered company, was started on 24 Jun 1998. 9429037815011 is the NZBN it was issued. The company has been run by 18 directors: Mark Jonathan Tavendale - an active director whose contract started on 01 Oct 2014,
Andrew Jason Leete - an active director whose contract started on 01 Oct 2014,
Olivia Louise Macgregor - an active director whose contract started on 15 Oct 2021,
Alana Maree Crampton - an active director whose contract started on 15 Oct 2021,
Kirsten Linda Todd - an active director whose contract started on 15 Oct 2021.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: 62 Cass Street, Ashburton, Ashburton, 7700 (type: registered, physical).
Nicoll Cooney Trustee Co. Limited had been using 243 Tancred Street, Ashburton, Ashburton as their registered address up to 03 Jul 2018.
One entity controls all company shares (exactly 500 shares) - Tp Trust Management Limited - located at 7700, Christchurch.

Addresses

Previous addresses

Address: 243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand

Registered & physical address used from 20 Jun 2016 to 03 Jul 2018

Address: 243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand

Registered & physical address used from 03 Feb 2012 to 20 Jun 2016

Address: 260 Beach Road, Ashburton, Christchurch, 7777 New Zealand

Physical & registered address used from 20 Jul 2011 to 03 Feb 2012

Address: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 24 May 2011 to 20 Jul 2011

Address: 299 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 08 Jul 2010 to 24 May 2011

Address: Nicoll Cooney & Co, 243 Tancred Street, Ashburton New Zealand

Registered address used from 13 Apr 2000 to 08 Jul 2010

Address: Nicoll Cooney & Co, 243 Tancred Street, Ashburton

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address: Nicoll Cooney & Co, 243 Tancred Street, Ashburton New Zealand

Physical address used from 25 Jun 1998 to 08 Jul 2010

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Entity (NZ Limited Company) Tp Trust Management Limited
Shareholder NZBN: 9429046895097
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Leete, Andrew Jason Allenton
Ashburton
7700
New Zealand
Individual Silva, Timothy Michael Rd 7
Ashburton
7777
New Zealand
Individual Evatt, Thomas William Sumner
Christchurch
8081
New Zealand
Director Timothy Michael Silva Rd 7
Ashburton
7777
New Zealand
Individual Cooney, Laurence Killoh Ashburton
Director Thomas William Evatt Sumner
Christchurch
8081
New Zealand
Directors

Mark Jonathan Tavendale - Director

Appointment date: 01 Oct 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Oct 2014


Andrew Jason Leete - Director

Appointment date: 01 Oct 2014

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 16 May 2022

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 01 Oct 2014


Olivia Louise Macgregor - Director

Appointment date: 15 Oct 2021

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 14 Dec 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 15 Oct 2021


Alana Maree Crampton - Director

Appointment date: 15 Oct 2021

Address: Wigram, Christchurch, 8025 New Zealand

Address used since 02 May 2022

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 15 Oct 2021


Kirsten Linda Todd - Director

Appointment date: 15 Oct 2021

Address: Rd 7, Burnham, 7677 New Zealand

Address used since 15 Oct 2021


William John Dwyer - Director (Inactive)

Appointment date: 12 Jul 2019

Termination date: 15 Oct 2021

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 12 Jul 2019


Mark John Dineen - Director (Inactive)

Appointment date: 01 Oct 2014

Termination date: 26 Jul 2021

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 07 Nov 2014


Timothy Michael Silva - Director (Inactive)

Appointment date: 08 Dec 2004

Termination date: 09 May 2019

Address: Rd 7, Ashburton, 7777 New Zealand

Address used since 14 Jan 2015


Thomas William Evatt - Director (Inactive)

Appointment date: 19 Sep 2011

Termination date: 27 Mar 2018

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 Jan 2016


Angela Jean Mckay - Director (Inactive)

Appointment date: 12 Jan 2011

Termination date: 10 Aug 2016

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 31 Jul 2014


Joanna Louise Preston - Director (Inactive)

Appointment date: 18 Aug 2014

Termination date: 01 Oct 2014

Address: Rd 6, Ashburton, 7776 New Zealand

Address used since 18 Aug 2014


Kate Elizabeth Templeton - Director (Inactive)

Appointment date: 18 Aug 2014

Termination date: 01 Oct 2014

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 18 Aug 2014


Paulette Hazel Petelo - Director (Inactive)

Appointment date: 10 May 2007

Termination date: 07 Aug 2014

Address: Ashburton, 7700 New Zealand

Address used since 01 Jun 2011


Richard James Seaward Cantrell - Director (Inactive)

Appointment date: 26 Jan 2009

Termination date: 11 Sep 2012

Address: Ashburton, 7700 New Zealand

Address used since 26 Jan 2009


Laurence Killoh Cooney - Director (Inactive)

Appointment date: 24 Jun 1998

Termination date: 08 Aug 2011

Address: Ashburton, 7700 New Zealand

Address used since 24 Jun 1998


Geoffrey Seaward Cantrell - Director (Inactive)

Appointment date: 24 Jun 1998

Termination date: 25 Jun 2009

Address: Ashburton,

Address used since 24 Jun 1998


Timothy Brian Lester - Director (Inactive)

Appointment date: 10 May 2007

Termination date: 31 Aug 2007

Address: Ashburton,

Address used since 10 May 2007


Bevan James Coombes - Director (Inactive)

Appointment date: 26 Jul 1999

Termination date: 13 Jan 2006

Address: Ashburton,

Address used since 25 Jun 2003

Nearby companies

Tp Trustees 2015 Limited
243 Tancred Street

Dorie Charitable Trust Board
243 Tancred Street

Methven Rodeo Club Incorporated
C/o Nicoll Cooney Silva Ltd

Ashburton Centennial Sports Hall Society Incorporated
Tancred Street

Kiwizimba Limited
247 Tancred Street

The Ashburton College Charitable Foundation
Gabites Sinclair & Partners Limited