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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Entity (NZ Limited Company) | Tp Trust Management Limited Shareholder NZBN: 9429046895097 |
Christchurch 8013 New Zealand |
27 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Leete, Andrew Jason |
Allenton Ashburton 7700 New Zealand |
28 Mar 2018 - 27 Sep 2018 |
Individual | Silva, Timothy Michael |
Rd 7 Ashburton 7777 New Zealand |
22 Dec 2010 - 27 Sep 2018 |
Individual | Evatt, Thomas William |
Sumner Christchurch 8081 New Zealand |
26 Jan 2012 - 28 Mar 2018 |
Director | Timothy Michael Silva |
Rd 7 Ashburton 7777 New Zealand |
22 Dec 2010 - 27 Sep 2018 |
Individual | Cooney, Laurence Killoh |
Ashburton |
24 Jun 1998 - 22 Dec 2010 |
Director | Thomas William Evatt |
Sumner Christchurch 8081 New Zealand |
26 Jan 2012 - 28 Mar 2018 |
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
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