Collingwood Trustee Services Limited was started on 28 Jan 1998 and issued an NZ business number of 9429037934965. This registered LTD company has been supervised by 12 directors: Sian Rhiannon Holden - an active director whose contract started on 10 Oct 2013,
Clare Frances North - an active director whose contract started on 27 Mar 2019,
Geoffrey Caradus - an active director whose contract started on 27 Mar 2019,
Andrea Marree Halloran - an active director whose contract started on 19 Mar 2025,
Anissa Jean Bain - an inactive director whose contract started on 10 Oct 2013 and was terminated on 19 Mar 2025.
As stated in our database (updated on 06 May 2025), the company uses 1 address: Po Box 42, Nelson, 7040 (category: postal, office).
Until 02 Feb 2010, Collingwood Trustee Services Limited had been using 92 Collingwood Street, Christchurch as their registered address.
BizDb identified former names used by the company: from 14 Dec 2001 to 04 Mar 2003 they were called Fifeshire Limited, from 28 Jan 1998 to 14 Dec 2001 they were called Dominoe Developments Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Ampersand Trustee Holdings Limited (an entity) located at Nelson, Null postcode 7010. Collingwood Trustee Services Limited is categorised as "Trustee service" (ANZSIC K641965).
Other active addresses
Address #4: 78 Selwyn Place, Nelson, Nelson, 7010 New Zealand
Office & delivery address used from 01 Mar 2021
Principal place of activity
78 Selwyn Place, Nelson, Nelson, 7010 New Zealand
Previous addresses
Address #1: 92 Collingwood Street, Christchurch
Registered address used from 21 Mar 2001 to 02 Feb 2010
Address #2: 92 Collingwood Street, Christchurch
Physical address used from 21 Mar 2001 to 21 Mar 2001
Address #3: 92 Collingwood Street, Christchurch
Registered address used from 12 Apr 2000 to 21 Mar 2001
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Annual return last filed: 18 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Ampersand Trustee Holdings Limited Shareholder NZBN: 9429030206908 |
Nelson Null 7010 New Zealand |
16 Oct 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Creed, Dennis Edward |
Nelson 7010 New Zealand |
26 Jan 2010 - 16 Oct 2013 |
| Individual | Farnsworth, David William |
Nelson 7010 New Zealand |
26 Jan 2010 - 16 Oct 2013 |
| Individual | Lane, Robert Alan |
Upper Moutere Nelson 7175 New Zealand |
26 Jan 2010 - 16 Oct 2013 |
| Entity | Michael Gilbert Law Limited Shareholder NZBN: 9429036104444 Company Number: 1279928 |
28 Jan 1998 - 27 Jun 2010 | |
| Entity | Michael Gilbert Law Limited Shareholder NZBN: 9429036104444 Company Number: 1279928 |
28 Jan 1998 - 27 Jun 2010 |
Ultimate Holding Company
Sian Rhiannon Holden - Director
Appointment date: 10 Oct 2013
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 10 Oct 2013
Clare Frances North - Director
Appointment date: 27 Mar 2019
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 27 Mar 2019
Geoffrey Caradus - Director
Appointment date: 27 Mar 2019
Address: Nelson, Nelson, 7010 New Zealand
Address used since 03 May 2024
Address: Moana, Nelson, 7011 New Zealand
Address used since 27 Mar 2019
Andrea Marree Halloran - Director
Appointment date: 19 Mar 2025
Address: Nelson, Nelson, 7010 New Zealand
Address used since 19 Mar 2025
Anissa Jean Bain - Director (Inactive)
Appointment date: 10 Oct 2013
Termination date: 19 Mar 2025
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 13 Mar 2017
Robert Alan Lane - Director (Inactive)
Appointment date: 01 Dec 2009
Termination date: 30 Mar 2022
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 22 Apr 2010
Michael Francis Mcmellon - Director (Inactive)
Appointment date: 10 Oct 2013
Termination date: 30 Mar 2022
Address: Marybank, Nelson, 7010 New Zealand
Address used since 10 Oct 2013
Graham Wallace Allan - Director (Inactive)
Appointment date: 10 Oct 2013
Termination date: 27 Mar 2019
Address: Nelson, Nelson, 7010 New Zealand
Address used since 13 Mar 2017
David William Farnsworth - Director (Inactive)
Appointment date: 01 Dec 2009
Termination date: 11 Nov 2015
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 22 Apr 2010
Dennis Edward Creed - Director (Inactive)
Appointment date: 01 Dec 2009
Termination date: 27 Mar 2013
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 22 Apr 2010
Michael John Gilbert - Director (Inactive)
Appointment date: 28 Jan 1998
Termination date: 01 Dec 2009
Address: Nelson,
Address used since 28 Jan 1998
Neville Stewart Bibby - Director (Inactive)
Appointment date: 04 Mar 2003
Termination date: 21 Dec 2007
Address: Mapua,
Address used since 08 Feb 2007
P&m Trustee (macmillan) Limited
78 Selwyn Place
Ampersand Trustee Holdings Limited
78 Selwyn Place
P&m Trustee No 2 Limited
78 Selwyn Place
P&m Trustee (eyles) Limited
78 Selwyn Place
P&m Richards Trustee Company Limited
78 Selwyn Place
Dunstan Independent Trustee Limited
78 Selwyn Place
Ampersand Trustee Holdings Limited
78 Selwyn Place
Dunstan Independent Trustee Limited
78 Selwyn Place
P&m Richards Trustee Company Limited
78 Selwyn Place
P&m Trustee (eyles) Limited
78 Selwyn Place
P&m Trustee (macmillan) Limited
78 Selwyn Place
P&m Trustee No 2 Limited
78 Selwyn Place