All Trustees 2015 Limited, a registered company, was launched on 26 Nov 1997. 9429037959760 is the business number it was issued. The company has been managed by 5 directors: Pauline-Jean Henrietta Luyten - an active director whose contract began on 30 Apr 2018,
Emma Jai Walton-Woodings - an active director whose contract began on 23 Sep 2022,
Paul Charles Tyler - an inactive director whose contract began on 01 Apr 2018 and was terminated on 27 Sep 2022,
Mark William Sydney Clark - an inactive director whose contract began on 26 Nov 1997 and was terminated on 01 Apr 2018,
Quentin Cheyne Selwyn Hix - an inactive director whose contract began on 26 Nov 1997 and was terminated on 13 Jun 2005.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: 153 Stafford Street, Timaru, 7910 (type: registered, physical).
All Trustees 2015 Limited had been using 153 Stafford Street, Timaru as their registered address up until 02 Jul 2015.
Old names for the company, as we established at BizDb, included: from 26 Nov 1997 to 27 Feb 2015 they were named South Canterbury Property Centre Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 153 Stafford Street, Timaru New Zealand
Registered address used from 13 Apr 2000 to 02 Jul 2015
Address: 153 Stafford Street, Timaru
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: P O Box 803, Timaru New Zealand
Physical address used from 27 Nov 1997 to 02 Jul 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Walton-woodings, Emma Jai |
Rd 5 Timaru 7975 New Zealand |
30 Sep 2022 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Luyten, Pauline-jean Henrietta |
Kensington Timaru 7910 New Zealand |
22 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hix, Quentin Cheyne Selwyn |
Timaru |
26 Nov 1997 - 27 Jun 2010 |
Individual | Tyler, Paul Charles |
Maori Hill Timaru 7910 New Zealand |
18 Apr 2018 - 30 Sep 2022 |
Individual | Tyler, Paul Charles |
Maori Hill Timaru 7910 New Zealand |
18 Apr 2018 - 30 Sep 2022 |
Individual | Clark, Mark William Sydney |
Timaru |
14 Jun 2005 - 18 Apr 2018 |
Individual | Clark, Mark William Sydney |
Timaru |
26 Nov 1997 - 18 Apr 2018 |
Pauline-jean Henrietta Luyten - Director
Appointment date: 30 Apr 2018
Address: Kensington, Timaru, 7910 New Zealand
Address used since 30 Apr 2018
Emma Jai Walton-woodings - Director
Appointment date: 23 Sep 2022
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 23 Sep 2022
Paul Charles Tyler - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 27 Sep 2022
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 01 Apr 2018
Mark William Sydney Clark - Director (Inactive)
Appointment date: 26 Nov 1997
Termination date: 01 Apr 2018
Address: Timaru, Timaru, 7910 New Zealand
Address used since 13 Apr 2016
Quentin Cheyne Selwyn Hix - Director (Inactive)
Appointment date: 26 Nov 1997
Termination date: 13 Jun 2005
Address: Timaru,
Address used since 26 Nov 1997
Mgr Bluff Limited
153 Stafford Street
Bw Trust Management Limited
153 Stafford Street
Pmc Trust Management 2012 Limited
153 Stafford Street
Inspireme Developments Limited
156-158 Stafford Street
Freedom Partners Limited
156-158 Stafford St
Gsg Properties Limited
156-158 Stafford Street