Shortcuts

All Trustees 2015 Limited

Type: NZ Limited Company (Ltd)
9429037959760
NZBN
884204
Company Number
Registered
Company Status
Current address
153 Stafford Street
Timaru 7910
New Zealand
Registered & physical & service address used since 02 Jul 2015

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Walton-woodings, Emma Jai Rd 5
Timaru
7975
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Luyten, Pauline-jean Henrietta Kensington
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hix, Quentin Cheyne Selwyn Timaru
Individual Tyler, Paul Charles Maori Hill
Timaru
7910
New Zealand
Individual Tyler, Paul Charles Maori Hill
Timaru
7910
New Zealand
Individual Clark, Mark William Sydney Timaru
Individual Clark, Mark William Sydney Timaru
Directors

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

Nearby companies

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