Shortcuts

Canterbury Trustees Limited

Type: NZ Limited Company (Ltd)
9429038214363
NZBN
831836
Company Number
Registered
Company Status
Current address
Level 2, 79-81 Cashel Street
Central City
Christchurch 8011
New Zealand
Registered & physical & service address used since 28 Jun 2021

Canterbury Trustees Limited was started on 22 Oct 1996 and issued an NZBN of 9429038214363. This registered LTD company has been managed by 20 directors: Jeremy John Daley - an active director whose contract started on 22 Oct 1996,
Alan William Prescott - an active director whose contract started on 22 Oct 1996,
Mark Daniel Sherry - an active director whose contract started on 09 Nov 2005,
Christopher John Charles Simpson - an active director whose contract started on 09 Nov 2005,
Brian Richard Dennis Burke - an active director whose contract started on 09 Nov 2005.
According to our information (updated on 17 May 2025), the company registered 1 address: Level 2, 79-81 Cashel Street, Central City, Christchurch, 8011 (type: registered, physical).
Up until 28 Jun 2021, Canterbury Trustees Limited had been using 485 Papanui Road, Papanui, Christchurch as their physical address.
A total of 100 shares are allocated to 6 groups (6 shareholders in total). In the first group, 17 shares are held by 1 entity, namely:
Abernethy, Colin David (a director) located at Papanui, Christchurch postcode 8053.
The 2nd group consists of 1 shareholder, holds 17 per cent shares (exactly 17 shares) and includes
Crimp, Mary Kate - located at St Albans, Christchurch.
The next share allocation (16 shares, 16%) belongs to 1 entity, namely:
Daley, Jeremy John, located at Fendalton, Christchurch (an individual).

Addresses

Previous addresses

Address: 485 Papanui Road, Papanui, Christchurch, 8053 New Zealand

Physical & registered address used from 16 May 2011 to 28 Jun 2021

Address: Level 19, 119 Armagh Street, Price Waterhouse Centre, Christchurch, 8011 New Zealand

Registered & physical address used from 08 Jul 2010 to 16 May 2011

Address: Level 19, Price Waterhouse Centre, 119 Armagh Street, Christchurch New Zealand

Registered address used from 12 Apr 2000 to 08 Jul 2010

Address: Level 19, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address: Level 19, Price Waterhouse Centre, 119 Armagh Street, Christchurch New Zealand

Physical address used from 22 Oct 1996 to 08 Jul 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 12 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 17
Director Abernethy, Colin David Papanui
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 17
Director Crimp, Mary Kate St Albans
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 16
Individual Daley, Jeremy John Fendalton
Christchurch
8041
New Zealand
Shares Allocation #4 Number of Shares: 17
Individual Sherry, Mark Daniel Papanui
Christchurch
8053
New Zealand
Shares Allocation #5 Number of Shares: 17
Individual Prescott, Alan William Christchurch
Shares Allocation #6 Number of Shares: 16
Director Simpson, Christopher John Charles Strowan
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Read, Seaton Thomas R D 3
Leeston

New Zealand
Individual Riach, Graeme Kenneth Strowan
Christchurch
8052
New Zealand
Individual Selwyn, Brent Ashley Parklands
Christchurch
8083
New Zealand
Individual Standage, Robin Charles Christchurch
Individual Wilkinson, Catherine Joan Swannanoa
Directors

Jeremy John Daley - Director

Appointment date: 22 Oct 1996

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 23 Jan 2025

Address: Irwell R D 3, Leeston, New Zealand

Address used since 07 Jul 2015


Alan William Prescott - Director

Appointment date: 22 Oct 1996

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 07 Jul 2015


Mark Daniel Sherry - Director

Appointment date: 09 Nov 2005

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 31 Jan 2019

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 30 Jun 2011


Christopher John Charles Simpson - Director

Appointment date: 09 Nov 2005

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 05 Jul 2017

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 07 Jul 2015


Brian Richard Dennis Burke - Director

Appointment date: 09 Nov 2005

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 07 Jul 2015


Colin David Abernethy - Director

Appointment date: 01 Nov 2014

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 23 Mar 2015


Mary Kate Crimp - Director

Appointment date: 15 Dec 2015

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 16 Mar 2023

Address: Edgeware, Christchurch, 8013 New Zealand

Address used since 15 Dec 2015


Amy Melissa Hyland - Director

Appointment date: 01 May 2018

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 11 May 2022

Address: Northcote, Christchurch, 8052 New Zealand

Address used since 06 Jul 2018


Jessica Ruth Marshall - Director

Appointment date: 01 May 2021

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 May 2021


Harriet Chamberlain Daley - Director

Appointment date: 01 Nov 2023

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 01 Nov 2023


Seaton Thomas Read - Director (Inactive)

Appointment date: 22 Oct 1996

Termination date: 23 Dec 2024

Address: R D 3, Leeston, New Zealand

Address used since 07 Jul 2015


Graeme Kenneth Riach - Director (Inactive)

Appointment date: 09 Nov 2005

Termination date: 31 Oct 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 27 Jun 2013


Jerome Anthony Toomey - Director (Inactive)

Appointment date: 01 Nov 2014

Termination date: 30 Apr 2022

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 05 Jul 2017

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 01 Nov 2014


Robin Charles Standage - Director (Inactive)

Appointment date: 22 Oct 1996

Termination date: 15 Dec 2015

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 07 Jul 2015


Kathryn Marcia Standage - Director (Inactive)

Appointment date: 09 Nov 2005

Termination date: 15 Dec 2015

Address: Amberley, 7483 New Zealand

Address used since 07 Jul 2015


Brent Ashley Selwyn - Director (Inactive)

Appointment date: 22 Oct 1996

Termination date: 01 Apr 2015

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 27 Jun 2013


Catherine Joan Wilkinson - Director (Inactive)

Appointment date: 22 Oct 1996

Termination date: 09 Nov 2005

Address: Swannanoa,

Address used since 22 Oct 1996


John Graham Hardie - Director (Inactive)

Appointment date: 22 Oct 1996

Termination date: 25 Jan 1999

Address: Christchurch,

Address used since 22 Oct 1996


Owen Godfrey Paulsen - Director (Inactive)

Appointment date: 30 Jun 1997

Termination date: 25 Jan 1999

Address: Christchurch,

Address used since 30 Jun 1997


Krishna George Wooles - Director (Inactive)

Appointment date: 22 Oct 1996

Termination date: 29 Jan 1998

Address: Christchurch,

Address used since 22 Oct 1996

Nearby companies

Munich Capital Limited
485 Papanui Road

Canterbury Trustees (2010) Limited
485 Papanui Road

Hume Pine (nz) Limited
485 Papanui Road

Tasman Pacific Insurance Limited
485 Papanui Road

Lancaster Trustees Limited
485 Papanui Road----

Wurst On The Run Limited
485 Papanui Road