Shortcuts

Straven Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429038253638
NZBN
822980
Company Number
Registered
Company Status
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Physical & service & registered address used since 24 Mar 2014

Straven Trustee Services Limited, a registered company, was incorporated on 27 Aug 1996. 9429038253638 is the business number it was issued. This company has been supervised by 10 directors: Gordon Lewis Hansen - an active director whose contract started on 10 Mar 2012,
Dorian Miles Crighton - an inactive director whose contract started on 10 Mar 2012 and was terminated on 23 Nov 2021,
Timothy Perrin Le Compte - an inactive director whose contract started on 02 Jul 2018 and was terminated on 24 Mar 2021,
John Leslie Purvis - an inactive director whose contract started on 07 Oct 2013 and was terminated on 22 Jun 2020,
Trevor Ian Bayliss - an inactive director whose contract started on 07 Oct 2013 and was terminated on 31 Jul 2017.
Updated on 26 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (category: physical, service).
Straven Trustee Services Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their registered address until 24 Mar 2014.
Old names for this company, as we managed to find at BizDb, included: from 27 Aug 1996 to 18 Mar 1998 they were named Dave Henshaw & Associates Limited.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group includes 500 shares (50%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 20 May 2011 to 24 Mar 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered & physical address used from 22 Oct 2009 to 20 May 2011

Address: C/-goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141

Registered & physical address used from 24 Jul 2008 to 22 Oct 2009

Address: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Christchurch

Physical address used from 01 May 2006 to 24 Jul 2008

Address: C/-peter Blacklaws, Chartered Accountant Ltd, 1st Floor, 454 Colombo Street, Sydenham

Registered address used from 04 Apr 2006 to 24 Jul 2008

Address: C/-peter Blacklaws, 85 Riccarton Road, Christchurch

Registered address used from 11 Apr 2000 to 04 Apr 2006

Address: C/-peter Blacklaws Chartered Accountant, 283 Lincoln Road, Addington, Christchurch

Physical address used from 17 Mar 2000 to 01 May 2006

Address: C/-peter Blacklaws, 1st Floor, 285 Lincoln Road, Addington, Christchurch

Physical address used from 17 Mar 2000 to 17 Mar 2000

Address: C/- Peter Blacklaws, Chartered, Accountant Ltd, 1st Fl, 285 Lincoln Rd, Addington, Christchurch

Registered address used from 16 Mar 2000 to 16 Mar 2000

Address: C/- Peter Blacklaws Chartered Accountant, 283 Lincoln Road, Addington, Christchurch

Registered address used from 16 Mar 2000 to 11 Apr 2000

Address: C/-peter Blacklaws, 85 Riccarton Road, Christchurch

Physical address used from 07 May 1999 to 17 Mar 2000

Address: C/-peter Blacklaws, 85 Riccarton Road, Christchurch

Registered address used from 07 May 1999 to 16 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Crighton, Dorian Miles Mairehau
Christchurch
8013
New Zealand
Director Dorian Miles Crighton Mairehau
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Hansen, Gordon Lewis Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blacklaws, Peter Fendalton
Christchurch 8041

New Zealand
Entity Pkf Goldsmith Fox Limited
Shareholder NZBN: 9429034539613
Company Number: 1696124
100 Moorhouse Avenue
Christchurch
8011
New Zealand
Entity Pkf Goldsmith Fox Limited
Shareholder NZBN: 9429034539613
Company Number: 1696124
100 Moorhouse Avenue
Christchurch
8011
New Zealand
Directors

Gordon Lewis Hansen - Director

Appointment date: 10 Mar 2012

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 10 Mar 2012


Dorian Miles Crighton - Director (Inactive)

Appointment date: 10 Mar 2012

Termination date: 23 Nov 2021

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 02 Mar 2018

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 06 Jul 2012


Timothy Perrin Le Compte - Director (Inactive)

Appointment date: 02 Jul 2018

Termination date: 24 Mar 2021

Address: Rd 1, West Melton, 7671 New Zealand

Address used since 02 Jul 2018


John Leslie Purvis - Director (Inactive)

Appointment date: 07 Oct 2013

Termination date: 22 Jun 2020

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 07 Oct 2013


Trevor Ian Bayliss - Director (Inactive)

Appointment date: 07 Oct 2013

Termination date: 31 Jul 2017

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 07 Oct 2013


Peter Blacklaws - Director (Inactive)

Appointment date: 01 Mar 1998

Termination date: 10 Mar 2012

Address: Fendalton, Christchurch 8041,

Address used since 10 May 2010


Gordon Lewis Hansen - Director (Inactive)

Appointment date: 25 Mar 2009

Termination date: 18 Jan 2011

Address: Level 1, 250 Oxford Terrace, Christchurch 8141,

Address used since 25 Mar 2009


Dorian Miles Crighton - Director (Inactive)

Appointment date: 25 Mar 2009

Termination date: 18 Jan 2011

Address: Level 1, 250 Oxford Terrace, Christchurch 8141,

Address used since 25 Mar 2009


David Henshaw - Director (Inactive)

Appointment date: 27 Aug 1996

Termination date: 01 Mar 1998

Address: Christchurch,

Address used since 27 Aug 1996


Sheila Joan Henshaw - Director (Inactive)

Appointment date: 27 Aug 1996

Termination date: 01 Mar 1998

Address: Christchurch,

Address used since 27 Aug 1996