Shortcuts

Charterhall Trustees Limited

Type: NZ Limited Company (Ltd)
9429038468490
NZBN
681149
Company Number
Registered
Company Status
Current address
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 20 Mar 2013

Charterhall Trustees Limited, a registered company, was incorporated on 14 Jun 1995. 9429038468490 is the number it was issued. The company has been supervised by 15 directors: Aaron James Wallace - an active director whose contract began on 22 May 2006,
Matthew Graeme Bellingham - an active director whose contract began on 16 Jul 2007,
Michael Paul Atkinson - an active director whose contract began on 01 Apr 2013,
Craig Robert Fisher - an inactive director whose contract began on 21 Aug 1996 and was terminated on 11 Dec 2012,
Rowan Nigel Wilde - an inactive director whose contract began on 31 Aug 1999 and was terminated on 11 Dec 2012.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (types include: physical, registered).
Charterhall Trustees Limited had been using Offices Of Hayes Knight, 470 Parnell Road, Auckland as their registered address until 20 Mar 2013.
A total of 168 shares are issued to 3 shareholders (3 groups). The first group is comprised of 56 shares (33.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 56 shares (33.33 per cent). Finally we have the third share allotment (56 shares 33.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Offices Of Hayes Knight, 470 Parnell Road, Auckland, 1052 New Zealand

Registered & physical address used from 27 Sep 2011 to 20 Mar 2013

Address: C/- Bowden,impey & Sage, 470 Parnell Road, Auckland 1

Physical & registered address used from 14 Sep 2001 to 14 Sep 2001

Address: Offices Of Hayes Knight, 470 Parnell Road, Auckland 1 New Zealand

Physical & registered address used from 14 Sep 2001 to 27 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 168

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 56
Individual Bellingham, Matthew Graeme Rd 3
Albany
0793
New Zealand
Shares Allocation #2 Number of Shares: 56
Individual Wallace, Aaron James Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 56
Director Atkinson, Michael Paul Rd 2
Albany
0792
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Heritage, Bill David Roblou Mt Albert
Auckland
Individual Gray, Peter Brian Epsom
Auckland 3
Individual Watkins Barlow, Philip John Northcote
Auckland
0627
New Zealand
Individual Hare, Barry Allan Auckland City

New Zealand
Individual Mellor, Bruce Fox Orakei
Auckland 5
Individual Wilde, Rowan Nigel Orakei
Auckland
1071
New Zealand
Individual Fisher, Craig Robert Mellons Bay
Auckland
2014
New Zealand
Individual Henderson, Colin Bruce Mt Eden
Auckland
1024
New Zealand
Individual Dean, Joseph Richard Tristan Manly
Whangaparaoa
0930
New Zealand
Individual Clerk, Steven Francis Remuera
Auckland 1005
Individual Van Den Hurk, Luke Arthur Onehunga
Auckland
1061
New Zealand
Individual Travis, Scott Dean Manly
Whangaparaoa
0930
New Zealand
Directors

Aaron James Wallace - Director

Appointment date: 22 May 2006

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Dec 2015


Matthew Graeme Bellingham - Director

Appointment date: 16 Jul 2007

Address: Rd 3, Albany, 0793 New Zealand

Address used since 26 Sep 2012

Address: Riverhead, 0793 New Zealand

Address used since 13 Nov 2019


Michael Paul Atkinson - Director

Appointment date: 01 Apr 2013

Address: Rd 2, Albany, 0792 New Zealand

Address used since 17 Feb 2014


Craig Robert Fisher - Director (Inactive)

Appointment date: 21 Aug 1996

Termination date: 11 Dec 2012

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 17 Sep 2009


Rowan Nigel Wilde - Director (Inactive)

Appointment date: 31 Aug 1999

Termination date: 11 Dec 2012

Address: Orakei, Auckland, 1071 New Zealand

Address used since 26 Oct 2007


Luke Arthur Van Den Hurk - Director (Inactive)

Appointment date: 30 Jun 2004

Termination date: 11 Dec 2012

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 17 Sep 2009


Colin Bruce Henderson - Director (Inactive)

Appointment date: 22 May 2006

Termination date: 11 Dec 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 17 Sep 2009


Joseph Richard Tristan Dean - Director (Inactive)

Appointment date: 16 Jul 2007

Termination date: 11 Dec 2012

Address: Manly, Whangaparaoa 0930,

Address used since 06 May 2010


Philip John Watkins Barlow - Director (Inactive)

Appointment date: 01 Feb 2010

Termination date: 11 Dec 2012

Address: Northcote, Auckland, 0627 New Zealand

Address used since 19 Sep 2011


Barry Allan Hare - Director (Inactive)

Appointment date: 14 Jun 1995

Termination date: 31 Jan 2011

Address: 18 Beach Road, Auckland Central, Auckland, 1010 New Zealand

Address used since 17 Sep 2009


Steven Francis Clerk - Director (Inactive)

Appointment date: 14 Jun 1995

Termination date: 22 May 2006

Address: Remuera, Auckland 1005,

Address used since 27 May 2005


Peter Brian Gray - Director (Inactive)

Appointment date: 14 Jun 1995

Termination date: 22 May 2006

Address: Epsom, Auckland 3,

Address used since 14 Jun 1995


Bruce Fox Mellor - Director (Inactive)

Appointment date: 14 Jun 1995

Termination date: 30 Jun 2004

Address: Orakei, Auckland 5,

Address used since 14 Jun 1995


Bill David Robou Heritage - Director (Inactive)

Appointment date: 14 Jun 1995

Termination date: 30 Jun 2004

Address: Mt Albert,

Address used since 14 Jun 1995


Anthony Walpole Bowden - Director (Inactive)

Appointment date: 14 Jun 1995

Termination date: 31 Mar 2000

Address: Greenhithe, Auckland,

Address used since 14 Jun 1995

Nearby companies

Farrah Breads Limited
470 Parnell Road

Weston Mcdonald Trustee Limited
470 Parnell Road

The House Company Limited
470 Parnell Road

Takutai Trustee Limited
470 Parnell Road

Hicks Family Trustees Limited
470 Parnell Road

Leo Peng Trustee Limited
470 Parnell Road