Cantwell Trustees Limited, a registered company, was started on 13 Jun 1994. 9429038620829 is the number it was issued. The company has been supervised by 5 directors: Dennis Noel Cantwell - an active director whose contract started on 13 Jun 1994,
Christine Sheryl Cantwell - an active director whose contract started on 13 Jun 1994,
Toby Ross Giles - an active director whose contract started on 15 Jan 2018,
Hollie Jane Cantwell - an active director whose contract started on 10 May 2022,
Jacob Michael Cantwell - an active director whose contract started on 10 May 2022.
Updated on 07 Mar 2024, the BizDb database contains detailed information about 1 address: 59 Glandovey Road, Fendalton, Christchurch, 8052 (category: registered, physical).
Cantwell Trustees Limited had been using 30 Westminster Street, Saint Albans, Christchurch as their physical address until 21 Aug 2020.
More names for the company, as we identified at BizDb, included: from 13 Jun 1994 to 26 Mar 2012 they were named Bal Management Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 30 Westminster Street, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 11 Apr 2012 to 21 Aug 2020
Address #2: 1b 303 Blenheim Road, Middleton, Christchurch New Zealand
Physical & registered address used from 29 Jul 2009 to 11 Apr 2012
Address #3: Hsw Limited, Level 1, 35 Mandeville Street, Riccarton, Christchurch
Physical & registered address used from 20 Dec 2006 to 29 Jul 2009
Address #4: 60 Hawthornden Road, Christchurch
Registered address used from 16 Aug 2001 to 20 Dec 2006
Address #5: 21 Buchan Street, Sydenham, Christchurch
Physical address used from 16 Aug 2001 to 20 Dec 2006
Address #6: 60 Hawthorden Road, Christchurch
Physical address used from 16 Aug 2001 to 16 Aug 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cantwell, Christine Sheryl |
Fendalton Christchurch 8052 New Zealand |
13 Jun 1994 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cantwell, Dennis Noel |
Fendalton Christchurch 8052 New Zealand |
13 Jun 1994 - |
Dennis Noel Cantwell - Director
Appointment date: 13 Jun 1994
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 13 Aug 2020
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 30 Mar 2012
Christine Sheryl Cantwell - Director
Appointment date: 13 Jun 1994
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 13 Aug 2020
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 30 Mar 2012
Toby Ross Giles - Director
Appointment date: 15 Jan 2018
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 15 Jan 2018
Hollie Jane Cantwell - Director
Appointment date: 10 May 2022
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 10 May 2022
Jacob Michael Cantwell - Director
Appointment date: 10 May 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 10 May 2022
Accurate Glass Limited
111 Trafalgar Street
B&n Consulting Limited
29 Westminster Street
Taylored Events Limited
8 Carrington Street
True Hope Trust
5 Gosset Street
New Style Blinds And Curtains (2017) Limited
54 Westminster Street
Christian Resource Centre International
7 Gossett St