Shortcuts

Cantwell Trustees Limited

Type: NZ Limited Company (Ltd)
9429038620829
NZBN
645088
Company Number
Registered
Company Status
Current address
1 B 303 Blenheim Road
Middleton
Christchurch
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 22 Jul 2009
59 Glandovey Road
Fendalton
Christchurch 8052
New Zealand
Registered & physical & service address used since 21 Aug 2020


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%).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Cantwell, Christine Sheryl Fendalton
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Cantwell, Dennis Noel Fendalton
Christchurch
8052
New Zealand
Directors

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

Nearby companies

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