Shortcuts

St Asaph Trustees Limited

Type: NZ Limited Company (Ltd)
9429039081063
NZBN
516285
Company Number
Registered
Company Status
Current address
Unit 3, 254 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 05 May 2017

St Asaph Trustees Limited, a registered company, was started on 26 Jul 1991. 9429039081063 is the NZBN it was issued. The company has been supervised by 3 directors: Nigel Kenneth Lundy - an active director whose contract started on 26 Jul 1991,
Julie Anne Lundy - an active director whose contract started on 29 Jun 2005,
David Colin Hughey - an inactive director whose contract started on 26 Jul 1991 and was terminated on 11 Feb 1992.
Updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
St Asaph Trustees Limited had been using Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch as their physical address until 05 May 2017.
Former names used by this company, as we identified at BizDb, included: from 08 Aug 1995 to 29 Jun 2005 they were called N K Lundy Fund Management Limited, from 26 Jul 1991 to 08 Aug 1995 they were called Foundation Finance Limited.
One entity controls all company shares (exactly 1000 shares) - Lundy, Nigel Kenneth - located at 8011, Huntsbury, Christchurch.

Addresses

Previous addresses

Address: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 12 Jun 2013 to 05 May 2017

Address: 334 Madras St, Christchurch, Christchurch New Zealand

Physical address used from 20 Apr 2007 to 12 Jun 2013

Address: 334 Madras St, Christchurch New Zealand

Registered address used from 20 Apr 2007 to 12 Jun 2013

Address: Ibis House, 1st Floor, 183 Hereford Street, Christchurch

Registered address used from 30 Jul 1997 to 20 Apr 2007

Address: Ibis House, 1st Floor, 183 Hereford Street, Christchurch

Physical address used from 01 Jul 1997 to 20 Apr 2007

Address: 254 Bealey Avenue, Christchurch

Registered address used from 07 Jul 1994 to 30 Jul 1997

Address: 4th Floor, Television House, 155 Worcester Street, Christchurch 1

Registered address used from 22 May 1992 to 07 Jul 1994

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Lundy, Nigel Kenneth Huntsbury
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lundy, Belinda Christchurch
Directors

Nigel Kenneth Lundy - Director

Appointment date: 26 Jul 1991

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 14 Apr 2023

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 01 Oct 2020

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 04 Jun 2013


Julie Anne Lundy - Director

Appointment date: 29 Jun 2005

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 14 Apr 2023

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 01 Oct 2020

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 01 Mar 2018

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 04 Jun 2013


David Colin Hughey - Director (Inactive)

Appointment date: 26 Jul 1991

Termination date: 11 Feb 1992

Address: Christchurch,

Address used since 26 Jul 1991

Nearby companies

The Red House - Design Store Limited
Unit 3, 254 St Asaph Street

The Shores 507 Limited
Unit 3, 254 St Asaph Street

Joca Properties Limited
Unit 3, 254 St Asaph Street

Build Equity Limited
Unit 3, 254 St Asaph Street

Fresh Property Limited
Unit 3, 254 St Asaph Street

Mpag Limited
Unit 3, 254 St Asaph Street