Nelson Tasman Charitable Trust Limited was started on 21 Jun 1973 and issued an NZ business identifier of 9429040187419. The registered LTD company has been managed by 9 directors: Steven Peter Baigent - an active director whose contract began on 31 Jul 1991,
Kate Jane Gaskell - an active director whose contract began on 28 May 2020,
Anna Lee Shone - an active director whose contract began on 28 May 2020,
Louise Amy Tankard - an active director whose contract began on 28 May 2020,
Jamie Trevor Gaskell - an inactive director whose contract began on 02 May 2014 and was terminated on 28 May 2020.
According to our data (last updated on 09 May 2025), this company filed 1 address: Level 1, 126 Trafalgar Street, Nelson, 7010 (category: postal, office).
Up until 23 Apr 2014, Nelson Tasman Charitable Trust Limited had been using Level 1, 55 Collingwood Street, Nelson as their registered address.
BizDb identified previous names for this company: from 20 Apr 1993 to 10 Aug 2009 they were named Cephas Properties (295 Trafalgar Street) Limited, from 21 Jun 1973 to 20 Apr 1993 they were named Tinline Forest Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Baigent, Steven Peter (an individual) located at Enner Glynn, Nelson postcode 7011.
The 2nd group consists of 1 shareholder, holds 99% shares (exactly 990 shares) and includes
Baigent, Steven Peter - located at Enner Glynn, Nelson.
Principal place of activity
Level 1, 126 Trafalgar Street, Nelson, 7010 New Zealand
Previous addresses
Address #1: Level 1, 55 Collingwood Street, Nelson New Zealand
Registered & physical address used from 08 Sep 2004 to 23 Apr 2014
Address #2: Level 2, Sealord House, Cnr Trafalgar & Bridge Sts, Nelson
Physical address used from 06 May 2002 to 08 Sep 2004
Address #3: Level 2, 295 Trafalgar Street, Nelson
Registered address used from 19 Sep 2001 to 08 Sep 2004
Address #4: First Floor, Cml Building, 189 Hardy Street, Nelson
Registered address used from 22 Sep 1999 to 19 Sep 2001
Address #5: Ist Floor Cml Building, 189 Hardy Street, Nelson
Physical address used from 22 Sep 1999 to 22 Sep 1999
Address #6: Level 2, 295 Trafalgar Street, Nelson
Physical address used from 22 Sep 1999 to 06 May 2002
Address #7: 164 Hardy Street, Nelson
Registered address used from 22 Feb 1995 to 22 Sep 1999
Address #8: C/o West Yates & Partners, 72 Trafalgar Street, Nelson
Registered address used from 26 Aug 1991 to 22 Feb 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 06 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Individual | Baigent, Steven Peter |
Enner Glynn Nelson 7011 New Zealand |
21 Jun 1973 - |
| Shares Allocation #2 Number of Shares: 990 | |||
| Individual | Baigent, Steven Peter |
Enner Glynn Nelson 7011 New Zealand |
21 Jun 1973 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Baigent, Dianne Marjorie |
Enner Glynn Nelson 7011 New Zealand |
21 Jun 1973 - 28 May 2020 |
Steven Peter Baigent - Director
Appointment date: 31 Jul 1991
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Apr 2021
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 05 May 2010
Kate Jane Gaskell - Director
Appointment date: 28 May 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 28 May 2020
Anna Lee Shone - Director
Appointment date: 28 May 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 28 May 2020
Louise Amy Tankard - Director
Appointment date: 28 May 2020
Address: Queenstown, 9371 New Zealand
Address used since 01 Apr 2024
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 01 Apr 2021
Address: Stoke, Nelson, 7011 New Zealand
Address used since 28 May 2020
Jamie Trevor Gaskell - Director (Inactive)
Appointment date: 02 May 2014
Termination date: 28 May 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Apr 2016
Viesturs Rolands Altments - Director (Inactive)
Appointment date: 01 Mar 2013
Termination date: 08 Nov 2019
Address: Takaka, 7183 New Zealand
Address used since 16 May 2017
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 01 Mar 2013
Christopher Lewis Baigent - Director (Inactive)
Appointment date: 31 Jul 1991
Termination date: 19 Mar 1993
Address: Wakefield, Nelson,
Address used since 31 Jul 1991
Peter Lewis Baigent - Director (Inactive)
Appointment date: 31 Jul 1991
Termination date: 19 Mar 1993
Address: Nelson,
Address used since 31 Jul 1991
Marie Annette Williams - Director (Inactive)
Appointment date: 31 Jul 1991
Termination date: 01 Mar 1993
Address: Te Awamutu,
Address used since 31 Jul 1991
Espebe Equities Limited
Level 1, 126 Trafalgar Street
Tinline Properties (tauranga) Limited
Level 1, 126 Trafalgar Street
Tinline Limited
Level 1, 126 Trafalgar Street
Are (nz) Limited
Level 1 47 Bridge Street
W E & M J Stevens Limited
Level 1, 126 Trafalgar Street
Fvm Trustees (no. 3) Limited
Level 2, 105 Collingwood Street