Shortcuts

Nelson Tasman Charitable Trust Limited

Type: NZ Limited Company (Ltd)
9429040187419
NZBN
168375
Company Number
Registered
Company Status
013796157
GST Number
No Abn Number
Australian Business Number
Current address
Level 1, 126 Trafalgar Street
Nelson 7010
New Zealand
Registered & physical & service address used since 23 Apr 2014
Level 1, 126 Trafalgar Street
Nelson 7010
New Zealand
Postal & office & delivery address used since 08 May 2019

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.

Addresses

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

Contact info
angelinmystreet.co.nz
08 May 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 10
Individual Baigent, Steven Peter Enner Glynn
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 990
Individual Baigent, Steven Peter Enner Glynn
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Baigent, Dianne Marjorie Enner Glynn
Nelson
7011
New Zealand
Directors

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

Nearby companies

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