Shortcuts

Canterbury Trustees (2014) Limited

Type: NZ Limited Company (Ltd)
9429041020074
NZBN
4832219
Company Number
Registered
Company Status
M693145
Industry classification code
Solicitor
Industry classification description
Current address
485 Papanui Road
Papanui
Christchurch 8053
New Zealand
Other address (Address for Records) used since 11 Dec 2013
Level 2, 79-81 Cashel Street
Central City
Christchurch 8011
New Zealand
Other (Address for Records) & records address (Address for Records) used since 18 Jun 2021
Level 2, 79-81 Cashel Street
Central City
Christchurch 8011
New Zealand
Physical & registered & service address used since 28 Jun 2021

Canterbury Trustees (2014) Limited was incorporated on 11 Dec 2013 and issued an NZ business number of 9429041020074. The registered LTD company has been supervised by 15 directors: Seaton Thomas Read - an active director whose contract began on 11 Dec 2013,
Brian Richard Dennis Burke - an active director whose contract began on 11 Dec 2013,
Jeremy John Daley - an active director whose contract began on 11 Dec 2013,
Alan William Prescott - an active director whose contract began on 11 Dec 2013,
Christopher John Charles Simpson - an active director whose contract began on 11 Dec 2013.
According to the BizDb database (last updated on 26 Apr 2024), the company uses 3 addresses: Level 2, 79-81 Cashel Street, Central City, Christchurch, 8011 (physical address),
Level 2, 79-81 Cashel Street, Central City, Christchurch, 8011 (registered address),
Level 2, 79-81 Cashel Street, Central City, Christchurch, 8011 (service address),
Level 2, 79-81 Cashel Street, Central City, Christchurch, 8011 (other address) among others.
Up to 28 Jun 2021, Canterbury Trustees (2014) Limited had been using 485 Papanui Road, Papanui, Christchurch as their physical address.
A total of 90 shares are issued to 9 groups (9 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Prescott, Alan William (a director) located at Strowan, Christchurch postcode 8052.
The 2nd group consists of 1 shareholder, holds 11.11% shares (exactly 10 shares) and includes
Simpson, Christopher John Charles - located at Strowan, Christchurch.
The next share allocation (10 shares, 11.11%) belongs to 1 entity, namely:
Abernethy, Colin David, located at Papanui, Christchurch (a director). Canterbury Trustees (2014) Limited was categorised as "Solicitor" (ANZSIC M693145).

Addresses

Previous address

Address #1: 485 Papanui Road, Papanui, Christchurch, 8053 New Zealand

Physical & registered address used from 11 Dec 2013 to 28 Jun 2021

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 90

Annual return filing month: September

Annual return last filed: 13 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Director Prescott, Alan William Strowan
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 10
Director Simpson, Christopher John Charles Strowan
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 10
Director Abernethy, Colin David Papanui
Christchurch
8053
New Zealand
Shares Allocation #4 Number of Shares: 10
Director Crimp, Mary Kate St Albans
Christchurch
8052
New Zealand
Shares Allocation #5 Number of Shares: 10
Director Hyland, Amy Melissa Redwood
Christchurch
8051
New Zealand
Shares Allocation #6 Number of Shares: 10
Director Burke, Brian Richard Dennis Saint Albans
Christchurch
8052
New Zealand
Shares Allocation #7 Number of Shares: 10
Director Daley, Jeremy John Rd 3
Leeston
7683
New Zealand
Shares Allocation #8 Number of Shares: 10
Director Sherry, Mark Daniel Papanui
Christchurch
8053
New Zealand
Shares Allocation #9 Number of Shares: 10
Director Read, Seaton Thomas Rd 3
Leeston
7683
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Riach, Graeme Kenneth Strowan
Christchurch
8052
New Zealand
Individual Toomey, Jerome Anthony St Albans
Christchurch
8014
New Zealand
Individual Selwyn, Brent Ashley Parklands
Christchurch
8083
New Zealand
Individual Standage, Kathryn Marcia Rd 3
Amberley
7483
New Zealand
Director Brent Ashley Selwyn Parklands
Christchurch
8083
New Zealand
Director Kathryn Marcia Standage Rd 3
Amberley
7483
New Zealand
Directors

Seaton Thomas Read - Director

Appointment date: 11 Dec 2013

Address: Rd 3, Leeston, 7683 New Zealand

Address used since 11 Dec 2013


Brian Richard Dennis Burke - Director

Appointment date: 11 Dec 2013

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 11 Dec 2013


Jeremy John Daley - Director

Appointment date: 11 Dec 2013

Address: Rd 3, Leeston, 7683 New Zealand

Address used since 11 Dec 2013


Alan William Prescott - Director

Appointment date: 11 Dec 2013

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 11 Dec 2013


Christopher John Charles Simpson - Director

Appointment date: 11 Dec 2013

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 11 Dec 2013

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 10 Oct 2017


Mark Daniel Sherry - Director

Appointment date: 11 Dec 2013

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 09 Nov 2018

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 11 Dec 2013


Colin David Abernethy - Director

Appointment date: 01 Nov 2014

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 23 Mar 2015


Mary Kate Crimp - Director

Appointment date: 15 Dec 2015

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 16 Mar 2023

Address: Edgeware, Christchurch, 8013 New Zealand

Address used since 15 Dec 2015


Amy Melissa Hyland - Director

Appointment date: 01 May 2018

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 11 May 2022

Address: Northcote, Christchurch, 8052 New Zealand

Address used since 06 Jul 2018


Jessica Ruth Marshall - Director

Appointment date: 01 May 2021

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 May 2021


Harriet Chamberlain Daley - Director

Appointment date: 01 Nov 2023

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 01 Nov 2023


Graeme Kenneth Riach - Director (Inactive)

Appointment date: 11 Dec 2013

Termination date: 31 Oct 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 11 Dec 2013


Jerome Anthony Toomey - Director (Inactive)

Appointment date: 01 Nov 2014

Termination date: 30 Apr 2022

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 10 Oct 2017

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 01 Nov 2014


Kathryn Marcia Standage - Director (Inactive)

Appointment date: 11 Dec 2013

Termination date: 15 Dec 2015

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 11 Dec 2013


Brent Ashley Selwyn - Director (Inactive)

Appointment date: 11 Dec 2013

Termination date: 01 Apr 2015

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 11 Dec 2013

Nearby companies

Munich Capital Limited
485 Papanui Road

Canterbury Trustees (2010) Limited
485 Papanui Road

Hume Pine (nz) Limited
485 Papanui Road

Tasman Pacific Insurance Limited
485 Papanui Road

Lancaster Trustees Limited
485 Papanui Road----

Wurst On The Run Limited
485 Papanui Road

Similar companies

A. B. Lawyers Trustee Services Limited
229 Wairakei Road

Corcoran Law Office Limited
33 Riverwood Boulevard

Ebborn Law Limited
24a Jocelyn Street

Gcl Trustees No 14 Limited
93 Bealey Avenue

Maclean Trustees (2018) Limited
5th Floor State Insurance Building

Zhuo Cheng Rental Limited
76 Straven Road