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).
Previous address
Address #1: 485 Papanui Road, Papanui, Christchurch, 8053 New Zealand
Physical & registered address used from 11 Dec 2013 to 28 Jun 2021
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Prescott, Alan William |
Strowan Christchurch 8052 New Zealand |
11 Dec 2013 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Simpson, Christopher John Charles |
Strowan Christchurch 8052 New Zealand |
11 Dec 2013 - |
Shares Allocation #3 Number of Shares: 10 | |||
Director | Abernethy, Colin David |
Papanui Christchurch 8053 New Zealand |
17 Apr 2015 - |
Shares Allocation #4 Number of Shares: 10 | |||
Director | Crimp, Mary Kate |
St Albans Christchurch 8052 New Zealand |
01 Nov 2022 - |
Shares Allocation #5 Number of Shares: 10 | |||
Director | Hyland, Amy Melissa |
Redwood Christchurch 8051 New Zealand |
11 May 2022 - |
Shares Allocation #6 Number of Shares: 10 | |||
Director | Burke, Brian Richard Dennis |
Saint Albans Christchurch 8052 New Zealand |
11 Dec 2013 - |
Shares Allocation #7 Number of Shares: 10 | |||
Director | Daley, Jeremy John |
Rd 3 Leeston 7683 New Zealand |
11 Dec 2013 - |
Shares Allocation #8 Number of Shares: 10 | |||
Director | Sherry, Mark Daniel |
Papanui Christchurch 8053 New Zealand |
11 Dec 2013 - |
Shares Allocation #9 Number of Shares: 10 | |||
Director | Read, Seaton Thomas |
Rd 3 Leeston 7683 New Zealand |
11 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Riach, Graeme Kenneth |
Strowan Christchurch 8052 New Zealand |
11 Dec 2013 - 01 Nov 2022 |
Individual | Toomey, Jerome Anthony |
St Albans Christchurch 8014 New Zealand |
18 Dec 2015 - 11 May 2022 |
Individual | Selwyn, Brent Ashley |
Parklands Christchurch 8083 New Zealand |
11 Dec 2013 - 17 Apr 2015 |
Individual | Standage, Kathryn Marcia |
Rd 3 Amberley 7483 New Zealand |
11 Dec 2013 - 18 Dec 2015 |
Director | Brent Ashley Selwyn |
Parklands Christchurch 8083 New Zealand |
11 Dec 2013 - 17 Apr 2015 |
Director | Kathryn Marcia Standage |
Rd 3 Amberley 7483 New Zealand |
11 Dec 2013 - 18 Dec 2015 |
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
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
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