Shortcuts

Clearwater Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429041414569
NZBN
5454421
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
1 Rimu Street
Riccarton
Christchurch 8041
New Zealand
Physical & registered & service address used since 23 Sep 2014

Clearwater Trustee Services Limited was started on 23 Sep 2014 and issued an NZ business number of 9429041414569. This registered LTD company has been managed by 10 directors: Timothy Eric Rankin - an active director whose contract began on 23 Sep 2014,
Timothy Eric Rankin - an active director whose contract began on 23 Sep 2014,
Grant Sefton Adams - an active director whose contract began on 23 Sep 2014,
Kris David Morrison - an active director whose contract began on 29 Apr 2022,
Paul Matthew Owens - an active director whose contract began on 29 Apr 2022.
As stated in our database (updated on 30 Mar 2024), this company registered 1 address: 1 Rimu Street, Riccarton, Christchurch, 8041 (types include: physical, registered).
A total of 120 shares are allocated to 1 group (5 shareholders in total). When considering the first group, 120 shares are held by 5 entities, namely:
Owens, Paul Matthew (a director) located at Prebbleton postcode 7604,
Morrison, Kris David (a director) located at Casebrook, Christchurch postcode 8051,
Bullin, Judith Ellen (a director) located at Prebbleton, Prebbleton postcode 7604. Clearwater Trustee Services Limited is categorised as "Trustee service" (ANZSIC K641965).

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Director Owens, Paul Matthew Prebbleton
7604
New Zealand
Director Morrison, Kris David Casebrook
Christchurch
8051
New Zealand
Director Bullin, Judith Ellen Prebbleton
Prebbleton
7604
New Zealand
Director Hayward, Luke William Parklands
Christchurch
8083
New Zealand
Director Rankin, Timothy Eric Papanui
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Adams, Grant Sefton Ilam
Christchurch
8041
New Zealand
Individual Lord, Kenneth John Burnside
Christchurch
8053
New Zealand
Directors

Timothy Eric Rankin - Director

Appointment date: 23 Sep 2014

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 27 Nov 2020


Timothy Eric Rankin - Director

Appointment date: 23 Sep 2014

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 27 Nov 2020

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 23 Sep 2014


Grant Sefton Adams - Director

Appointment date: 23 Sep 2014

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 23 Sep 2014


Kris David Morrison - Director

Appointment date: 29 Apr 2022

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 01 Jan 2023

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 29 Apr 2022


Paul Matthew Owens - Director

Appointment date: 29 Apr 2022

Address: Prebbleton, 7604 New Zealand

Address used since 29 Apr 2022


Luke William Hayward - Director

Appointment date: 29 Apr 2022

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 29 Apr 2022


Judith Ellen Bullin - Director

Appointment date: 02 Nov 2023

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 02 Nov 2023


Grant Sefton Adams - Director (Inactive)

Appointment date: 23 Sep 2014

Termination date: 29 Apr 2022

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 23 Sep 2014


Kenneth John Lord - Director (Inactive)

Appointment date: 23 Sep 2014

Termination date: 29 Mar 2021

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 23 Sep 2014


Kenneth John Lord - Director (Inactive)

Appointment date: 23 Sep 2014

Termination date: 29 Mar 2021

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 23 Sep 2014