Chris Morrow Trustee Limited, a registered company, was started on 10 Oct 2014. 9429041450321 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company has been classified. This company has been managed by 17 directors: Catriona Marie Therese Gordon - an active director whose contract began on 10 Mar 2023,
Joeli Scott Ratuki - an active director whose contract began on 10 Mar 2023,
Peter Joseph Fanning - an active director whose contract began on 10 Mar 2023,
Alan Peter Duncan - an active director whose contract began on 10 Mar 2023,
Philip Barry Taylor - an active director whose contract began on 10 Mar 2023.
Updated on 15 Mar 2024, the BizDb data contains detailed information about 1 address: Westpac House, 430 Victoria Street, Hamilton Central, Hamilton, 3204 (types include: registered, service).
Chris Morrow Trustee Limited had been using Level 2, 5-7 Kingdon Street, Newmarket, Auckland as their physical address up until 13 Nov 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 17 May 2019 to 13 Nov 2019
Address #2: Level 5, 18 Shortland Street, Auckland, 1141 New Zealand
Registered & physical address used from 10 Oct 2014 to 17 May 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Fanning, Peter Joseph |
Harrowfield Hamilton 3210 New Zealand |
29 Mar 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Duncan, Alan Peter |
Rd 7 Hamilton 3287 New Zealand |
29 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sentrust Limited Shareholder NZBN: 9429041424803 Company Number: 5471305 |
Auckland Central Auckland 1010 New Zealand |
05 Nov 2019 - 29 Mar 2023 |
Individual | Butterworth, Warren Langley |
Parnell Auckland 1052 New Zealand |
10 Oct 2014 - 05 Nov 2019 |
Individual | Lowndes, Mark Andrew |
Mission Bay Auckland 1071 New Zealand |
09 Apr 2015 - 28 Mar 2019 |
Catriona Marie Therese Gordon - Director
Appointment date: 10 Mar 2023
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 10 Mar 2023
Joeli Scott Ratuki - Director
Appointment date: 10 Mar 2023
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 10 Mar 2023
Peter Joseph Fanning - Director
Appointment date: 10 Mar 2023
Address: Harrowfield, Hamilton, 3210 New Zealand
Address used since 10 Mar 2023
Alan Peter Duncan - Director
Appointment date: 10 Mar 2023
Address: Rd 7, Hamilton, 3287 New Zealand
Address used since 10 Mar 2023
Philip Barry Taylor - Director
Appointment date: 10 Mar 2023
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 10 Mar 2023
Campbell Russell Stewart - Director
Appointment date: 10 Mar 2023
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 10 Mar 2023
Kate Nancy Searancke - Director
Appointment date: 10 Mar 2023
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 10 Mar 2023
Mark Jonathon Renner - Director
Appointment date: 10 Mar 2023
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 10 Mar 2023
James Philip Monahan - Director
Appointment date: 10 Mar 2023
Address: Maeroa, Hamilton, 3200 New Zealand
Address used since 10 Mar 2023
Gemma Anne Bodle - Director
Appointment date: 26 Apr 2023
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 26 Apr 2023
Jasmine Findlater - Director
Appointment date: 26 Apr 2023
Address: Lake Ōkāreka, Rotorua, 3076 New Zealand
Address used since 26 Apr 2023
Richard Heywood Taylor - Director (Inactive)
Appointment date: 25 Oct 2019
Termination date: 10 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Oct 2019
Pravir Atindra Tesiram - Director (Inactive)
Appointment date: 25 Oct 2019
Termination date: 10 Mar 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 Oct 2019
Juliet Anna Moses - Director (Inactive)
Appointment date: 25 Oct 2019
Termination date: 10 Mar 2023
Address: Address Withheld By Registrar, Address Withheld By Registrar, 9999 New Zealand
Address used since 07 May 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 07 May 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 Oct 2019
Warren Langley Butterworth - Director (Inactive)
Appointment date: 10 Oct 2014
Termination date: 25 Oct 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Oct 2014
Warren Langley Butterworth - Director (Inactive)
Appointment date: 10 Oct 2014
Termination date: 25 Oct 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Oct 2014
Mark Andrew Lowndes - Director (Inactive)
Appointment date: 09 Apr 2015
Termination date: 27 Mar 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 09 Apr 2015
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Dmg Trustees (zagalsky) Limited
Level 3, 12 Kent Street
Geca Fyt Trustee Limited
Level 2, 98 Carlton Gore Road
Lk Trustee (no. 200) Limited
Level 1, 8 Manukau Road
Lk Trustee (no. 202) Limited
Level 1, 8 Manukau Road
Papango Investment Trustee Limited
Level 6, 135 Broadway
Seajay Trustees Limited
Level 1, 109 Carlton Gore Road