Cm Law Trustees (2015) Limited, a registered company, was incorporated on 11 May 2015. 9429041744239 is the NZ business identifier it was issued. "Trustee service" (ANZSIC K641965) is how the company has been categorised. The company has been supervised by 6 directors: Justine Joy Baird - an active director whose contract started on 11 May 2015,
Maxine Lee-Ann Knowler - an active director whose contract started on 11 May 2015,
Kirsten Mary Knights - an active director whose contract started on 11 May 2015,
Fraser James Sinclair - an active director whose contract started on 20 Oct 2021,
John Gordon Rayner - an inactive director whose contract started on 11 May 2015 and was terminated on 02 Feb 2021.
Updated on 02 Mar 2024, the BizDb database contains detailed information about 1 address: P O Box 41, Alexandra, Alexandra, 9340 (type: postal, office).
Cm Law Trustees (2015) Limited had been using Pembroke Mall, Dunmore Street, Wanaka as their registered address until 12 Mar 2019.
One entity controls all company shares (exactly 10 shares) - Checketts Mckay Law Limited - located at 9340, Alexandra.
Principal place of activity
21 Brandon Street, Alexandra, Alexandra, 9320 New Zealand
Previous address
Address #1: Pembroke Mall, Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 11 May 2015 to 12 Mar 2019
Basic Financial info
Total number of Shares: 10
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Checketts Mckay Law Limited Shareholder NZBN: 9429032456349 |
Alexandra 9320 New Zealand |
17 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rayner, John Gordon |
Rd 3 Alexandra 9393 New Zealand |
11 May 2015 - 02 Feb 2021 |
Director | Knowler, Maxine Lee-ann |
Mount Pisa Cromwell 9383 New Zealand |
11 May 2015 - 02 Feb 2021 |
Director | Knights, Kirsten Mary |
Rd 2 Alexandra 9392 New Zealand |
11 May 2015 - 02 Feb 2021 |
Director | Baird, Justine Joy |
Rd 3 Alexandra 9393 New Zealand |
11 May 2015 - 02 Feb 2021 |
Individual | Fyfe, Iain Grant |
Rd 2 Wanaka 9382 New Zealand |
11 May 2015 - 17 Nov 2020 |
Justine Joy Baird - Director
Appointment date: 11 May 2015
Address: Rd 3, Alexandra, 9393 New Zealand
Address used since 11 May 2015
Maxine Lee-ann Knowler - Director
Appointment date: 11 May 2015
Address: Mount Pisa, Cromwell, 9383 New Zealand
Address used since 20 Apr 2017
Kirsten Mary Knights - Director
Appointment date: 11 May 2015
Address: Rd 2, Alexandra, 9392 New Zealand
Address used since 11 May 2015
Fraser James Sinclair - Director
Appointment date: 20 Oct 2021
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 20 Oct 2021
John Gordon Rayner - Director (Inactive)
Appointment date: 11 May 2015
Termination date: 02 Feb 2021
Address: Rd 3, Alexandra, 9393 New Zealand
Address used since 22 Apr 2020
Address: Alexandra, 9393 New Zealand
Address used since 11 May 2015
Iain Grant Fyfe - Director (Inactive)
Appointment date: 11 May 2015
Termination date: 08 Feb 2019
Address: Wanaka, 9305 New Zealand
Address used since 11 May 2015
Runcible Trusts Limited
Pembroke House
Honeysuckle Trust Limited
Pembroke House
C K M Trustee Services Limited
24 Dungarvon Street
Wfh Trustee Services Limited
24 Dungarvon Street
Thomas I Wood Trust Nominee Company Limited
24 Dungarvon Street
Queensberry Trustee Services Limited
24 Dungarvon Street
Akb Trustee Services Limited
24 Dungarvon Street
C K M Trustee Services Limited
24 Dungarvon Street
Castle Marsden Trust Limited
Findlay & Co
Cm Law Trustees (2017) Limited
Pembroke Mall
D & K Trustee Services Limited
24 Dungarvon Street
Law Works Trust Limited
Pembroke House