Brackstone Trustees Limited, a registered company, was registered on 01 Jul 2015. 9429041831489 is the number it was issued. "Trustee service" (business classification K641965) is how the company is classified. This company has been managed by 7 directors: Sarah Denise Maguire - an active director whose contract started on 28 Oct 2023,
Simon John Scott Brackstone - an inactive director whose contract started on 22 Dec 2020 and was terminated on 27 Oct 2023,
Kerry Anne Brackstone - an inactive director whose contract started on 22 Dec 2020 and was terminated on 27 Oct 2023,
Mark John Dineen - an inactive director whose contract started on 18 Jul 2017 and was terminated on 22 Dec 2020,
Mark Jonathan Tavendale - an inactive director whose contract started on 18 Jul 2017 and was terminated on 22 Dec 2020.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: 65 Gibbston Back Road, Rd 1, Queenstown, 9371 (type: registered, physical).
Brackstone Trustees Limited had been using Level 3, 329 Durham Street North, Christchurch Central, Christchurch as their physical address up until 21 Jul 2021.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Brackstone, Simon John Scott (an individual) located at Rd 1, Queenstown postcode 9371,
Brackstone, Kerry Anne (an individual) located at Rd 1, Queenstown postcode 9371.
Previous addresses
Address: Level 3, 329 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 21 Jul 2017 to 21 Jul 2021
Address: Level 1, Unit 6, 183 Glenda Drive, Frankton, Queenstown, 9300 New Zealand
Physical & registered address used from 01 Jul 2015 to 21 Jul 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Brackstone, Simon John Scott |
Rd 1 Queenstown 9371 New Zealand |
06 Jul 2021 - |
Individual | Brackstone, Kerry Anne |
Rd 1 Queenstown 9371 New Zealand |
06 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tp Trust Management Limited Shareholder NZBN: 9429046895097 Company Number: 6926779 |
19 Feb 2019 - 06 Jul 2021 | |
Individual | Tavendale, Mark Jonathan |
Merivale Christchurch 8014 New Zealand |
18 Jul 2017 - 19 Feb 2019 |
Entity | Tp Trust Management Limited Shareholder NZBN: 9429046895097 Company Number: 6926779 |
Christchurch 8013 New Zealand |
19 Feb 2019 - 06 Jul 2021 |
Individual | Castiglione, Karen Elizabeth |
Rd 1 Queenstown 9371 New Zealand |
01 Jul 2015 - 18 Jul 2017 |
Individual | Dineen, Mark John |
Merivale Christchurch 8014 New Zealand |
18 Jul 2017 - 19 Feb 2019 |
Director | Karen Elizabeth Castiglione |
Rd 1 Queenstown 9371 New Zealand |
01 Jul 2015 - 18 Jul 2017 |
Sarah Denise Maguire - Director
Appointment date: 28 Oct 2023
Address: Queenstown, 9371 New Zealand
Address used since 28 Oct 2023
Simon John Scott Brackstone - Director (Inactive)
Appointment date: 22 Dec 2020
Termination date: 27 Oct 2023
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 22 Dec 2020
Kerry Anne Brackstone - Director (Inactive)
Appointment date: 22 Dec 2020
Termination date: 27 Oct 2023
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 22 Dec 2020
Mark John Dineen - Director (Inactive)
Appointment date: 18 Jul 2017
Termination date: 22 Dec 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 18 Jul 2017
Mark Jonathan Tavendale - Director (Inactive)
Appointment date: 18 Jul 2017
Termination date: 22 Dec 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 18 Jul 2017
William John Dwyer - Director (Inactive)
Appointment date: 20 Aug 2019
Termination date: 22 Dec 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 20 Aug 2019
Karen Elizabeth Castiglione - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 18 Jul 2017
Address: Lake Hayes, Queenstown, 9371 New Zealand
Address used since 07 Jul 2016
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Pahau Downs Trustee Limited
Level 4, 123 Victoria Street
Stayrod Trustees (hinau) Limited
Level 2, 329 Durham Street
Stayrod Trustees (nielsen) Limited
Level 2, 329 Durham Street
Stayrod Trustees (rankin) Limited
Level 2, 329 Durham Street
Stayrod Trustees (valgroup) Limited
Level 2, 329 Durham Street
West Melton Capital Management Limited
Level 3, 50 Victoria Street