Shortcuts

Cashel Trustees (2016) Limited

Type: NZ Limited Company (Ltd)
9429042278597
NZBN
5945114
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
111 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 17 Mar 2017
Po Box 799
Christchurch
Christchurch 8140
New Zealand
Postal address used since 06 Sep 2019
111 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 06 Sep 2019

Cashel Trustees (2016) Limited, a registered company, was incorporated on 13 Apr 2016. 9429042278597 is the business number it was issued. "Trustee service" (business classification K641965) is how the company was classified. This company has been supervised by 11 directors: Richard Selby Parkes - an active director whose contract started on 13 Apr 2016,
Peter Christopher Eastgate - an active director whose contract started on 13 Apr 2016,
Clare Mary O'neill - an active director whose contract started on 13 Apr 2016,
Michael James Dickie - an active director whose contract started on 13 Apr 2016,
Susan Mary Dwight - an active director whose contract started on 23 Nov 2016.
Last updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 799, Christchurch, Christchurch, 8140 (types include: postal, office).
Cashel Trustees (2016) Limited had been using 6 Hazeldean Road, Addington, Christchurch as their physical address until 17 Mar 2017.
A single entity owns all company shares (exactly 120 shares) - Cl Christchurch Trustees Limited - located at 8140, Christchurch Central, Christchurch.

Addresses

Principal place of activity

111 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand


Previous address

Address #1: 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 13 Apr 2016 to 17 Mar 2017

Contact info
64 03 3799940
06 Sep 2019 Phone
cavell@cavell.co.nz
06 Sep 2019 Email
accounts@cavell.co.nz
06 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.cavell.co.nz
06 Sep 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: April

Annual return last filed: 25 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Cl Christchurch Trustees Limited
Shareholder NZBN: 9429043336999
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parkes, Richard Selby Strowan
Christchurch
8052
New Zealand
Director O'neill, Clare Mary Beckenham
Christchurch
8023
New Zealand
Individual Brent, Stephen Ross Lower Shotover
Queenstown
9304
New Zealand
Director Dickie, Michael James Ilam
Christchurch
8041
New Zealand
Individual Ballinger, Janine Margaret Harewood
Christchurch
8051
New Zealand
Individual Eastgate, Peter Christopher Rangiora
Rangiora
7400
New Zealand
Director Stephen Ross Brent Lower Shotover
Queenstown
9304
New Zealand
Director Janine Margaret Ballinger Harewood
Christchurch
8051
New Zealand
Directors

Richard Selby Parkes - Director

Appointment date: 13 Apr 2016

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 13 Apr 2016


Peter Christopher Eastgate - Director

Appointment date: 13 Apr 2016

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 01 Aug 2021

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 06 Sep 2019

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 13 Apr 2016


Clare Mary O'neill - Director

Appointment date: 13 Apr 2016

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 13 Apr 2016


Michael James Dickie - Director

Appointment date: 13 Apr 2016

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 13 Apr 2016


Susan Mary Dwight - Director

Appointment date: 23 Nov 2016

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 23 Nov 2016


Susan Mary Bevin - Director

Appointment date: 23 Nov 2016

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 23 Nov 2016


Glenn Anthony Cooper - Director

Appointment date: 07 Nov 2019

Address: Rd 3, Waikuku, 7473 New Zealand

Address used since 07 Nov 2019


Ashley-jayne Alexandra Lodge - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 31 Dec 2020

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Jul 2020


Stephen Ross Brent - Director (Inactive)

Appointment date: 13 Apr 2016

Termination date: 14 Sep 2018

Address: Lower Shotover, Queenstown, 9304 New Zealand

Address used since 13 Apr 2016


Janine Margaret Ballinger - Director (Inactive)

Appointment date: 13 Apr 2016

Termination date: 21 Aug 2018

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 13 Apr 2016


Julian Randolph Clarke - Director (Inactive)

Appointment date: 23 Nov 2016

Termination date: 21 Aug 2018

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 15 Mar 2018

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 23 Nov 2016

Nearby companies

Hazeldean Trustees Limited
111 Cashel Street

Elite Installations (nz) Limited
111 Cashel Street

Halland Nominees Limited
111 Cashel Street

Halland Investments Limited
111 Cashel Street

Park Lane Trustees (redmond) Limited
111 Cashel Street

Eil Trustees Limited
111 Cashel Street

Similar companies

Canterbury Agency Services Limited
Level 3

Caroline Trustee Services Limited
Level 2, 14 Dundas Street

Cl Christchurch Trustees Limited
111 Cashel Street

Hagley Trustees No 8 Limited
Level 1, 394 Riccarton Road

Park Lane Trustees (redmond) Limited
111 Cashel Street

Rotunda Trustees 2008 Limited
Bnz Building (level 8)