Eng Trustee Services Limited, a registered company, was incorporated on 25 Aug 2016. 9429042525158 is the number it was issued. This company has been supervised by 6 directors: Maurice George Eng - an active director whose contract started on 25 Aug 2016,
Florence Eng - an active director whose contract started on 25 Aug 2016,
Victoria Caroline Pfahlert - an active director whose contract started on 20 Jul 2023,
Rebecca Louise Banks - an active director whose contract started on 19 Mar 2024,
Geoffrey Childers Saunders - an inactive director whose contract started on 25 Aug 2016 and was terminated on 14 Mar 2024.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: Level 2 130 Kilmore Street, Christchurch, 8013 (types include: physical, service).
Eng Trustee Services Limited had been using Level 1 322 Riccarton Road, Christchurch as their physical address until 18 Sep 2017.
All shares (10 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Eng, Florence (a director) located at 623 Coleridge Road Windwhistle Rd2, Darfield postcode 7572,
Eng, Maurice George (a director) located at 623 Coleridge Road Windwhistle Rd2, Darfield postcode 7572.
Previous address
Address: Level 1 322 Riccarton Road, Christchurch, 8140 New Zealand
Physical & registered address used from 25 Aug 2016 to 18 Sep 2017
Basic Financial info
Total number of Shares: 10
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Director | Eng, Florence |
623 Coleridge Road Windwhistle Rd2 Darfield 7572 New Zealand |
25 Aug 2016 - |
Director | Eng, Maurice George |
623 Coleridge Road Windwhistle Rd2 Darfield 7572 New Zealand |
25 Aug 2016 - |
Maurice George Eng - Director
Appointment date: 25 Aug 2016
Address: 623 Coleridge Road, Windwhistle, Rd2 Darfield, 7572 New Zealand
Address used since 24 Sep 2018
Address: Rd 2, Darfield, 7572 New Zealand
Address used since 25 Aug 2016
Florence Eng - Director
Appointment date: 25 Aug 2016
Address: 623 Coleridge Road, Windwhistle, Rd2 Darfield, 7572 New Zealand
Address used since 24 Sep 2018
Address: Rd 2, Darfield, 7572 New Zealand
Address used since 25 Aug 2016
Victoria Caroline Pfahlert - Director
Appointment date: 20 Jul 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 20 Jul 2023
Rebecca Louise Banks - Director
Appointment date: 19 Mar 2024
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 19 Mar 2024
Geoffrey Childers Saunders - Director (Inactive)
Appointment date: 25 Aug 2016
Termination date: 14 Mar 2024
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 25 Aug 2016
Victoria Caroline Pfahlert - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 06 Jul 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Sep 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