Shortcuts

Nzca Trustees Limited

Type: NZ Limited Company (Ltd)
9429046043719
NZBN
6260258
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
10 Church Street
Nelson
Nelson 7010
New Zealand
Physical & registered & service address used since 23 May 2017
10 Church Street
Nelson
Nelson 7010
New Zealand
Postal & office & delivery address used since 01 Jul 2019

Nzca Trustees Limited, a registered company, was registered on 30 Mar 2017. 9429046043719 is the New Zealand Business Number it was issued. "Trustee service" (business classification K641965) is how the company is classified. The company has been managed by 9 directors: Michael William Hartley - an active director whose contract began on 30 Mar 2017,
Corrian Poelsma - an active director whose contract began on 19 May 2018,
Michael John Hooker - an active director whose contract began on 18 Jun 2020,
Hamish Dai Vodane - an active director whose contract began on 16 May 2022,
Lorna Christine Te Aroha Dyall - an active director whose contract began on 01 Jun 2022.
Last updated on 17 Apr 2024, our data contains detailed information about 1 address: 10 Church Street, Nelson, Nelson, 7010 (category: postal, office).
Nzca Trustees Limited had been using 6A Shelly Beach Road, Saint Marys Bay, Auckland as their registered address up until 23 May 2017.
A single entity controls all company shares (exactly 1 share) - New Zealand Chiropractors Association - located at 7010, 10 Church Street, Nelson.

Addresses

Principal place of activity

10 Church Street, Nelson, Nelson, 7010 New Zealand


Previous address

Address #1: 6a Shelly Beach Road, Saint Marys Bay, Auckland, 1011 New Zealand

Registered & physical address used from 30 Mar 2017 to 23 May 2017

Contact info
64 021 1744601
01 Jul 2019 Phone
hartcons43@gmail.com
01 Jul 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: June

Annual return last filed: 11 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) New Zealand Chiropractors Association 10 Church Street
Nelson
7010
New Zealand
Directors

Michael William Hartley - Director

Appointment date: 30 Mar 2017

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 30 Mar 2017


Corrian Poelsma - Director

Appointment date: 19 May 2018

Address: Richmond, Richmond, 7020 New Zealand

Address used since 19 May 2018


Michael John Hooker - Director

Appointment date: 18 Jun 2020

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 18 Jun 2020


Hamish Dai Vodane - Director

Appointment date: 16 May 2022

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 16 May 2022


Lorna Christine Te Aroha Dyall - Director

Appointment date: 01 Jun 2022

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 01 Jun 2022


Lloyd Phillip Buscomb - Director (Inactive)

Appointment date: 18 May 2018

Termination date: 20 May 2022

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 18 May 2018


Ashley Grant Pritchard - Director (Inactive)

Appointment date: 13 May 2017

Termination date: 19 May 2018

Address: Ponsonby, Auckland, 1147 New Zealand

Address used since 13 May 2017


Simon Martin Kelly - Director (Inactive)

Appointment date: 13 May 2017

Termination date: 19 May 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 May 2017


Corrian Poelsma - Director (Inactive)

Appointment date: 13 May 2017

Termination date: 30 Nov 2017

Address: Richmond, Richmond, 7020 New Zealand

Address used since 13 May 2017

Nearby companies
Similar companies

E Hardy Trustee Limited
164 Hardy Street

Fletcher Vautier Moore Trustees Limited
288 Trafalgar Street

Sj Hardy Trustee Limited
164a Hardy Street

Titan Trustees (10) Limited
6 Church Street

Titan Trustees (7) Limited
6 Church Street

Titan Trustees (8) Limited
6 Church Street