Worcester Trustees (No. 11) Limited was launched on 31 Mar 2017 and issued a business number of 9429046049247. The registered LTD company has been run by 9 directors: Michael Gerard Schimanski - an active director whose contract began on 25 Feb 2025,
Liam David O'shea - an active director whose contract began on 25 Feb 2025,
Ian Morkel - an active director whose contract began on 25 Feb 2025,
Michael Craig Laing - an active director whose contract began on 25 Feb 2025,
Mark Thomas Hastie - an active director whose contract began on 25 Feb 2025.
According to BizDb's information (last updated on 15 May 2025), the company registered 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (category: registered, service).
A total of 1 share is allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Kendons Scott Macdonald Limited (an entity) located at Addington, Christchurch postcode 8024. Worcester Trustees (No. 11) Limited was classified as "Trustee service" (business classification K641965).
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Annual return last filed: 18 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Kendons Scott Macdonald Limited Shareholder NZBN: 9429037089955 |
Addington Christchurch 8024 New Zealand |
17 Mar 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Hastie Chartered Accountants Limited Shareholder NZBN: 9429036710904 Company Number: 1173165 |
Bishopdale Christchurch 8053 New Zealand |
31 Mar 2017 - 17 Mar 2025 |
Michael Gerard Schimanski - Director
Appointment date: 25 Feb 2025
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 25 Feb 2025
Liam David O'shea - Director
Appointment date: 25 Feb 2025
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 25 Feb 2025
Ian Morkel - Director
Appointment date: 25 Feb 2025
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 25 Feb 2025
Michael Craig Laing - Director
Appointment date: 25 Feb 2025
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 25 Feb 2025
Mark Thomas Hastie - Director
Appointment date: 25 Feb 2025
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 25 Feb 2025
Nicola Frances Green - Director
Appointment date: 25 Feb 2025
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 25 Feb 2025
Lance Vincent Edmonds - Director
Appointment date: 25 Feb 2025
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 25 Feb 2025
Kathryn Jane Bennett - Director
Appointment date: 25 Feb 2025
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 25 Feb 2025
Craig Alan Hastie - Director (Inactive)
Appointment date: 31 Mar 2017
Termination date: 17 Mar 2025
Address: Robinsons Bay, Akaroa, 7581 New Zealand
Address used since 31 Mar 2017
Wholesale 4wd Limited
Unit 10, 333 Harewood Road
Yaw Nz Limited
10/333 Harewood Road
Cust Investments Limited
Unit 10, 333 Harewood Road
Enlim Holdings Limited
Unit 10, 333 Harewood Road
Worcester Trustees (no.10) Limited
Unit 10, 333 Harewood Road
B.j. Phillips Properties Limited
Unit 10, 333 Harewood Road
Ab Trust Co Limited
259 Sawyers Arms Road
Bray Trustees Limited
Level 1, 567 Wairakei Road
Cj Trust Limited
259 Sawyers Arms Road
Donjon Limited
259 Sawyers Arms Road
L W Trustee Co Limited
25 Lochmore Street
Mitchell Trustees (2017) Limited
5 Ardmore Place