General information

Blackcurrant Trustees Limited

Type: NZ Limited Company (Ltd)
9429030784284
New Zealand Business Number
3730796
Company Number
Registered
Company Status

Blackcurrant Trustees Limited (issued a business number of 9429030784284) was launched on 21 Feb 2012. 5 addresess are currently in use by the company: Po Box 2331, Christchurch, Christchurch, 8140 (type: postal, office). Suite 3, 137 Victoria Street, Christchurch Central, Christchurch had been their registered address, up to 25 May 2016. 2 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2 shares (100% of shares), namely:
Lane Neave Holdings Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Businesscheck's database was last updated on 16 Feb 2024.

Current address Type Used since
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Physical & registered & service 25 May 2016
Po Box 2331, Christchurch, Christchurch, 8140 Postal 19 Feb 2020
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Office & delivery 19 Feb 2020
Contact info
64 3 3663895
Phone (Phone)
dale.garing@laneneave.co.nz
Email
brittany.hammond@laneneave.co.nz
Email
invoices@laneneave.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Samuel William Nelson
Arrowtown, Arrowtown, 9302
Address used since 31 Oct 2013
Director 21 Feb 2012 - current
Jonathan Ashley Taggart
Remuera, Auckland, 1050
Address used since 14 Jun 2022
Remuera, Auckland, 1050
Address used since 25 May 2018
Huntsbury, Christchurch, 8022
Address used since 19 Jun 2017
Director 19 Jun 2017 - current
Christopher Thomas Anderson
Fendalton, Christchurch, 8052
Address used since 20 Jul 2020
Director 02 Jun 2020 - current
Michelle Rose Needham
Queenstown, 9371
Address used since 02 Aug 2023
Lake Hayes, Queenstown, 9304
Address used since 05 May 2022
Director 05 May 2022 - current
Rebecca Marijke Wolt
Queenstown, 9371
Address used since 19 Jul 2017
Director 19 Jul 2017 - 28 May 2020
Andrew John Logie
Mount Pleasant, Christchurch, 8081
Address used since 21 Feb 2012
Director 21 Feb 2012 - 19 Jun 2017
James Robert Castiglione
Rd 1, Queenstown, 9371
Address used since 21 Feb 2012
Director 21 Feb 2012 - 30 Apr 2013
Addresses
Principal place of activity
141 Cambridge Terrace , Christchurch Central , Christchurch , 8013
Previous address Type Period
Suite 3, 137 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical 21 Feb 2012 - 25 May 2016
Financial Data
Financial info
2
Total number of Shares
February
Annual return filing month
31 Jan 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2
Shareholder Name Address Period
Lane Neave Holdings Limited
Shareholder NZBN: 9429047845930
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
24 Jun 2020 - current

Historic shareholders

Shareholder Name Address Period
Castiglione, James Robert
Individual
Rd 1
Queenstown
9371
21 Feb 2012 - 06 Mar 2014
Logie, Andrew John
Individual
Mount Pleasant
Christchurch
8081
21 Feb 2012 - 01 Aug 2017
Nelson, Samuel William
Director
Arrowtown
Arrowtown
9302
06 Mar 2014 - 24 Jun 2020
Taggart, Jonathan Ashley
Director
Remuera
Auckland
1050
01 Aug 2017 - 24 Jun 2020
Andrew John Logie
Director
Mount Pleasant
Christchurch
8081
21 Feb 2012 - 01 Aug 2017
James Robert Castiglione
Director
Rd 1
Queenstown
9371
21 Feb 2012 - 06 Mar 2014
Location
Companies nearby
Veritas (2013) Limited
141 Cambridge Terrace
Veritas (2012) No. 2 Limited
141 Cambridge Terrace
Currie Investments Limited
141 Cambridge Terrace
Tinwald Farm Trading Limited
141 Cambridge Terrace
Tinwald Farm (holdings) Limited
141 Cambridge Terrace
Heffalump Holdings Limited
Level 5