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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Lane Neave Holdings Limited Shareholder NZBN: 9429047845930 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
24 Jun 2020 - current |
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 |
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 |