Cse Trustees 2012 Limited (issued an NZBN of 9429030813830) was registered on 30 Jan 2012. 2 addresses are in use by the company: 62 Cass Street, Ashburton, 7700 (type: physical, service). 243 Tancred Street, Ashburton, Ashburton had been their physical address, up until 26 Feb 2019. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Tp Trust Management Limited (an entity) located at Christchurch postcode 8013. "Trustee service" (ANZSIC K641965) is the category the ABS issued to Cse Trustees 2012 Limited. Businesscheck's data was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
62 Cass Street, Ashburton, 7700 | Physical & service & registered | 26 Feb 2019 |
Name and Address | Role | Period |
---|---|---|
Mark Jonathan Tavendale
Merivale, Christchurch, 8014
Address used since 01 Oct 2014 |
Director | 01 Oct 2014 - current |
Andrew Jason Leete
St Albans, Christchurch, 8014
Address used since 16 May 2022
Allenton, Ashburton, 7700
Address used since 01 Oct 2014 |
Director | 01 Oct 2014 - current |
Kirsten Linda Todd
Rd 7, Burnham, 7677
Address used since 15 Oct 2021 |
Director | 15 Oct 2021 - current |
Olivia Louise Macgregor
Mount Pleasant, Christchurch, 8081
Address used since 14 Dec 2022
Strowan, Christchurch, 8052
Address used since 15 Oct 2021 |
Director | 15 Oct 2021 - current |
Alana Maree Crampton
Wigram, Christchurch, 8025
Address used since 02 May 2022
Northwood, Christchurch, 8051
Address used since 15 Oct 2021 |
Director | 15 Oct 2021 - current |
William John Dwyer
Christchurch Central, Christchurch, 8013
Address used since 12 Jul 2019 |
Director | 12 Jul 2019 - 15 Oct 2021 |
Mark John Dineen
Merivale, Christchurch, 8014
Address used since 07 Nov 2014 |
Director | 01 Oct 2014 - 26 Jul 2021 |
Timothy Michael Silva
Rd 7, Ashburton, 7777
Address used since 14 Jan 2015 |
Director | 30 Jan 2012 - 09 May 2019 |
Thomas William Evatt
Sumner, Christchurch, 8081
Address used since 01 Jan 2016 |
Director | 30 Jan 2012 - 27 Mar 2018 |
Angela Jean Mckay
Allenton, Ashburton, 7700
Address used since 31 Jul 2014 |
Director | 30 Jan 2012 - 10 Aug 2016 |
Joanna Louise Preston
Rd 6, Ashburton, 7776
Address used since 18 Aug 2014 |
Director | 18 Aug 2014 - 01 Oct 2014 |
Kate Elizabeth Templeton
Allenton, Ashburton, 7700
Address used since 18 Aug 2014 |
Director | 18 Aug 2014 - 01 Oct 2014 |
Paulette Hazel Petelo
Ashburton, Ashburton, 7700
Address used since 30 Jan 2012 |
Director | 30 Jan 2012 - 07 Aug 2014 |
Richard James Seaward Cantrell
Allenton, Ashburton, 7700
Address used since 30 Jan 2012 |
Director | 30 Jan 2012 - 11 Sep 2012 |
Previous address | Type | Period |
---|---|---|
243 Tancred Street, Ashburton, Ashburton, 7700 | Physical & registered | 03 Mar 2015 - 26 Feb 2019 |
243 Tancred Street, Ashburton, Ashburton, 7700 | Physical & registered | 30 Jan 2012 - 03 Mar 2015 |
Shareholder Name | Address | Period |
---|---|---|
Tp Trust Management Limited Shareholder NZBN: 9429046895097 Entity (NZ Limited Company) |
Christchurch 8013 |
27 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Leete, Andrew Jason Director |
Allenton Ashburton 7700 |
28 Mar 2018 - 27 Sep 2018 |
Silva, Timothy Michael Individual |
Rd 7 Ashburton 7777 |
30 Jan 2012 - 27 Sep 2018 |
Timothy Michael Silva Director |
Rd 7 Ashburton 7777 |
30 Jan 2012 - 27 Sep 2018 |
Evatt, Thomas William Individual |
Sumner Christchurch 8081 |
30 Jan 2012 - 28 Mar 2018 |
Tp Trustees 2015 Limited 243 Tancred Street |
|
Dorie Charitable Trust Board 243 Tancred Street |
|
Methven Rodeo Club Incorporated C/o Nicoll Cooney Silva Ltd |
|
Ashburton Centennial Sports Hall Society Incorporated Tancred Street |
|
Kiwizimba Limited 247 Tancred Street |
|
The Ashburton College Charitable Foundation Gabites Sinclair & Partners Limited |
Tp Trustees 2015 Limited 243 Tancred Street |
Jb Bell Trustee Limited 54 Cass Street |
Yollom Trustee Limited 54 Cass Street |
Dsf Trustees Limited 54 Cass Street |
Gallagher Trustees Limited 54 Cass Street |
Chris Green Trustees Limited 54 Cass Street |