Bishopdale Trustees Limited (issued an NZ business number of 9429030936621) was incorporated on 29 Sep 2011. 5 addresess are in use by the company: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: postal, office). 129A Farrington Avenue, Christchurch had been their physical address, up until 12 Sep 2022. 99 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 99 shares (100 per cent of shares), namely:
Coombes, Nicola (a director) located at Northwood, Christchurch postcode 8051. "Conveyancing service - by qualified legal practitioner" (business classification M693115) is the category the Australian Bureau of Statistics issued Bishopdale Trustees Limited. The Businesscheck database was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 | Registered & physical & service | 12 Sep 2022 |
| Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 | Postal & office & delivery | 07 Feb 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Nicola Coombes
Northwood, Christchurch, 8051
Address used since 05 Feb 2025
Pegasus, Pegasus, 7612
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
|
Sophie Mary Louise Martlew
Waimairi Beach, Christchurch, 8083
Address used since 16 Jan 2025 |
Director | 10 Oct 2024 - current |
|
Sophie Mary Louise Lester
Parklands, Christchurch, 8083
Address used since 10 Oct 2024 |
Director | 10 Oct 2024 - current |
|
Richard Michael Sprott
Bryndwr, Christchurch, 8052
Address used since 03 Feb 2023
Fendalton, Christchurch, 8052
Address used since 02 Feb 2016 |
Director | 29 Sep 2011 - 21 Oct 2024 |
|
Paul Anthony Coghlan
St Albans, Christchurch, 8014
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - 21 Mar 2023 |
|
Margita Sandra Grins
Somerfield, Christchurch, 8024
Address used since 05 Sep 2019 |
Director | 05 Sep 2019 - 01 Apr 2022 |
|
Angela Kate Dunbar
Fendalton, Christchurch, 8052
Address used since 02 Feb 2016 |
Director | 29 Sep 2011 - 31 May 2021 |
|
Jane Frances Watson
Avonhead, Christchurch, 8042
Address used since 02 Feb 2018
Bishopdale, Christchurch, 8543
Address used since 02 Feb 2016 |
Director | 29 Sep 2011 - 02 Nov 2018 |
| Previous address | Type | Period |
|---|---|---|
| 129a Farrington Avenue, Christchurch, 8543 | Physical & registered | 29 Sep 2011 - 12 Sep 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coombes, Nicola Director |
Northwood Christchurch 8051 |
21 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sprott, Richard Michael Individual |
Bryndwr Christchurch 8052 |
29 Sep 2011 - 21 Oct 2024 |
|
Dunbar, Angela Kate Individual |
Fendalton Christchurch 8052 |
29 Sep 2011 - 03 Jun 2021 |
|
Watson, Jane Frances Individual |
Avonhead Christchurch 8042 |
29 Sep 2011 - 27 Nov 2018 |
![]() |
Richard Sprott Trustees Limited 129a Farrington Avenue |
![]() |
Just 4 Kids Community Trust Board 129a Farrington Avenue |
![]() |
International Track & Field Trust C/o Bishopdale Law |
![]() |
Micro Building Limited 129a Farrington Avenue |
![]() |
City Of Christchurch International Marathon Trust Board Bishopdale Law |
![]() |
Spencer Park Surf Life Saving Club Trust C/-bishopdale Law |
|
Richard Sprott Trustees Limited 129a Farrington Avenue |
|
Rjb Law Limited 6 Esther Mews |
|
Conveyancing Canterbury Limited 20 Gothic Place |
|
Christchurch Property Law Limited Unit 7, 243 Blenheim Road |
|
Strada Trustee Co Limited 362a Colombo Street |
|
Property Transfer Office Limited 17 Robinia Place |