Pont Trustees Limited (NZBN 9429031004954) was launched on 27 Jul 2011. 5 addresess are currently in use by the company: Po Box 799, Christchurch, Christchurch, 8140 (type: postal, office). 6 Hazeldean Road, Addington, Christchurch had been their registered address, until 17 Mar 2017. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Cl Christchurch Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. "Trustee service" (ANZSIC K641965) is the classification the ABS issued Pont Trustees Limited. Our information was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 111 Cashel Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 17 Mar 2017 |
| Po Box 799, Christchurch, Christchurch, 8140 | Postal | 23 Apr 2024 |
| 111 Cashel Street, Christchurch Central, Christchurch, 8011 | Office & delivery | 23 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Richard Selby Parkes
Strowan, Christchurch, 8052
Address used since 27 Jul 2011 |
Director | 27 Jul 2011 - current |
|
Glenn Anthony Cooper
Rd 3, Waikuku, 7473
Address used since 01 May 2021 |
Director | 01 May 2021 - current |
|
Susan Mary Bevin
Cashmere, Christchurch, 8022
Address used since 01 May 2021 |
Director | 01 May 2021 - current |
|
Michael James Dickie
Ilam, Christchurch, 8041
Address used since 01 May 2021 |
Director | 01 May 2021 - current |
|
Arthur James Keegan
Clifton, Christchurch, 8081
Address used since 01 Oct 2015 |
Director | 27 Jul 2011 - 01 May 2021 |
|
Peter Christopher Eastgate
Rangiora, Rangiora, 7400
Address used since 01 Jul 2015
Rd 1, Rangiora, 7471
Address used since 06 Sep 2019 |
Director | 27 Jul 2011 - 01 May 2021 |
|
David Anderson Tait
Fendalton, Christchurch, 8052
Address used since 27 Jul 2011 |
Director | 27 Jul 2011 - 19 May 2016 |
|
Michael Joseph Sweeney
Redcliffs, Christchurch, 8081
Address used since 27 Jul 2011 |
Director | 27 Jul 2011 - 01 Dec 2013 |
|
Bradley James Mooar
Lyttelton, Lyttelton, 8082
Address used since 27 Jul 2011 |
Director | 27 Jul 2011 - 08 Jun 2012 |
| Previous address | Type | Period |
|---|---|---|
| 6 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 27 Jul 2011 - 17 Mar 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cl Christchurch Trustees Limited Shareholder NZBN: 9429043336999 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
24 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Keegan, Arthur James Individual |
Clifton Christchurch 8081 |
27 Jul 2011 - 24 May 2021 |
![]() |
Hazeldean Trustees Limited 111 Cashel Street |
![]() |
Elite Installations (nz) Limited 111 Cashel Street |
![]() |
Halland Nominees Limited 111 Cashel Street |
![]() |
Halland Investments Limited 111 Cashel Street |
![]() |
Park Lane Trustees (redmond) Limited 111 Cashel Street |
![]() |
Eil Trustees Limited 111 Cashel Street |
|
Hazeldean Trustees Limited 111 Cashel Street |
|
Park Lane Trustees (redmond) Limited 111 Cashel Street |
|
Hazeldean Funeral Trustee Services Limited 111 Cashel Street |
|
Sardinero Trustees (2010) Limited 111 Cashel Street |
|
Euston Street Trustees Limited 111 Cashel Street |
|
Chesterfield Trustees Limited 111 Cashel Street |