General information

Canterbury Trustees (2010) Limited

Type: NZ Limited Company (Ltd)
9429031680639
New Zealand Business Number
2397182
Company Number
Registered
Company Status

Canterbury Trustees (2010) Limited (issued a business number of 9429031680639) was incorporated on 02 Feb 2010. 3 addresses are currently in use by the company: Level 2, 79-81 Cashel Street, Central City, Christchurch, 8011 (type: service, registered). 485 Papanui Road, Papanui, Christchurch had been their registered address, up to 28 Jun 2021. 100 shares are allotted to 10 shareholders who belong to 10 shareholder groups. The first group contains 1 entity and holds 10 shares (10% of shares), namely:
Marshall, Jessica Ruth (a director) located at Sumner, Christchurch postcode 8081. As far as the second group is concerned, a total of 1 shareholder holds 10% of all shares (10 shares); it includes
Hyland, Amy Melissa (a director) - located at Redwood, Christchurch. Moving on to the next group of shareholders, share allocation (10 shares, 10%) belongs to 1 entity, namely:
Daley, Jeremy John, located at Irwell, R D 3, Leeston (an individual). The Businesscheck database was last updated on 23 Mar 2024.

Current address Type Used since
485 Papanui Road, Papanui, Christchurch, 8053 Physical & service 17 May 2011
Level 2, 79-81 Cashel Street, Central City, Christchurch, 8011 Registered 28 Jun 2021
Level 2, 79-81 Cashel Street, Central City, Christchurch, 8011 Service 24 Feb 2023
Contact info
No website
Website
Directors
Name and Address Role Period
Seaton Thomas Read
R D 3, Leeston, 7682
Address used since 25 Feb 2016
Director 02 Feb 2010 - current
Mark Daniel Sherry
St Albans, Christchurch, 8052
Address used since 04 Mar 2019
Papanui, Christchurch, 8053
Address used since 29 Feb 2012
Director 02 Feb 2010 - current
Christopher John Charles Simpson
Strowan, Christchurch, 8052
Address used since 06 Mar 2018
Ilam, Christchurch, 8053
Address used since 25 Feb 2016
Director 02 Feb 2010 - current
Alan William Prescott
Strowan, Christchurch, 8052
Address used since 25 Feb 2016
Director 02 Feb 2010 - current
Brian Richard Dennis Burke
St Albans, Christchurch, 8052
Address used since 25 Feb 2016
Director 02 Feb 2010 - current
Jeremy John Daley
Irwell, R D 3, Leeston, 7682
Address used since 25 Feb 2016
Director 02 Feb 2010 - current
Colin David Abernethy
Papanui, Christchurch, 8053
Address used since 02 Feb 2015
Director 01 Nov 2014 - current
Mary Kate Crimp
St Albans, Christchurch, 8052
Address used since 16 Mar 2023
Edgeware, Christchurch, 8013
Address used since 15 Dec 2015
Director 15 Dec 2015 - current
Amy Melissa Hyland
Redwood, Christchurch, 8051
Address used since 11 May 2022
Northcote, Christchurch, 8052
Address used since 06 Jul 2018
Director 01 May 2018 - current
Jessica Ruth Marshall
Sumner, Christchurch, 8081
Address used since 01 May 2021
Director 01 May 2021 - current
Harriet Chamberlain Daley
Christchurch Central, Christchurch, 8011
Address used since 01 Nov 2023
Director 01 Nov 2023 - current
Graeme Kenneth Riach
Strowan, Christchurch, 8052
Address used since 25 Feb 2016
Director 02 Feb 2010 - 31 Oct 2022
Jerome Anthony Toomey
St Albans, Christchurch, 8014
Address used since 06 Mar 2018
Mairehau, Christchurch, 8013
Address used since 01 Nov 2014
Director 01 Nov 2014 - 30 Apr 2022
Kathryn Marcia Standage
Rd 3, Amberley, 7483
Address used since 20 Apr 2011
Director 02 Feb 2010 - 15 Dec 2015
Robin Charles Standage
Fendalton, Christchurch,
Address used since 02 Feb 2010
Director 02 Feb 2010 - 13 Apr 2015
Brent Ashley Selwyn
Rd 5, Rangiora, 7475
Address used since 02 Feb 2015
Director 02 Feb 2010 - 01 Apr 2015
Addresses
Previous address Type Period
485 Papanui Road, Papanui, Christchurch, 8053 Registered 17 May 2011 - 28 Jun 2021
Level 19, 119 Armagh Street, Christchurch, 8011 Registered 02 Mar 2011 - 17 May 2011
19th Floor, 119 Armagh Street, Christchurch Physical 02 Feb 2010 - 17 May 2011
19th Floor, 119 Armagh Street, Christchurch Registered 02 Feb 2010 - 02 Mar 2011
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
18 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Marshall, Jessica Ruth
Director
Sumner
Christchurch
8081
01 Nov 2022 - current
Shares Allocation #2 Number of Shares: 10
Shareholder Name Address Period
Hyland, Amy Melissa
Director
Redwood
Christchurch
8051
11 May 2022 - current
Shares Allocation #3 Number of Shares: 10
Shareholder Name Address Period
Daley, Jeremy John
Individual
Irwell
R D 3, Leeston
02 Feb 2010 - current
Shares Allocation #4 Number of Shares: 10
Shareholder Name Address Period
Simpson, Christopher John Charles
Individual
Strowan
Christchurch
8052
02 Feb 2010 - current
Shares Allocation #5 Number of Shares: 10
Shareholder Name Address Period
Prescott, Alan William
Individual
Christchurch
02 Feb 2010 - current
Shares Allocation #6 Number of Shares: 10
Shareholder Name Address Period
Burke, Brian Richard Dennis
Individual
Papanui
Christchurch
02 Feb 2010 - current
Shares Allocation #7 Number of Shares: 10
Shareholder Name Address Period
Read, Seaton Thomas
Individual
R D 3
Leeston
02 Feb 2010 - current
Shares Allocation #8 Number of Shares: 10
Shareholder Name Address Period
Sherry, Mark Daniel
Individual
St Albans
Christchurch
8052
02 Feb 2010 - current
Shares Allocation #9 Number of Shares: 10
Shareholder Name Address Period
Crimp, Mary Kate
Individual
St Albans
Christchurch
8052
18 Dec 2015 - current
Shares Allocation #10 Number of Shares: 10
Shareholder Name Address Period
Abernethy, Colin David
Director
Papanui
Christchurch
8053
17 Apr 2015 - current

Historic shareholders

Shareholder Name Address Period
Standage, Kathryn Marcia
Individual
Rd 3
Amberley
7483
02 Feb 2010 - 18 Dec 2015
Riach, Graeme Kenneth
Individual
Papanui
Christchurch 8052
02 Feb 2010 - 01 Nov 2022
Toomey, Jerome Anthony
Individual
St Albans
Christchurch
8014
17 Apr 2015 - 11 May 2022
Standage, Robin Charles
Individual
Fendalton
Christchurch
02 Feb 2010 - 17 Apr 2015
Selwyn, Brent Ashley
Individual
Rd 5
Rangiora
7475
02 Feb 2010 - 17 Apr 2015
Location
Companies nearby