Ncs Trustees 2010 Limited (NZBN 9429031719582) was started on 20 Jan 2010. 2 addresses are in use by the company: 62 Cass Street, Ashburton, Ashburton, 7700 (type: physical, registered). 243 Tancred Street, Ashburton, Ashburton had been their registered address, up to 06 Sep 2018. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100 per cent of shares), namely:
Tp Trust Management Limited (an entity) located at Christchurch postcode 8013. Our data was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
62 Cass Street, Ashburton, Ashburton, 7700 | Physical & registered & service | 06 Sep 2018 |
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 |
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 |
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 |
Kirsten Linda Todd
Rd 7, Burnham, 7677
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 | 20 Jan 2010 - 09 May 2019 |
Thomas William Evatt
Sumner, Christchurch, 8081
Address used since 01 Jan 2016 |
Director | 19 Sep 2011 - 27 Mar 2018 |
Angela Jean Mckay
Allenton, Ashburton, 7700
Address used since 31 Jul 2014 |
Director | 12 Jan 2011 - 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 7700,
Address used since 20 Jan 2010 |
Director | 20 Jan 2010 - 07 Aug 2014 |
Richard James Seaward Cantrell
Ashburton 7700,
Address used since 20 Jan 2010 |
Director | 20 Jan 2010 - 11 Sep 2012 |
Laurence Killoh Cooney
Ashburton 7700,
Address used since 20 Jan 2010 |
Director | 20 Jan 2010 - 08 Aug 2011 |
Previous address | Type | Period |
---|---|---|
243 Tancred Street, Ashburton, Ashburton, 7700 | Registered & physical | 02 Sep 2015 - 06 Sep 2018 |
243 Tancred Street, Ashburton, Ashburton, 7700 | Registered & physical | 03 Feb 2012 - 02 Sep 2015 |
C/-nicoll Cooney Silva Limited, 243 Tancred Street, Ashburton, 7700 | Registered & physical | 15 Aug 2011 - 03 Feb 2012 |
C/-nicoll Cooney Silva, 243 Tancred Street, Ashburton, 7700 | Registered & physical | 11 Aug 2011 - 15 Aug 2011 |
C/-nicoll Cooney Silva, 243 Tancred Street, Ashburton | Physical & registered | 20 Jan 2010 - 11 Aug 2011 |
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 |
---|---|---|
Silva, Timothy Michael Individual |
Rd 7 Ashburton 7777 |
20 Jan 2010 - 27 Sep 2018 |
Cooney, Laurence Killoh Individual |
Ashburton 7700 |
20 Jan 2010 - 14 Jan 2011 |
Evatt, Thomas William Individual |
Sumner Christchurch 8081 |
26 Jan 2012 - 28 Mar 2018 |
Thomas William Evatt Director |
Sumner Christchurch 8081 |
26 Jan 2012 - 28 Mar 2018 |
Leete, Andrew Jason Director |
Allenton Ashburton 7700 |
28 Mar 2018 - 27 Sep 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 |