General information

Cornelius Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429032536584
New Zealand Business Number
2178389
Company Number
Registered
Company Status

Cornelius Trustee Services Limited (NZBN 9429032536584) was launched on 02 Oct 2008. 2 addresses are currently in use by the company: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical). Level 1 Lambert Building,176 High Street, Rangiora had been their registered address, up until 11 May 2022. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Sims, Kate (a director) located at Rd 1, Cheviot postcode 7381. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Cornelius, Alan David (a director) - located at Rd 1, Cheviot. Our information was updated on 25 Apr 2024.

Current address Type Used since
3 Picton Avenue, Addington, Christchurch, 8011 Registered & physical & service 11 May 2022
Directors
Name and Address Role Period
Alan David Cornelius
Rd 1, Cheviot, 7381
Address used since 21 Feb 2013
Director 21 Feb 2013 - current
Kate Sims
Rd 1, Cheviot, 7381
Address used since 10 Nov 2023
Director 10 Nov 2023 - current
John Michel Shingleton
Christchurch, 8042
Address used since 02 Oct 2008
Director 02 Oct 2008 - 21 Feb 2013
Ernest John Tait
Saint Albans, Christchurch, 8014
Address used since 01 Mar 2011
Director 06 Oct 2008 - 21 Feb 2013
Patrick Gregory Costelloe
Christchurch, 8052
Address used since 06 Oct 2008
Director 06 Oct 2008 - 21 Feb 2013
Dominic Peter Dravitzki
Christchurch,
Address used since 06 Oct 2008
Director 06 Oct 2008 - 21 Feb 2013
Addresses
Previous address Type Period
Level 1 Lambert Building,176 High Street, Rangiora, 7400 Registered & physical 10 Sep 2020 - 11 May 2022
Level 3, 50 Victoria Street, Central, Christchurch, 8013 Physical & registered 13 Oct 2015 - 10 Sep 2020
12a St Albans Street, Saint Albans, Christchurch, 8014 Registered & physical 10 Dec 2013 - 13 Oct 2015
23 Humphreys Drive, Woolston, Christchurch, 8023 Registered & physical 01 Mar 2013 - 10 Dec 2013
518 Colombo Street, Christchurch Central, Christchurch, 8011 Physical & registered 05 Oct 2012 - 01 Mar 2013
355 Riccarton Road, Upper Riccarton, Christchurch, 8041 Registered & physical 11 Oct 2011 - 05 Oct 2012
Malley & Co Lawyers, Level 10, 47 Cathedral Square, Christchurch Physical & registered 02 Oct 2008 - 11 Oct 2011
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
25 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Sims, Kate
Director
Rd 1
Cheviot
7381
05 Dec 2023 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Cornelius, Alan David
Director
Rd 1
Cheviot
7381
21 Feb 2013 - current

Historic shareholders

Shareholder Name Address Period
Shingleton, John Michel
Individual
Christchurch
02 Oct 2008 - 21 Feb 2013
Dravitzki, Dominic Peter
Individual
Christchurch
06 Oct 2008 - 21 Feb 2013
Costelloe, Patrick Gregory
Individual
Christchurch
06 Oct 2008 - 21 Feb 2013
Tait, Ernest John
Individual
Saint Albans
Christchurch
8014
06 Oct 2008 - 21 Feb 2013
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street