Rayburn Trustee Services Limited (NZBN 9429033758732) was started on 10 Nov 2006. 4 addresses are in use by the company: 34 Allen Street, Christchurch Central, Christchurch, 8011 (type: registered, service). Level 3, 50 Victoria Street, Christchurch Central, Christchurch had been their physical address, up to 14 Sep 2022. 1500 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 500 shares (33.33 per cent of shares), namely:
Thorpe, Richard Sebastian Guy (a director) located at Linwood, Christchurch postcode 8011. When considering the second group, a total of 1 shareholder holds 33.33 per cent of all shares (500 shares); it includes
Adamson, Lisa Kate (a director) - located at Huntsbury, Christchurch. Next there is the 3rd group of shareholders, share allocation (500 shares, 33.33%) belongs to 1 entity, namely:
Robertson, Cameron David, located at Waimairi Beach, Christchurch (a director). Our data was last updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 14 Sep 2022 |
34 Allen Street, Christchurch Central, Christchurch, 8011 | Registered & service | 04 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Cameron David Robertson
Waimairi Beach, Christchurch, 8083
Address used since 01 Sep 2023
West Melton, West Melton, 7618
Address used since 22 Jan 2020 |
Director | 22 Jan 2020 - current |
Richard Sebastian Guy Thorpe
Linwood, Christchurch, 8011
Address used since 01 Sep 2023
St Albans, Christchurch, 8052
Address used since 09 Jun 2020 |
Director | 09 Jun 2020 - current |
Lisa Kate Adamson
Huntsbury, Christchurch, 8022
Address used since 09 Jun 2020 |
Director | 09 Jun 2020 - current |
David Anthony Jessep
Burnside, Christchurch, 8053
Address used since 20 Nov 2008 |
Director | 10 Nov 2006 - 29 Apr 2020 |
Aaron Cedarman Collins
Saint Albans, Christchurch, 8014
Address used since 29 Sep 2013 |
Director | 04 Sep 2012 - 26 Mar 2014 |
Previous address | Type | Period |
---|---|---|
Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 28 Jul 2015 - 14 Sep 2022 |
12 St Albans Street, Merivale, Christchurch, 8014 | Physical & registered | 20 Feb 2012 - 28 Jul 2015 |
7 Willowview Drive, Redwood, Christchurch, 8051 | Registered & physical | 29 Apr 2011 - 20 Feb 2012 |
Level 3, Cedar House, 299 Durham St North, Christchurch | Physical & registered | 29 May 2008 - 29 Apr 2011 |
C/-david Jessep & Associates, Level 1 75 Riccarton Rd, Christchurch | Physical & registered | 10 Nov 2006 - 29 May 2008 |
Shareholder Name | Address | Period |
---|---|---|
Thorpe, Richard Sebastian Guy Director |
Linwood Christchurch 8011 |
05 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Adamson, Lisa Kate Director |
Huntsbury Christchurch 8022 |
05 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Robertson, Cameron David Director |
Waimairi Beach Christchurch 8083 |
05 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Crl Holdings Limited Shareholder NZBN: 9429047921238 Company Number: 7879056 Entity |
09 Jun 2020 - 05 Dec 2022 | |
Jessep, David Anthony Individual |
Burnside Christchurch 8053 |
10 Nov 2006 - 09 Jun 2020 |
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 |