General information

Chapman Tripp Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429033917078
New Zealand Business Number
1857138
Company Number
Registered
Company Status

Chapman Tripp Trustee Company Limited (issued a business number of 9429033917078) was started on 21 Aug 2006. 2 addresses are currently in use by the company: Level 34, Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: physical, service). Level 38, 23 Albert Street, Auckland had been their registered address, up until 06 Aug 2020. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
England, Philip John (a director) located at Herne Bay, Auckland postcode 1011. Our information was last updated on 18 Apr 2024.

Current address Type Used since
Level 34, Pwc Tower, 15 Customs Street West, Auckland, 1010 Physical & service & registered 06 Aug 2020
Directors
Name and Address Role Period
Philip John England
Herne Bay, Auckland, 1011
Address used since 01 Feb 2021
Director 01 Feb 2021 - current
Andrew John Nicholls
Mount Victoria, Wellington, 6011
Address used since 12 Jun 2018
Director 12 Jun 2018 - 30 Nov 2021
Jonathan Geoffrey Shirtcliffe
Wadestown, Wellington, 6012
Address used since 13 Jun 2018
Director 13 Jun 2018 - 05 May 2021
Nicholas Roger Sedley Wells
Grey Lynn, Auckland, 1021
Address used since 01 Jul 2016
Director 30 Jun 2016 - 01 Feb 2021
Arthur William Young
Birkenhead, Auckland, 0626
Address used since 21 Aug 2006
Director 21 Aug 2006 - 18 Jun 2018
Matthew Carroll
Grey Lynn, Auckland, 1021
Address used since 30 Aug 2014
Director 29 Jul 2009 - 06 Jun 2018
Andrew Stephen George Poole
Northcote Point, Auckland, 0627
Address used since 10 Jun 2015
Director 19 Apr 2007 - 30 Jun 2016
Philip John England
Herne Bay, Auckland, 1011
Address used since 23 May 2012
Director 23 May 2012 - 26 Mar 2015
Shelley Anne Hodge
Auckland Central, Auckland,
Address used since 21 Aug 2006
Director 21 Aug 2006 - 31 Oct 2010
Craig Macfarlane Elliffe
Epsom, Auckland,
Address used since 21 Aug 2006
Director 21 Aug 2006 - 29 Jul 2009
Rupert John Wilson
Roseneath, Wellington,
Address used since 21 Aug 2006
Director 21 Aug 2006 - 19 Apr 2007
Addresses
Previous address Type Period
Level 38, 23 Albert Street, Auckland, 1010 Registered & physical 07 Apr 2015 - 06 Aug 2020
C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland Registered & physical 21 Aug 2006 - 07 Apr 2015
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
20 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
England, Philip John
Director
Herne Bay
Auckland
1011
02 Feb 2021 - current

Historic shareholders

Shareholder Name Address Period
Elliffe, Craig Macfarlane
Individual
Epsom
Auckland
21 Aug 2006 - 24 Apr 2007
Carroll, Matthew
Individual
Grey Lynn
Auckland
29 Jul 2009 - 26 Mar 2015
Wells, Nicholas
Individual
Grey Lynn
Auckland
1021
01 Jul 2016 - 02 Feb 2021
Young, Arthur William
Individual
Birkenhead
Auckland
21 Aug 2006 - 26 Mar 2015
Wilson, Rupert John
Individual
Roseneath
Wellington
21 Aug 2006 - 27 Jun 2010
Poole, Andrew Stephen George
Individual
Auckland
24 Apr 2007 - 01 Jul 2016
England, Philip John
Individual
Herne Bay
Auckland
1011
31 May 2012 - 26 Mar 2015
Philip John England
Director
Herne Bay
Auckland
1011
31 May 2012 - 26 Mar 2015
Hodge, Shelley Anne
Individual
Auckland Central
Auckland
21 Aug 2006 - 31 May 2012
Location
Companies nearby
Aleta Limited
Apartment 1817, 26 Albert Street
Kingstone Solutions Limited
1503/26 Albert St
Cats & Jam Limited
Floor 1, 87 Albert Street, Auckland Central, Auckland, 1010, New Zealand
The Mankind Project (new Zealand)
New Zealand Trade Centre
Financial Services Council Of New Zealand Incorporated
Level 33, Anz Centre
Anz National Staff Superannuation Limited
Ground Floor