General information

Canterbury Trustees (2004) Limited

Type: NZ Limited Company (Ltd)
9429035565086
New Zealand Business Number
1478534
Company Number
Registered
Company Status

Canterbury Trustees (2004) Limited (NZBN 9429035565086) was started on 04 Feb 2004. 1 address is in use by the company: Level 2, 79-81 Cashel Street, Central City, Christchurch, 8011 (type: registered, physical). 485 Papanui Road, Christchurch had been their physical address, up to 28 Jun 2021. 10 shares are allocated to 10 shareholders who belong to 10 shareholder groups. The first group contains 1 entity and holds 1 share (10% of shares), namely:
Graeme Riach (an individual) located at Strowan, Christchurch. When considering the second group, a total of 1 shareholder holds 10% of all shares (1 share); it includes
Mark Sherry (an individual) - located at St Albans, Christchurch. The 3rd group of shareholders, share allotment (1 share, 10%) belongs to 1 entity, namely:
Christopher Simpson, located at Strowan, Christchurch (an individual). Our database was last updated on 11 Dec 2021.

Current address Type Used since
Level 2, 79-81 Cashel Street, Central City, Christchurch, 8011 Registered & physical 28 Jun 2021
Directors
Name and Address Role Period
Christopher John Charles Simpson
Strowan, Christchurch, 8052
Address used since 20 Apr 2018
Ilam, Christchurch, 8053
Address used since 20 Apr 2010
Director 04 Feb 2004 - current
Mark Daniel Sherry
Papanui, Christchurch, 8053
Address used since 15 May 2012
St Albans, Christchurch, 8052
Address used since 07 May 2019
Director 04 Feb 2004 - current
Graeme Kenneth Riach
Strowan, Christchurch, 8052
Address used since 20 Apr 2010
Director 04 Feb 2004 - current
Alan William Prescott
Strowan, Christchurch, 8052
Address used since 19 Apr 2016
Director 04 Feb 2004 - current
Jeremy John Daley
Leeston, 7632
Address used since 19 Apr 2016
Director 04 Feb 2004 - current
Seaton Thomas Read
R D 3, Leeston, 7632
Address used since 19 Apr 2016
Director 04 Feb 2004 - current
Brian Richard Dennis Burke
Saint Albans, Christchurch, 8052
Address used since 20 Apr 2010
Director 04 Feb 2004 - current
Colin David Abernethy
Papanui, Christchurch, 8053
Address used since 23 Mar 2015
Director 01 Nov 2014 - current
Jerome Anthony Toomey
St Albans, Christchurch, 8014
Address used since 07 Apr 2017
Director 01 Nov 2014 - current
Mary Kate Crimp
Edgeware, Christchurch, 8013
Address used since 15 Dec 2015
Director 15 Dec 2015 - current
Amy Melissa Hyland
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
Kathryn Marcia Standage
Rd 3, Amberley, 7483
Address used since 20 Apr 2011
Director 09 Nov 2005 - 15 Dec 2015
Robin Charles Standage
Fendalton, Christchurch, 8041
Address used since 20 Apr 2010
Director 04 Feb 2004 - 13 Apr 2015
Brent Ashley Selwyn
Rd 5, Rangiora, 7475
Address used since 01 Apr 2015
Director 04 Feb 2004 - 01 Apr 2015
Catherine Joan Wilkinson
Swannanoa,
Address used since 04 Feb 2004
Director 04 Feb 2004 - 09 Nov 2005
Addresses
Previous address Type Period
485 Papanui Road, Christchurch, 8053 Physical & registered 13 May 2011 - 28 Jun 2021
Level 19, Price Waterhouse Centre, 119 Armagh Street, Christchurch Registered & physical 04 Feb 2004 - 13 May 2011
Financial Data
Financial info
10
Total number of Shares
April
Annual return filing month
29 Apr 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Graeme Kenneth Riach
Individual
Strowan
Christchurch
04 Feb 2004 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Mark Daniel Sherry
Individual
St Albans
Christchurch
8052
04 Feb 2004 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Christopher John Charles Simpson
Individual
Strowan
Christchurch
8052
04 Feb 2004 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Brian Richard Dennis Burke
Individual
Papanui
Christchurch
04 Feb 2004 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Jerome Anthony Toomey
Director
St Albans
Christchurch
8014
17 Apr 2015 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Alan William Prescott
Individual
Christchurch
04 Feb 2004 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Jeremy John Daley
Individual
Leeston
04 Feb 2004 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Seaton Thomas Read
Individual
R D 3
Leeston
04 Feb 2004 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
Colin David Abernethy
Director
Papanui
Christchurch
8053
17 Apr 2015 - current
Shares Allocation #10 Number of Shares: 1
Shareholder Name Address Period
Mary Kate Crimp
Individual
Edgeware
Christchurch
8013
18 Dec 2015 - current

Historic shareholders

Shareholder Name Address Period
Robin Charles Standage
Individual
Christchurch
04 Feb 2004 - 17 Apr 2015
Brent Ashley Selwyn
Individual
Rd 5
Rangiora
7475
04 Feb 2004 - 17 Apr 2015
Catherine Joan Wilkinson
Individual
Swannanoa
04 Feb 2004 - 09 Nov 2005
Kathryn Marcia Standage
Individual
Rd 3
Amberley
7483
17 Nov 2005 - 18 Dec 2015
Location
Companies nearby
Munich Capital Limited
485 Papanui Road
Canterbury Trustees (2010) Limited
485 Papanui Road
Hume Pine (nz) Limited
485 Papanui Road
Tasman Pacific Insurance Limited
485 Papanui Road
Lancaster Trustees Limited
485 Papanui Road----
Wurst On The Run Limited
485 Papanui Road