Cheshire Trust Holdings Limited (issued a New Zealand Business Number of 9429035619673) was incorporated on 10 Dec 2003. 4 addresses are currently in use by the company: 16 Holyoake Terrace, Omokoroa, Omokoroa, 3114 (type: registered, service). 12 Brookview Court, Hamilton had been their physical address, up until 25 Mar 2010. 120 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 60 shares (50% of shares), namely:
Cheshire, Bryan William (an individual) located at Omokoroa, Omokoroa postcode 3114. When considering the second group, a total of 1 shareholder holds 50% of all shares (60 shares); it includes
Cheshire, Dianne (an individual) - located at Omokoroa, Omokoroa. "Investment - residential property" (ANZSIC L671150) is the classification the ABS issued to Cheshire Trust Holdings Limited. Our information was last updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 2884 State Highway 2, Katikati | Physical & registered & service | 25 Mar 2010 |
| 16 Holyoake Terrace, Omokoroa, Omokoroa, 3114 | Registered & service | 05 May 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Dianne Cheshire
Omokoroa, Omokoroa, 3114
Address used since 27 Apr 2023
Katikati, Wbop, 3178
Address used since 15 Mar 2016 |
Director | 10 Dec 2003 - current |
|
Brendan James Cheshire
Katikati, Western Bay Of Plenty, 3178
Address used since 20 Apr 2013
Rd3, Katikati, Western Bay Of Plenty, 3170
Address used since 20 Sep 2017 |
Director | 14 Aug 2012 - current |
|
Bryan William Cheshire
Omokoroa, Omokoroa, 3114
Address used since 27 Apr 2023
Katikati, 3178
Address used since 09 Nov 2017 |
Director | 09 Nov 2017 - current |
|
Bruce William Warden
Katikati, 3129
Address used since 14 Oct 2013 |
Director | 14 Oct 2013 - 09 Nov 2017 |
|
Bryan William Cheshire
Katikati, Wbop, 3178
Address used since 15 Mar 2016 |
Director | 10 Dec 2003 - 18 Oct 2017 |
|
Cara Jane Cheshire
Katikati Western Bay Of Plenty, 3178
Address used since 25 Apr 2013 |
Director | 29 Jul 2010 - 14 Oct 2013 |
|
Brett John Bennett
Cambridge, 3434
Address used since 19 Oct 2011 |
Director | 07 Mar 2005 - 21 May 2012 |
|
Warwick Mark Aitken
Hamilton,
Address used since 10 Dec 2003 |
Director | 10 Dec 2003 - 07 Mar 2005 |
| Previous address | Type | Period |
|---|---|---|
| 12 Brookview Court, Hamilton | Physical & registered | 10 Dec 2003 - 25 Mar 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cheshire, Bryan William Individual |
Omokoroa Omokoroa 3114 |
10 Dec 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cheshire, Dianne Individual |
Omokoroa Omokoroa 3114 |
10 Dec 2003 - current |
![]() |
Heer Contracting Limited 2899 State Highway 2 |
![]() |
Bkjn Limited 4 Tetley Road |
![]() |
Birchwood Packhouse Limited 23 Rea Road |
![]() |
Hayes Holdings Limited 63 Rea Road |
![]() |
Eco Garden Bags Limited 87 Sharp Road |
![]() |
Christina Productions Incorporated 73 Willis Road |
|
Ndmc Limited 54 Wharawhara Road |
|
The Fellowship Of The Empire Limited 56 Lund Road |
|
Huia Bay Holdings Limited 95 Elmwood Road |
|
Grenzstein Properties Limited 263c Matahui Road |
|
Direct Action Investments Limited 24 Hamurana Road |
|
G R Parker Limited 415 Seaforth Road |