General information

Cp Trustees Limited

Type: NZ Limited Company (Ltd)
9429036827589
New Zealand Business Number
1152037
Company Number
Registered
Company Status

Cp Trustees Limited (NZBN 9429036827589) was incorporated on 26 Jul 2001. 2 addresses are in use by the company: 20 Don Street, Invercargill, Invercargill, 9810 (type: registered, physical). Cruickshank Pryde, 42 Don Street, Invercargill had been their physical address, until 20 Dec 2017. 90 shares are allotted to 16 shareholders who belong to 9 shareholder groups. The first group consists of 8 entities and holds 10 shares (11.11% of shares), namely:
Maguire, Sarah Denise (an individual) located at Arthurs Point R D 1, Queenstown postcode 9371,
Chapman, Rex Thomas (an individual) located at Myross Bush, Invercargill,
Mcdonald, Philip Bruce (a director) located at Invercargill postcode 9810. In the second group, a total of 1 shareholder holds 11.11% of all shares (exactly 10 shares); it includes
Brown, Keith William (an individual) - located at Rd 2, Invercargill. Next there is the third group of shareholders, share allocation (10 shares, 11.11%) belongs to 1 entity, namely:
Little, Murray James, located at Otatara, No. 9 R D, Invercargill (an individual). Businesscheck's data was updated on 04 Apr 2024.

Current address Type Used since
20 Don Street, Invercargill, Invercargill, 9810 Registered & physical & service 20 Dec 2017
Directors
Name and Address Role Period
Rex Thomas Chapman
Myross Bush, Invercargill, 9876
Address used since 25 Aug 2015
Director 26 Jul 2001 - current
John Richard Pringle
Invercargill, 9810
Address used since 25 Aug 2015
Director 26 Jul 2001 - current
Murray James Little
Otatara, No. 9 R D, Invercargill, 9879
Address used since 25 Aug 2015
Director 26 Jul 2001 - current
Keith William Brown
Rd 2, Invercargill, 9872
Address used since 27 Jun 2013
Director 26 Jul 2001 - current
Sarah Denise Maguire
Queenstown, 9300
Address used since 23 Sep 2013
Arthurs Point R D 1, Queenstown, 9371
Address used since 03 Oct 2018
Director 14 May 2009 - current
Philip Bruce Mcdonald
Invercargill, 9810
Address used since 25 Aug 2015
Director 29 Oct 2009 - current
Hilary Jane Copland
Rd 2, Mataura, 9772
Address used since 27 Feb 2020
Director 27 Feb 2020 - current
Nicholas James Popham
Gladstone, Invercargill, 9810
Address used since 28 Jul 2023
Gladstone, Invercargill, 9810
Address used since 29 Jul 2020
Director 29 Jul 2020 - current
Ronald John Burns Bannerman
Gore, Gore, 9710
Address used since 20 Sep 2019
Director 20 Sep 2019 - 01 Jan 2023
Lester John Smith
Lowburn, Cromwell, 9310
Address used since 25 Aug 2015
Director 26 Jul 2001 - 20 Mar 2020
Ronald John Burns Bannerman
Gore, Gore, 9710
Address used since 22 Aug 2019
Director 22 Aug 2019 - 30 Sep 2019
Thomas Mcneil Pryde
R D 1, Queenstown, 9371
Address used since 25 Aug 2015
Director 26 Jul 2001 - 14 Aug 2018
Richard Raymond Smith
Invercargill 9810,
Address used since 01 Jan 2010
Director 01 Jan 2010 - 25 Aug 2015
Richard John Russell
Invercargill,
Address used since 05 Jul 2004
Director 26 Jul 2001 - 31 Dec 2007
Addresses
Previous address Type Period
Cruickshank Pryde, 42 Don Street, Invercargill Physical & registered 26 Jul 2001 - 20 Dec 2017
Financial Data
Financial info
90
Total number of Shares
August
Annual return filing month
31 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Maguire, Sarah Denise
Individual
Arthurs Point R D 1
Queenstown
9371
14 May 2009 - current
Chapman, Rex Thomas
Individual
Myross Bush
Invercargill
26 Jul 2001 - current
Mcdonald, Philip Bruce
Director
Invercargill
9810
24 Sep 2019 - current
Popham, Nicholas James
Individual
Gladstone
Invercargill
9810
29 Jul 2020 - current
Little, Murray James
Individual
Otatara
No. 9 R D, Invercargill
26 Jul 2001 - current
Brown, Keith William
Individual
Rd 2
Invercargill
9872
26 Jul 2001 - current
Pringle, John Richard
Individual
Invercargill
26 Jul 2001 - current
Copland, Hilary Jane
Individual
Rd 2
Mataura
9772
20 Mar 2020 - current
Shares Allocation #2 Number of Shares: 10
Shareholder Name Address Period
Brown, Keith William
Individual
Rd 2
Invercargill
9872
26 Jul 2001 - current
Shares Allocation #3 Number of Shares: 10
Shareholder Name Address Period
Little, Murray James
Individual
Otatara
No. 9 R D, Invercargill
26 Jul 2001 - current
Shares Allocation #4 Number of Shares: 10
Shareholder Name Address Period
Popham, Nicholas James
Individual
Gladstone
Invercargill
9810
29 Jul 2020 - current
Shares Allocation #5 Number of Shares: 10
Shareholder Name Address Period
Pringle, John Richard
Individual
Invercargill
26 Jul 2001 - current
Shares Allocation #6 Number of Shares: 10
Shareholder Name Address Period
Copland, Hilary Jane
Individual
Rd 2
Mataura
9772
20 Mar 2020 - current
Shares Allocation #7 Number of Shares: 10
Shareholder Name Address Period
Maguire, Sarah Denise
Individual
Queenstown
9300
14 May 2009 - current
Shares Allocation #8 Number of Shares: 10
Shareholder Name Address Period
Mcdonald, Philip Bruce
Director
Invercargill
9810
24 Sep 2019 - current
Shares Allocation #9 Number of Shares: 10
Shareholder Name Address Period
Chapman, Rex Thomas
Individual
Myross Bush
Invercargill
26 Jul 2001 - current

Historic shareholders

Shareholder Name Address Period
Bannerman, Ronald John Burns
Individual
Gore
Gore
9710
24 Sep 2019 - 09 May 2023
Pryde, Thomas Mcneil
Individual
Queenstown
26 Jul 2001 - 24 Sep 2019
Smith, Lester John
Individual
Lowburn
Cromwell
26 Jul 2001 - 29 Jul 2020
Popham, Nicholas John
Individual
Gladstone
Invercargill
9810
29 Jul 2020 - 29 Jul 2020
Russell, Richard John
Individual
Invercargill
26 Jul 2001 - 09 Jul 2007
Location