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 14 shareholders who belong to 8 shareholder groups. The first group consists of 7 entities and holds 20 shares (22.22% of shares), namely:
Maguire, Sarah Denise (an individual) located at Arthurs Point R D 1, Queenstown postcode 9371,
Copland, Hilary Jane (an individual) located at Rd 2, Mataura postcode 9772,
Chapman, Rex Thomas (an individual) located at Myross Bush, Invercargill. 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:
Popham, Nicholas James, located at West Melton, West Melton (an individual). Businesscheck's data was updated on 11 May 2025.

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
Clyde, Clyde, 9330
Address used since 27 Mar 2025
Invercargill, 9810
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
West Melton, West Melton, 7618
Address used since 11 Feb 2025
Gladstone, Invercargill, 9810
Address used since 28 Jul 2023
Gladstone, Invercargill, 9810
Address used since 29 Jul 2020
Director 29 Jul 2020 - current
Murray James Little
Otatara, No. 9 R D, Invercargill, 9879
Address used since 25 Aug 2015
Director 26 Jul 2001 - 01 Jan 2025
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
01 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Maguire, Sarah Denise
Individual
Arthurs Point R D 1
Queenstown
9371
14 May 2009 - current
Copland, Hilary Jane
Individual
Rd 2
Mataura
9772
20 Mar 2020 - 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
West Melton
West Melton
7618
29 Jul 2020 - current
Brown, Keith William
Individual
Rd 2
Invercargill
9872
26 Jul 2001 - current
Pringle, John Richard
Individual
Clyde
Clyde
9330
26 Jul 2001 - 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
Popham, Nicholas James
Individual
West Melton
West Melton
7618
29 Jul 2020 - current
Shares Allocation #4 Number of Shares: 10
Shareholder Name Address Period
Pringle, John Richard
Individual
Clyde
Clyde
9330
26 Jul 2001 - current
Shares Allocation #5 Number of Shares: 10
Shareholder Name Address Period
Copland, Hilary Jane
Individual
Rd 2
Mataura
9772
20 Mar 2020 - current
Shares Allocation #6 Number of Shares: 10
Shareholder Name Address Period
Maguire, Sarah Denise
Individual
Queenstown
9300
14 May 2009 - current
Shares Allocation #7 Number of Shares: 10
Shareholder Name Address Period
Mcdonald, Philip Bruce
Director
Invercargill
9810
24 Sep 2019 - current
Shares Allocation #8 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
Little, Murray James
Individual
Otatara
No. 9 R D, Invercargill
26 Jul 2001 - 18 Mar 2025
Little, Murray James
Individual
Otatara
No. 9 R D, Invercargill
26 Jul 2001 - 18 Mar 2025
Smith, Lester John
Individual
Lowburn
Cromwell
26 Jul 2001 - 29 Jul 2020
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
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