Nelson Tasman Charitable Trust Limited (NZBN 9429040187419) was registered on 21 Jun 1973. 5 addresess are in use by the company: Level 1, 126 Trafalgar Street, Nelson, 7010 (type: postal, office). Level 1, 55 Collingwood Street, Nelson had been their registered address, up until 23 Apr 2014. Nelson Tasman Charitable Trust Limited used more aliases, namely: Cephas Properties (295 Trafalgar Street) Limited from 20 Apr 1993 to 10 Aug 2009, Tinline Forest Limited (21 Jun 1973 to 20 Apr 1993). 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 10 shares (1% of shares), namely:
Baigent, Steven Peter (an individual) located at Enner Glynn, Nelson postcode 7011. As far as the second group is concerned, a total of 1 shareholder holds 99% of all shares (exactly 990 shares); it includes
Baigent, Steven Peter (an individual) - located at Enner Glynn, Nelson. The Businesscheck data was updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 126 Trafalgar Street, Nelson, 7010 | Registered & physical & service | 23 Apr 2014 |
| Level 1, 126 Trafalgar Street, Nelson, 7010 | Postal & office & delivery | 08 May 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Steven Peter Baigent
Stoke, Nelson, 7011
Address used since 01 Apr 2021
Enner Glynn, Nelson, 7011
Address used since 05 May 2010 |
Director | 31 Jul 1991 - current |
|
Kate Jane Gaskell
Richmond, Richmond, 7020
Address used since 28 May 2020 |
Director | 28 May 2020 - current |
|
Anna Lee Shone
Richmond, Richmond, 7020
Address used since 28 May 2020 |
Director | 28 May 2020 - current |
|
Louise Amy Tankard
Queenstown, 9371
Address used since 01 Apr 2024
Kelvin Heights, Queenstown, 9300
Address used since 01 Apr 2021
Stoke, Nelson, 7011
Address used since 28 May 2020 |
Director | 28 May 2020 - current |
|
Jamie Trevor Gaskell
Richmond, Richmond, 7020
Address used since 01 Apr 2016 |
Director | 02 May 2014 - 28 May 2020 |
|
Viesturs Rolands Altments
Takaka, 7183
Address used since 16 May 2017
Enner Glynn, Nelson, 7011
Address used since 01 Mar 2013 |
Director | 01 Mar 2013 - 08 Nov 2019 |
|
Christopher Lewis Baigent
Wakefield, Nelson,
Address used since 31 Jul 1991 |
Director | 31 Jul 1991 - 19 Mar 1993 |
|
Peter Lewis Baigent
Nelson,
Address used since 31 Jul 1991 |
Director | 31 Jul 1991 - 19 Mar 1993 |
|
Marie Annette Williams
Te Awamutu,
Address used since 31 Jul 1991 |
Director | 31 Jul 1991 - 01 Mar 1993 |
| Level 1, 126 Trafalgar Street , Nelson , 7010 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 55 Collingwood Street, Nelson | Registered & physical | 08 Sep 2004 - 23 Apr 2014 |
| Level 2, Sealord House, Cnr Trafalgar & Bridge Sts, Nelson | Physical | 06 May 2002 - 08 Sep 2004 |
| Level 2, 295 Trafalgar Street, Nelson | Registered | 19 Sep 2001 - 08 Sep 2004 |
| First Floor, Cml Building, 189 Hardy Street, Nelson | Registered | 22 Sep 1999 - 19 Sep 2001 |
| Ist Floor Cml Building, 189 Hardy Street, Nelson | Physical | 22 Sep 1999 - 22 Sep 1999 |
| Level 2, 295 Trafalgar Street, Nelson | Physical | 22 Sep 1999 - 06 May 2002 |
| 164 Hardy Street, Nelson | Registered | 22 Feb 1995 - 22 Sep 1999 |
| C/o West Yates & Partners, 72 Trafalgar Street, Nelson | Registered | 26 Aug 1991 - 22 Feb 1995 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Baigent, Steven Peter Individual |
Enner Glynn Nelson 7011 |
21 Jun 1973 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Baigent, Steven Peter Individual |
Enner Glynn Nelson 7011 |
21 Jun 1973 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Baigent, Dianne Marjorie Individual |
Enner Glynn Nelson 7011 |
21 Jun 1973 - 28 May 2020 |
![]() |
Espebe Equities Limited Level 1, 126 Trafalgar Street |
![]() |
Tinline Properties (tauranga) Limited Level 1, 126 Trafalgar Street |
![]() |
Tinline Limited Level 1, 126 Trafalgar Street |
![]() |
Are (nz) Limited Level 1 47 Bridge Street |
![]() |
W E & M J Stevens Limited Level 1, 126 Trafalgar Street |
![]() |
Fvm Trustees (no. 3) Limited Level 2, 105 Collingwood Street |