Cashel Trustees (2016) Limited (issued an NZ business identifier of 9429042278597) was registered on 13 Apr 2016. 5 addresess are in use by the company: Po Box 799, Christchurch, Christchurch, 8140 (type: postal, office). 6 Hazeldean Road, Addington, Christchurch had been their physical address, until 17 Mar 2017. 120 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 120 shares (100 per cent of shares), namely:
Cl Christchurch Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. "Trustee service" (business classification K641965) is the classification the ABS issued Cashel Trustees (2016) Limited. Our data was updated on 01 May 2024.
Current address | Type | Used since |
---|---|---|
111 Cashel Street, Christchurch Central, Christchurch, 8011 | Physical & registered & service | 17 Mar 2017 |
Po Box 799, Christchurch, Christchurch, 8140 | Postal | 06 Sep 2019 |
111 Cashel Street, Christchurch Central, Christchurch, 8011 | Office & delivery | 06 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Richard Selby Parkes
Strowan, Christchurch, 8052
Address used since 13 Apr 2016 |
Director | 13 Apr 2016 - current |
Peter Christopher Eastgate
Rangiora, Rangiora, 7400
Address used since 01 Aug 2021
Rd 1, Rangiora, 7471
Address used since 06 Sep 2019
Rangiora, Rangiora, 7400
Address used since 13 Apr 2016 |
Director | 13 Apr 2016 - current |
Clare Mary O'neill
Beckenham, Christchurch, 8023
Address used since 13 Apr 2016 |
Director | 13 Apr 2016 - current |
Michael James Dickie
Ilam, Christchurch, 8041
Address used since 13 Apr 2016 |
Director | 13 Apr 2016 - current |
Susan Mary Dwight
Cashmere, Christchurch, 8022
Address used since 23 Nov 2016 |
Director | 23 Nov 2016 - current |
Susan Mary Bevin
Cashmere, Christchurch, 8022
Address used since 23 Nov 2016 |
Director | 23 Nov 2016 - current |
Glenn Anthony Cooper
Rd 3, Waikuku, 7473
Address used since 07 Nov 2019 |
Director | 07 Nov 2019 - current |
Ashley-jayne Alexandra Lodge
St Albans, Christchurch, 8014
Address used since 01 Jul 2020 |
Director | 01 Jul 2020 - 31 Dec 2020 |
Stephen Ross Brent
Lower Shotover, Queenstown, 9304
Address used since 13 Apr 2016 |
Director | 13 Apr 2016 - 14 Sep 2018 |
Janine Margaret Ballinger
Harewood, Christchurch, 8051
Address used since 13 Apr 2016 |
Director | 13 Apr 2016 - 21 Aug 2018 |
Julian Randolph Clarke
St Albans, Christchurch, 8014
Address used since 15 Mar 2018
Huntsbury, Christchurch, 8022
Address used since 23 Nov 2016 |
Director | 23 Nov 2016 - 21 Aug 2018 |
111 Cashel Street , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
6 Hazeldean Road, Addington, Christchurch, 8024 | Physical & registered | 13 Apr 2016 - 17 Mar 2017 |
Shareholder Name | Address | Period |
---|---|---|
Cl Christchurch Trustees Limited Shareholder NZBN: 9429043336999 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
23 Nov 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Parkes, Richard Selby Individual |
Strowan Christchurch 8052 |
13 Apr 2016 - 23 Nov 2016 |
O'neill, Clare Mary Director |
Beckenham Christchurch 8023 |
13 Apr 2016 - 23 Nov 2016 |
Brent, Stephen Ross Individual |
Lower Shotover Queenstown 9304 |
13 Apr 2016 - 23 Nov 2016 |
Dickie, Michael James Director |
Ilam Christchurch 8041 |
13 Apr 2016 - 23 Nov 2016 |
Ballinger, Janine Margaret Individual |
Harewood Christchurch 8051 |
13 Apr 2016 - 23 Nov 2016 |
Eastgate, Peter Christopher Individual |
Rangiora Rangiora 7400 |
13 Apr 2016 - 23 Nov 2016 |
Stephen Ross Brent Director |
Lower Shotover Queenstown 9304 |
13 Apr 2016 - 23 Nov 2016 |
Janine Margaret Ballinger Director |
Harewood Christchurch 8051 |
13 Apr 2016 - 23 Nov 2016 |
Hazeldean Trustees Limited 111 Cashel Street |
|
Elite Installations (nz) Limited 111 Cashel Street |
|
Halland Nominees Limited 111 Cashel Street |
|
Halland Investments Limited 111 Cashel Street |
|
Park Lane Trustees (redmond) Limited 111 Cashel Street |
|
Eil Trustees Limited 111 Cashel Street |
Park Lane Trustees (redmond) Limited 111 Cashel Street |
Canterbury Agency Services Limited Level 3 |
Caroline Trustee Services Limited Level 2, 14 Dundas Street |
Rhodes & Co Trustee 2016 Limited Level 2, 76 Victoria Street |
Maling Trustee Services Limited Level 2 130 Kilmore Street |
Taoco NZ Limited L3, 134 Oxford Terrace |