Independent Trustees (Canterbury) 2015 Limited (issued an NZBN of 9429042351283) was launched on 13 May 2016. 5 addresess are currently in use by the company: Level 1, 205 Durham Street South, Christchurch, 8011 (type: postal, office). 60 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 15 shares (25 per cent of shares), namely:
Quirk, Daniel Kinred (a director) located at Mount Pleasant, Christchurch postcode 8081. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (15 shares); it includes
Tait, Suellen Louise (a director) - located at Somerfield, Christchurch. The 3rd group of shareholders, share allotment (15 shares, 25%) belongs to 1 entity, namely:
Abbott, John Bruce, located at Rd 1, Governors Bay (a director). "Trustee service" (ANZSIC K641965) is the category the Australian Bureau of Statistics issued Independent Trustees (Canterbury) 2015 Limited. The Businesscheck information was last updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 205 Durham Street South, Christchurch, 8011 | Registered & physical & service | 13 May 2016 |
Level 1, 205 Durham Street South, Christchurch, 8011 | Postal & office & delivery | 03 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Trevor Kinred Quirk
Mount Pleasant, Christchurch, 8081
Address used since 13 May 2016 |
Director | 13 May 2016 - current |
John Bruce Abbott
Rd 1, Governors Bay, 8971
Address used since 01 Jul 2018
Cashmere, Christchurch, 8022
Address used since 13 May 2016 |
Director | 13 May 2016 - current |
Daniel Kinred Quirk
Mount Pleasant, Christchurch, 8081
Address used since 13 May 2016 |
Director | 13 May 2016 - current |
Suellen Louise Tait
Somerfield, Christchurch, 8024
Address used since 13 May 2016 |
Director | 13 May 2016 - current |
Duncan Adrian Macintyre
Burnside, Christchurch, 8053
Address used since 13 May 2016 |
Director | 13 May 2016 - 11 May 2023 |
Level 1 , 205 Durham Street South , Christchurch , 8011 |
Shareholder Name | Address | Period |
---|---|---|
Quirk, Daniel Kinred Director |
Mount Pleasant Christchurch 8081 |
13 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Tait, Suellen Louise Director |
Somerfield Christchurch 8024 |
13 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Abbott, John Bruce Director |
Rd 1 Governors Bay 8971 |
13 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Quirk, Trevor Kinred Director |
Mount Pleasant Christchurch 8081 |
13 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Macintyre, Duncan Adrian Individual |
Burnside Christchurch 8053 |
13 May 2016 - 15 May 2023 |
Brent Connor Homes Limited 205 Durham Street |
|
Minilifts Incorporated Limited 205 Durham Street |
|
Pegasus Chambers 2015 Limited 205 Durham Street |
|
Miceltech Limited 205 Durham Street |
|
Independent Trustees (canterbury) 2016 Limited Level 1 |
|
New Reality Group Limited 205 Durham Street |
Independent Trustees (canterbury) 2016 Limited Level 1 |
Jyd Trustee Limited Level 2, 14 Dundas Street |
Doug & Lois Spence Trustees Limited Level 2 |
Trent Brown Trustees Limited Level 2 |
Yeo Brown Trustees Limited Level 2 |
Chm Limited Pwc Centre, Level 4 |