General information

Cl Christchurch Trustees Limited

Type: NZ Limited Company (Ltd)
9429043336999
New Zealand Business Number
6109129
Company Number
Registered
Company Status
K641965 - Trustee Service
Industry classification codes with description

Cl Christchurch Trustees Limited (issued an NZ business number of 9429043336999) was registered on 10 Oct 2016. 2 addresses are currently in use by the company: 3/111 Cashel Street, Christchurch Central, Christchurch, 8011 (type: physical, registered). 111 Cashel Street, Christchurch Central, Christchurch had been their registered address, up to 14 Aug 2019. 12 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 2 shares (16.67% of shares), namely:
Parkes, Richard Selby (an individual) located at Strowan, Christchurch postcode 8052. In the second group, a total of 1 shareholder holds 25% of all shares (exactly 3 shares); it includes
Cooper, Glenn Anthony (a director) - located at Rd 3, Waikuku. The 3rd group of shareholders, share allotment (3 shares, 25%) belongs to 1 entity, namely:
Bevin, Susan Mary, located at Cashmere, Christchurch (a director). "Trustee service" (ANZSIC K641965) is the category the Australian Bureau of Statistics issued to Cl Christchurch Trustees Limited. Businesscheck's information was updated on 16 Mar 2024.

Current address Type Used since
3/111 Cashel Street, Christchurch Central, Christchurch, 8011 Physical & registered & service 14 Aug 2019
Directors
Name and Address Role Period
Michael James Dickie
Ilam, Christchurch, 8041
Address used since 10 Oct 2016
Director 10 Oct 2016 - current
Clare Mary O'neill
Beckenham, Christchurch, 8023
Address used since 10 Oct 2016
Director 10 Oct 2016 - current
Susan Mary Bevin
Cashmere, Christchurch, 8022
Address used since 10 Oct 2016
Director 10 Oct 2016 - current
Susan Mary Dwight
Cashmere, Christchurch, 8022
Address used since 10 Oct 2016
Director 10 Oct 2016 - current
Richard Selby Parkes
Strowan, Christchurch, 8052
Address used since 10 Oct 2016
Director 10 Oct 2016 - current
Glenn Anthony Cooper
Rd 3, Waikuku, 7473
Address used since 16 Oct 2019
Director 16 Oct 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 10 Oct 2016
Director 10 Oct 2016 - 14 Sep 2018
Julian Randolph Clarke
St Albans, Christchurch, 8014
Address used since 15 Mar 2018
Huntsbury, Christchurch, 8022
Address used since 10 Oct 2016
Director 10 Oct 2016 - 21 Aug 2018
Janine Margaret Ballinger
Harewood, Christchurch, 8051
Address used since 10 Oct 2016
Director 10 Oct 2016 - 21 Aug 2018
Addresses
Previous address Type Period
111 Cashel Street, Christchurch Central, Christchurch, 8011 Registered & physical 17 Mar 2017 - 14 Aug 2019
6 Hazeldean Road, Addington, Christchurch, 8024 Registered & physical 10 Oct 2016 - 17 Mar 2017
Financial Data
Financial info
12
Total number of Shares
April
Annual return filing month
25 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2
Shareholder Name Address Period
Parkes, Richard Selby
Individual
Strowan
Christchurch
8052
10 Oct 2016 - current
Shares Allocation #2 Number of Shares: 3
Shareholder Name Address Period
Cooper, Glenn Anthony
Director
Rd 3
Waikuku
7473
17 Oct 2019 - current
Shares Allocation #3 Number of Shares: 3
Shareholder Name Address Period
Bevin, Susan Mary
Director
Cashmere
Christchurch
8022
17 Oct 2019 - current
Shares Allocation #4 Number of Shares: 2
Shareholder Name Address Period
Dickie, Michael James
Individual
Ilam
Christchurch
8041
10 Oct 2016 - current
Shares Allocation #5 Number of Shares: 2
Shareholder Name Address Period
O'neill, Clare Mary
Individual
Beckenham
Christchurch
8023
10 Oct 2016 - current

Historic shareholders

Shareholder Name Address Period
Lodge, Ashley-jayne Alexandra
Individual
St Albans
Christchurch
8014
02 Jul 2020 - 12 Feb 2021
Clarke, Julian Randolph
Individual
St Albans
Christchurch
8014
10 Oct 2016 - 20 Feb 2019
Dwight, Susan Mary
Individual
Cashmere
Christchurch
8022
10 Oct 2016 - 17 Oct 2019
Brent, Stephen Ross
Individual
Lower Shotover
Queenstown
9304
10 Oct 2016 - 20 Feb 2019
Ballinger, Janine Margaret
Individual
Harewood
Christchurch
8051
10 Oct 2016 - 20 Feb 2019
Location
Companies nearby
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
Similar companies
Park Lane Trustees (redmond) Limited
111 Cashel Street
Canterbury Agency Services Limited
Level 3
Cashel Trustees (2016) Limited
111 Cashel Street
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