Godfreys Trustees 2011 Limited (issued a business number of 9429031250443) was launched on 18 Jan 2011. 4 addresses are in use by the company: Level 3, 22 Moorhouse Avenue, Christchurch, 8011 (type: registered, service). Unit 2, 78 Armagh Street, Christchurch Central, Christchurch had been their registered address, up to 13 Apr 2012. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 25 shares (25% of shares), namely:
Sami, Raajan Vijayan (a director) located at Redwood, Christchurch postcode 8051. In the second group, a total of 1 shareholder holds 25% of all shares (25 shares); it includes
Cunneen, Sally Taylor (a director) - located at Avonhead, Christchurch. Next there is the third group of shareholders, share allotment (50 shares, 50%) belongs to 1 entity, namely:
Mcdonald, Bradley Haig, located at Rd 6, West Melton (a director). "Legal service" (business classification M693130) is the classification the ABS issued to Godfreys Trustees 2011 Limited. Businesscheck's data was last updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 6d, Washington Way, Christchurch, 8011 | Registered & physical & service | 13 Apr 2012 |
| Level 3, 22 Moorhouse Avenue, Christchurch, 8011 | Registered & service | 03 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Bradley Haig Mcdonald
Rd 6, West Melton, 7676
Address used since 13 Mar 2023
Opawa, Christchurch, 8023
Address used since 22 Jul 2020
Huntsbury, Christchurch, 8022
Address used since 15 May 2020
Rd 2, Diamond Harbour, 8972
Address used since 15 Apr 2015 |
Director | 18 Jan 2011 - current |
|
Sally Taylor Cunneen
Avonhead, Christchurch, 8042
Address used since 30 Apr 2024 |
Director | 30 Apr 2024 - current |
|
Raajan Vijayan Sami
Redwood, Christchurch, 8051
Address used since 09 Aug 2024 |
Director | 09 Aug 2024 - current |
|
Philip David Sewell
Bryndwr, Christchurch, 8052
Address used since 30 Nov 2021
Merivale, Christchurch, 8014
Address used since 18 Jan 2011 |
Director | 18 Jan 2011 - 09 Aug 2024 |
| Previous address | Type | Period |
|---|---|---|
| Unit 2, 78 Armagh Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 18 Jan 2011 - 13 Apr 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sami, Raajan Vijayan Director |
Redwood Christchurch 8051 |
20 Aug 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cunneen, Sally Taylor Director |
Avonhead Christchurch 8042 |
20 Aug 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcdonald, Bradley Haig Director |
Rd 6 West Melton 7676 |
18 Jan 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sewell, Philip David Individual |
Bryndwr Christchurch 8052 |
18 Jan 2011 - 20 Aug 2024 |
![]() |
Thc Trustees Limited 6d Washington Way |
![]() |
Godfreys Trustees 2013 Limited 6d Washington Way |
![]() |
Godfreys Trustees 2012 Limited 6d Washington Way |
![]() |
Godfreys Trustees 2009 Limited Unit 6d, Washington Way |
![]() |
Helmut Limited 6d Washington Way |
![]() |
Cassis Holdings Limited 6d Washington Way |
|
Godfreys Trustees 2013 Limited 6d Washington Way |
|
Godfreys Trustees 2012 Limited 6d Washington Way |
|
Godfreys Trustees 2009 Limited Unit 6d, Washington Way |
|
Godfreys Trustees 2014 Limited 6 D Washington Way |
|
Godfreys Trustees 2015 Limited 6 D Washington Way |
|
Godfreys Trustees 1 Limited 6d Washington Way |