General information

Rayburn Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429033758732
New Zealand Business Number
1884545
Company Number
Registered
Company Status

Rayburn Trustee Services Limited (NZBN 9429033758732) was started on 10 Nov 2006. 4 addresses are in use by the company: 34 Allen Street, Christchurch Central, Christchurch, 8011 (type: registered, service). Level 3, 50 Victoria Street, Christchurch Central, Christchurch had been their physical address, up to 14 Sep 2022. 1500 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 500 shares (33.33 per cent of shares), namely:
Thorpe, Richard Sebastian Guy (a director) located at Linwood, Christchurch postcode 8011. When considering the second group, a total of 1 shareholder holds 33.33 per cent of all shares (500 shares); it includes
Adamson, Lisa Kate (a director) - located at Huntsbury, Christchurch. Next there is the 3rd group of shareholders, share allocation (500 shares, 33.33%) belongs to 1 entity, namely:
Robertson, Cameron David, located at Waimairi Beach, Christchurch (a director). Our data was last updated on 30 Mar 2024.

Current address Type Used since
Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 14 Sep 2022
34 Allen Street, Christchurch Central, Christchurch, 8011 Registered & service 04 Oct 2023
Directors
Name and Address Role Period
Cameron David Robertson
Waimairi Beach, Christchurch, 8083
Address used since 01 Sep 2023
West Melton, West Melton, 7618
Address used since 22 Jan 2020
Director 22 Jan 2020 - current
Richard Sebastian Guy Thorpe
Linwood, Christchurch, 8011
Address used since 01 Sep 2023
St Albans, Christchurch, 8052
Address used since 09 Jun 2020
Director 09 Jun 2020 - current
Lisa Kate Adamson
Huntsbury, Christchurch, 8022
Address used since 09 Jun 2020
Director 09 Jun 2020 - current
David Anthony Jessep
Burnside, Christchurch, 8053
Address used since 20 Nov 2008
Director 10 Nov 2006 - 29 Apr 2020
Aaron Cedarman Collins
Saint Albans, Christchurch, 8014
Address used since 29 Sep 2013
Director 04 Sep 2012 - 26 Mar 2014
Addresses
Previous address Type Period
Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 Physical & registered 28 Jul 2015 - 14 Sep 2022
12 St Albans Street, Merivale, Christchurch, 8014 Physical & registered 20 Feb 2012 - 28 Jul 2015
7 Willowview Drive, Redwood, Christchurch, 8051 Registered & physical 29 Apr 2011 - 20 Feb 2012
Level 3, Cedar House, 299 Durham St North, Christchurch Physical & registered 29 May 2008 - 29 Apr 2011
C/-david Jessep & Associates, Level 1 75 Riccarton Rd, Christchurch Physical & registered 10 Nov 2006 - 29 May 2008
Financial Data
Financial info
1500
Total number of Shares
September
Annual return filing month
25 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Thorpe, Richard Sebastian Guy
Director
Linwood
Christchurch
8011
05 Dec 2022 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Adamson, Lisa Kate
Director
Huntsbury
Christchurch
8022
05 Dec 2022 - current
Shares Allocation #3 Number of Shares: 500
Shareholder Name Address Period
Robertson, Cameron David
Director
Waimairi Beach
Christchurch
8083
05 Dec 2022 - current

Historic shareholders

Shareholder Name Address Period
Crl Holdings Limited
Shareholder NZBN: 9429047921238
Company Number: 7879056
Entity
09 Jun 2020 - 05 Dec 2022
Jessep, David Anthony
Individual
Burnside
Christchurch
8053
10 Nov 2006 - 09 Jun 2020
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street