Tancred Trustees (1) Limited (issued a business number of 9429030203648) was started on 28 May 2013. 2 addresses are in use by the company: Level 1, 153 High Street, Christchurch, 8011 (type: registered, physical). 3/14 Hazeldean Road, Addington, Christchurch had been their physical address, up until 13 Jul 2022. 100 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 20 shares (20% of shares), namely:
Tutty, Mark Stuart (a director) located at Strowan, Christchurch postcode 8052. As far as the second group is concerned, a total of 1 shareholder holds 20% of all shares (20 shares); it includes
Crossen, Daniel Blair (a director) - located at Sydenham, Christchurch. The third group of shareholders, share allotment (20 shares, 20%) belongs to 1 entity, namely:
Wright, John Paul, located at Ilam, Christchurch (a director). The Businesscheck data was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 153 High Street, Christchurch, 8011 | Registered & physical & service | 13 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Daniel Blair Crossen
Sydenham, Christchurch, 8023
Address used since 07 Nov 2023 |
Director | 07 Nov 2023 - current |
Mark Stuart Tutty
Strowan, Christchurch, 8052
Address used since 07 Nov 2023 |
Director | 07 Nov 2023 - current |
John Paul Wright
Ilam, Christchurch, 8041
Address used since 07 Nov 2023 |
Director | 07 Nov 2023 - current |
Charlene Heather Benson
West Melton, West Melton, 7618
Address used since 07 Nov 2023 |
Director | 07 Nov 2023 - current |
Vaughan Matthew Taylor
Mount Pleasant, Christchurch, 8081
Address used since 07 Nov 2023 |
Director | 07 Nov 2023 - current |
John Michel Shingleton
Level 1, 153 High Street, Christchurch, 8011
Address used since 05 Jul 2022
Lincoln, Lincoln, 7608
Address used since 29 Sep 2016 |
Director | 29 Sep 2016 - 26 Oct 2023 |
Patrick Gregory Costelloe
Strowan, Christchurch, 8052
Address used since 18 Feb 2016 |
Director | 18 Feb 2016 - 28 Oct 2016 |
John Michel Shingleton
Lincoln, Lincoln, 7608
Address used since 14 Sep 2014 |
Director | 28 May 2013 - 01 Mar 2016 |
Dominic Peter Dravitzki
Cashmere, Christchurch, 8022
Address used since 28 May 2013 |
Director | 28 May 2013 - 19 Nov 2014 |
Previous address | Type | Period |
---|---|---|
3/14 Hazeldean Road, Addington, Christchurch, 8041 | Physical & registered | 19 Sep 2018 - 13 Jul 2022 |
Online Lawyers, 3/14 Hazeldean Road, Christchurch, 8041 | Registered & physical | 07 Nov 2016 - 19 Sep 2018 |
Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 | Physical | 27 Nov 2014 - 07 Nov 2016 |
Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 | Registered | 22 Sep 2014 - 07 Nov 2016 |
518 Colombo Street, Christchurch Central, Christchurch, 8011 | Physical | 28 May 2013 - 27 Nov 2014 |
518 Colombo Street, Christchurch Central, Christchurch, 8011 | Registered | 28 May 2013 - 22 Sep 2014 |
Shareholder Name | Address | Period |
---|---|---|
Tutty, Mark Stuart Director |
Strowan Christchurch 8052 |
14 Nov 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Crossen, Daniel Blair Director |
Sydenham Christchurch 8023 |
14 Nov 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Wright, John Paul Director |
Ilam Christchurch 8041 |
14 Nov 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Benson, Charlene Heather Director |
West Melton West Melton 7618 |
14 Nov 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Vaughan Matthew Director |
Mount Pleasant Christchurch 8081 |
14 Nov 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Shingleton, John Michel Individual |
Christchurch 8011 |
28 Oct 2016 - 14 Nov 2023 |
Dravitzki, Dominic Peter Individual |
Cashmere Christchurch 8022 |
19 Nov 2014 - 28 Oct 2016 |
Shingleton, John Michel Individual |
Lincoln Lincoln 7608 |
28 May 2013 - 01 Mar 2016 |
Costelloe, Patrick Gregory Individual |
Strowan Christchurch 8052 |
01 Mar 2016 - 28 Oct 2016 |
Dominic Peter Dravitzki Director |
Cashmere Christchurch 8022 |
19 Nov 2014 - 28 Oct 2016 |
John Michel Shingleton Director |
Lincoln Lincoln 7608 |
28 May 2013 - 01 Mar 2016 |
Leighs Cockram Jv Limited Level 2, 219 High Street |
|
Reardon Holdings Limited Level 2, 205 Durham Street South |
|
Dravitzki Trustees Limited Level 2, 14 Dundas Street |
|
Delwyn Denton-lanauze Trustee Limited Level 2, 14 Dundas Street |
|
Manning Trustees Limited Level 2, 14 Dundas Street |
|
Ah Trust Co Limited Level 2, 14 Dundas Street |