Hazeldean Funeral Trustee Services Limited (New Zealand Business Number 9429030814509) was started on 26 Jan 2012. 5 addresess are currently in use by the company: Po Box 799, Christchurch, Christchurch, 8140 (type: postal, office). 6 Hazeldean Road, Addington, Christchurch had been their registered address, until 17 Mar 2017. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Cl Christchurch Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. Businesscheck's database was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
111 Cashel Street, Christchurch Central, Christchurch, 8011 | Physical & registered & service | 17 Mar 2017 |
Po Box 799, Christchurch, Christchurch, 8140 | Postal | 01 Aug 2019 |
111 Cashel Street, Christchurch Central, Christchurch, 8011 | Office & delivery | 01 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Clare Mary O'neill
Beckenham, Christchurch, 8023
Address used since 26 Jan 2012 |
Director | 26 Jan 2012 - current |
Michael James Dickie
Ilam, Christchurch, 8041
Address used since 12 Jul 2016 |
Director | 26 Jan 2012 - current |
Richard Selby Parkes
Strowan, Christchurch, 8052
Address used since 26 Jan 2012 |
Director | 26 Jan 2012 - current |
Glenn Anthony Cooper
Rd 3, Waikuku, 7473
Address used since 01 Jul 2020 |
Director | 01 Jul 2020 - current |
Susan Mary Bevin
Cashmere, Christchurch, 8022
Address used since 12 Feb 2021 |
Director | 12 Feb 2021 - current |
Ashley-jayne Alexandra Lodge
St Albans, Christchurch, 8014
Address used since 01 Jul 2020 |
Director | 01 Jul 2020 - 31 Dec 2020 |
Arthur James Keegan
Clifton, Christchurch, 8081
Address used since 26 Jan 2012 |
Director | 26 Jan 2012 - 29 Jun 2020 |
Julian Randolph Clarke
St Albans, Christchurch, 8014
Address used since 15 Mar 2018
Huntsbury, Christchurch, 8022
Address used since 26 Jan 2012 |
Director | 26 Jan 2012 - 21 Aug 2018 |
David Anderson Tait
Fendalton, Christchurch, 8052
Address used since 26 Jan 2012 |
Director | 26 Jan 2012 - 19 May 2016 |
Paul Stuart Gooby
Avonhead, Christchurch, 8042
Address used since 26 Jan 2012 |
Director | 26 Jan 2012 - 28 May 2014 |
Michael Joseph Sweeney
Edgeware, Christchurch, 8013
Address used since 26 Jan 2012 |
Director | 26 Jan 2012 - 01 Dec 2013 |
Lawrence Malcolm Wong
Bishopdale, Christchurch, 8051
Address used since 26 Jan 2012 |
Director | 26 Jan 2012 - 01 Nov 2013 |
Owen Godfrey Paulsen
Fendalton, Christchurch, 8014
Address used since 26 Jan 2012 |
Director | 26 Jan 2012 - 31 Jul 2013 |
111 Cashel Street , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
6 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 26 Jan 2012 - 17 Mar 2017 |
Shareholder Name | Address | Period |
---|---|---|
Cl Christchurch Trustees Limited Shareholder NZBN: 9429043336999 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
02 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Clarke, Julian Randolph Individual |
St Albans Christchurch 8014 |
26 Jan 2012 - 02 Jul 2020 |
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 |