General information

Euston Street Trustees Limited

Type: NZ Limited Company (Ltd)
9429032323016
New Zealand Business Number
2225051
Company Number
Registered
Company Status

Euston Street Trustees Limited (New Zealand Business Number 9429032323016) was incorporated on 06 Apr 2009. 5 addresess are in use by the company: Po Box 799, Christchurch, Christchurch, 8140 (type: postal, office). 6 Hazeldean Road, Addington, Christchurch had been their physical address, until 16 Mar 2017. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Cl Christchurch Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. The Businesscheck database was last updated on 06 Feb 2024.

Current address Type Used since
111 Cashel Street, Christchurch Central, Christchurch, 8011 Physical & registered & service 16 Mar 2017
Po Box 799, Christchurch, Christchurch, 8140 Postal 06 Sep 2019
111 Cashel Street, Christchurch Central, Christchurch, 8011 Office & delivery 06 Sep 2019
Contact info
64 03 3799940
Phone (Phone)
cavell@cavell.co.nz
Email
accounts@cavell.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.cavell.co.nz
Website
Directors
Name and Address Role Period
Richard Selby Parkes
Strowan, Christchurch, 8052
Address used since 06 Apr 2009
Director 06 Apr 2009 - current
Michael James Dickie
Ilam, Christchurch, 8041
Address used since 26 Mar 2010
Director 06 Apr 2009 - current
Peter Christopher Eastgate
Rangiora, Rangiora, 7400
Address used since 02 Jul 2021
Rd 1, Rangiora, 7471
Address used since 06 Sep 2019
Rangiora, Rangiora, 7400
Address used since 23 Feb 2016
Director 25 Sep 2014 - current
Susan Mary Bevin
Cashmere, Christchurch, 8022
Address used since 23 Nov 2016
Director 23 Nov 2016 - current
Clare Mary O'neill
Beckenham, Christchurch, 8023
Address used since 23 Nov 2016
Director 23 Nov 2016 - current
Susan Mary Dwight
Cashmere, Christchurch, 8022
Address used since 23 Nov 2016
Director 23 Nov 2016 - current
Glenn Anthony Cooper
Rd 3, Waikuku, 7473
Address used since 07 Nov 2019
Director 07 Nov 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 23 Nov 2016
Director 23 Nov 2016 - 14 Sep 2018
Julian Randolph Clarke
Huntsbury, Christchurch, 8022
Address used since 23 Nov 2016
St Albans, Christchurch, 8014
Address used since 01 Feb 2018
Director 23 Nov 2016 - 21 Aug 2018
Janine Margaret Ballinger
Harewood, Christchurch, 8051
Address used since 23 Nov 2016
Director 23 Nov 2016 - 21 Aug 2018
Arthur James Keegan
Clifton, Christchurch, 8081
Address used since 06 Apr 2009
Director 06 Apr 2009 - 06 Dec 2016
Celia Gillian Barker
Saint Albans, Christchurch, 8052
Address used since 25 Sep 2014
Director 25 Sep 2014 - 05 Oct 2016
Julian Randolph Clarke
Huntsbury, Christchurch, 8022
Address used since 06 Apr 2009
Director 06 Apr 2009 - 31 Jul 2013
Addresses
Principal place of activity
111 Cashel Street , Christchurch Central , Christchurch , 8011
Previous address Type Period
6 Hazeldean Road, Addington, Christchurch, 8024 Physical & registered 02 May 2011 - 16 Mar 2017
Level 15, Clarendon Tower, Cnr Worcester Street & Oxford Terrace, Christchurch Registered & physical 06 Apr 2009 - 02 May 2011
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
24 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Cl Christchurch Trustees Limited
Shareholder NZBN: 9429043336999
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8011
23 Nov 2016 - current

Historic shareholders

Shareholder Name Address Period
Dickie, Michael James
Individual
Fendalton
Christchurch 8041
06 Apr 2009 - 23 Nov 2016
Keegan, Arthur James
Individual
Clifton
Christchurch 8081
06 Apr 2009 - 23 Nov 2016
Clarke, Julian Randolph
Individual
Huntsbury
Christchurch 8022
06 Apr 2009 - 23 Nov 2016
Parkes, Richard Selby
Individual
Strowan
Christchurch 8052
06 Apr 2009 - 23 Nov 2016
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