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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Cl Christchurch Trustees Limited Shareholder NZBN: 9429043336999 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
23 Nov 2016 - current |
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 |
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 |