General information

Canterbury Trustees (2002) Limited

Type: NZ Limited Company (Ltd)
9429036628926
New Zealand Business Number
1187967
Company Number
Registered
Company Status

Canterbury Trustees (2002) Limited (NZBN 9429036628926) was incorporated on 20 Feb 2002. 2 addresses are in use by the company: Level 2, 79-81 Cashel Street, Central City, Christchurch, 8011 (type: registered, physical). Harmans, 485 Papanui Road, Papanui, Christchurch had been their physical address, until 28 Jun 2021. 700 shares are allotted to 7 shareholders who belong to 7 shareholder groups. The first group is composed of 1 entity and holds 100 shares (14.29% of shares), namely:
Abernethy, Colin David (a director) located at Papanui, Christchurch postcode 8053. When considering the second group, a total of 1 shareholder holds 14.29% of all shares (100 shares); it includes
Crimp, Mary Kate (a director) - located at St Albans, Christchurch. Moving on to the third group of shareholders, share allotment (100 shares, 14.29%) belongs to 1 entity, namely:
Burke, Brian Richard Dennis, located at St Albans, Christchurch (a director). Our data was last updated on 16 May 2025.

Current address Type Used since
Level 2, 79-81 Cashel Street, Central City, Christchurch, 8011 Registered & physical & service 28 Jun 2021
Directors
Name and Address Role Period
Alan William Prescott
Strowan, Christchurch, 8052
Address used since 23 Jul 2015
Director 20 Feb 2002 - current
Jeremy John Daley
Fendalton, Christchurch, 8041
Address used since 23 Jan 2025
R D 3, Leeston, 7632
Address used since 23 Jul 2015
Director 20 Feb 2002 - current
Christopher John Charles Simpson
Ilam, Christchurch, 8053
Address used since 23 Jul 2015
Strowan, Christchurch, 8052
Address used since 05 Jul 2018
Director 04 Dec 2002 - current
Brian Richard Dennis Burke
St Albans, Christchurch, 8052
Address used since 23 Jul 2015
Director 04 Dec 2002 - current
Mark Daniel Sherry
St Albans, Christchurch, 8052
Address used since 09 Jul 2019
Papanui, Christchurch, 8053
Address used since 08 Aug 2011
Director 04 Dec 2002 - current
Colin David Abernethy
Papanui, Christchurch, 8053
Address used since 23 Mar 2015
Director 01 Nov 2014 - current
Mary Kate Crimp
St Albans, Christchurch, 8052
Address used since 16 Mar 2023
Edgeware, Christchurch, 8013
Address used since 29 Jul 2016
Director 15 Dec 2015 - current
Amy Melissa Hyland
Redwood, Christchurch, 8051
Address used since 11 May 2022
Northcote, Christchurch, 8052
Address used since 06 Jul 2018
Papanui, Christchurch, 8052
Address used since 01 May 2018
Director 01 May 2018 - current
Jessica Ruth Marshall
Sumner, Christchurch, 8081
Address used since 01 May 2021
Director 01 May 2021 - current
Harriet Chamberlain Daley
Christchurch Central, Christchurch, 8011
Address used since 01 Nov 2023
Director 01 Nov 2023 - current
Seaton Thomas Read
R D 3, Leeston, 7632
Address used since 23 Jul 2015
Director 20 Feb 2002 - 23 Dec 2024
Graeme Kenneth Riach
Strowan, Christchurch, 8052
Address used since 23 Jul 2015
Director 20 Feb 2002 - 31 Oct 2022
Jerome Anthony Toomey
St Albans, Christchurch, 8013
Address used since 24 Jul 2017
Mairehau, Christchurch, 8013
Address used since 01 Nov 2014
Director 01 Nov 2014 - 30 Apr 2022
Kathryn Marcia Standage
Rd 3, Amberley, 7483
Address used since 20 Apr 2011
Director 09 Nov 2005 - 15 Dec 2015
Robin Charles Standage
Riccarton, Christchurch,
Address used since 20 Feb 2002
Director 20 Feb 2002 - 13 Apr 2015
Brent Ashley Selwyn
Parklands, Christchurch, 8083
Address used since 25 Jul 2013
Director 20 Feb 2002 - 01 Apr 2015
Catherine Joan Wilkinson
Swannanoa,
Address used since 20 Feb 2002
Director 20 Feb 2002 - 09 Nov 2005
Addresses
Previous address Type Period
Harmans, 485 Papanui Road, Papanui, Christchurch, 8053 Physical 16 Aug 2011 - 28 Jun 2021
Harmans, 485 Papanui Road, Papanui, Christchurch, 8053 Registered 16 May 2011 - 28 Jun 2021
Harmans Lawyers, Level 19, 119 Armagh Street, Christchurch, 8011 Registered 05 Aug 2010 - 16 May 2011
Harmans Lawyers, Level 19, 119 Armagh Street, Christchurch, 8011 Physical 05 Aug 2010 - 16 Aug 2011
Harman & Co, 119 Armagh Street, Christchurch Physical & registered 20 Feb 2002 - 05 Aug 2010
Financial Data
Financial info
700
Total number of Shares
July
Annual return filing month
10 Jul 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Abernethy, Colin David
Director
Papanui
Christchurch
8053
23 Jan 2025 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Crimp, Mary Kate
Director
St Albans
Christchurch
8052
01 Nov 2022 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Burke, Brian Richard Dennis
Director
St Albans
Christchurch
8052
17 Apr 2015 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Daley, Jeremy John
Individual
Fendalton
Christchurch
8041
20 Feb 2002 - current
Shares Allocation #5 Number of Shares: 100
Shareholder Name Address Period
Prescott, Alan William
Individual
Fendalton
Christchurch
20 Feb 2002 - current
Shares Allocation #6 Number of Shares: 100
Shareholder Name Address Period
Simpson, Christopher John Charles
Director
Strowan
Christchurch
8052
17 Apr 2015 - current
Shares Allocation #7 Number of Shares: 100
Shareholder Name Address Period
Sherry, Mark Daniel
Individual
St Albans
Christchurch
8052
17 Nov 2005 - current

Historic shareholders

Shareholder Name Address Period
Read, Seaton Thomas
Individual
R D 3
Leeston
20 Feb 2002 - 23 Jan 2025
Wilkinson, Catherine Joan
Individual
Swannanoa
20 Feb 2002 - 17 Nov 2005
Riach, Graeme Kenneth
Individual
Strowan
Christchurch
8052
20 Feb 2002 - 01 Nov 2022
Selwyn, Brent Ashley
Individual
Parklands
Christchurch
8083
20 Feb 2002 - 17 Apr 2015
Standage, Robin Charles
Individual
Riccarton
Christchurch
20 Feb 2002 - 17 Apr 2015
Location
Companies nearby