Cornelius Trustee Services Limited (NZBN 9429032536584) was launched on 02 Oct 2008. 2 addresses are currently in use by the company: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical). Level 1 Lambert Building,176 High Street, Rangiora had been their registered address, up until 11 May 2022. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Sims, Kate (a director) located at Rd 1, Cheviot postcode 7381. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Cornelius, Alan David (a director) - located at Rd 1, Cheviot. Our information was updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 3 Picton Avenue, Addington, Christchurch, 8011 | Registered & physical & service | 11 May 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Alan David Cornelius
Rd 1, Cheviot, 7381
Address used since 21 Feb 2013 |
Director | 21 Feb 2013 - current |
|
Kate Sims
Rd 1, Cheviot, 7381
Address used since 10 Nov 2023 |
Director | 10 Nov 2023 - current |
|
John Michel Shingleton
Christchurch, 8042
Address used since 02 Oct 2008 |
Director | 02 Oct 2008 - 21 Feb 2013 |
|
Ernest John Tait
Saint Albans, Christchurch, 8014
Address used since 01 Mar 2011 |
Director | 06 Oct 2008 - 21 Feb 2013 |
|
Patrick Gregory Costelloe
Christchurch, 8052
Address used since 06 Oct 2008 |
Director | 06 Oct 2008 - 21 Feb 2013 |
|
Dominic Peter Dravitzki
Christchurch,
Address used since 06 Oct 2008 |
Director | 06 Oct 2008 - 21 Feb 2013 |
| Previous address | Type | Period |
|---|---|---|
| Level 1 Lambert Building,176 High Street, Rangiora, 7400 | Registered & physical | 10 Sep 2020 - 11 May 2022 |
| Level 3, 50 Victoria Street, Central, Christchurch, 8013 | Physical & registered | 13 Oct 2015 - 10 Sep 2020 |
| 12a St Albans Street, Saint Albans, Christchurch, 8014 | Registered & physical | 10 Dec 2013 - 13 Oct 2015 |
| 23 Humphreys Drive, Woolston, Christchurch, 8023 | Registered & physical | 01 Mar 2013 - 10 Dec 2013 |
| 518 Colombo Street, Christchurch Central, Christchurch, 8011 | Physical & registered | 05 Oct 2012 - 01 Mar 2013 |
| 355 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Registered & physical | 11 Oct 2011 - 05 Oct 2012 |
| Malley & Co Lawyers, Level 10, 47 Cathedral Square, Christchurch | Physical & registered | 02 Oct 2008 - 11 Oct 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sims, Kate Director |
Rd 1 Cheviot 7381 |
05 Dec 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cornelius, Alan David Director |
Rd 1 Cheviot 7381 |
21 Feb 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shingleton, John Michel Individual |
Christchurch |
02 Oct 2008 - 21 Feb 2013 |
|
Dravitzki, Dominic Peter Individual |
Christchurch |
06 Oct 2008 - 21 Feb 2013 |
|
Costelloe, Patrick Gregory Individual |
Christchurch |
06 Oct 2008 - 21 Feb 2013 |
|
Tait, Ernest John Individual |
Saint Albans Christchurch 8014 |
06 Oct 2008 - 21 Feb 2013 |
![]() |
Direct Paper Limited Level 4, 123 Victoria Street |
![]() |
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
![]() |
Eagle Direct Limited Level 4, 60 Cashel Street |
![]() |
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
![]() |
Weeping Angels Limited Level 2, 329 Durham Street |
![]() |
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |