Nicoll Cooney Trustee Co. Limited (issued an NZ business identifier of 9429037815011) was started on 24 Jun 1998. 2 addresses are currently in use by the company: 62 Cass Street, Ashburton, Ashburton, 7700 (type: registered, physical). 243 Tancred Street, Ashburton, Ashburton had been their registered address, until 03 Jul 2018. 500 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 500 shares (100 per cent of shares), namely:
Tp Trust Management Limited (an entity) located at Christchurch postcode 8013. Businesscheck's database was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 62 Cass Street, Ashburton, Ashburton, 7700 | Registered & physical & service | 03 Jul 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Jonathan Tavendale
Merivale, Christchurch, 8014
Address used since 01 Oct 2014 |
Director | 01 Oct 2014 - current |
|
Andrew Jason Leete
St Albans, Christchurch, 8014
Address used since 16 May 2022
Allenton, Ashburton, 7700
Address used since 01 Oct 2014 |
Director | 01 Oct 2014 - current |
|
Olivia Louise Macgregor
Mount Pleasant, Christchurch, 8081
Address used since 14 Dec 2022
Strowan, Christchurch, 8052
Address used since 15 Oct 2021 |
Director | 15 Oct 2021 - current |
|
Alana Maree Crampton
Wigram, Christchurch, 8025
Address used since 02 May 2022
Northwood, Christchurch, 8051
Address used since 15 Oct 2021 |
Director | 15 Oct 2021 - current |
|
Kirsten Linda Todd
Rd 7, Burnham, 7677
Address used since 15 Oct 2021 |
Director | 15 Oct 2021 - current |
|
William John Dwyer
Christchurch Central, Christchurch, 8013
Address used since 12 Jul 2019 |
Director | 12 Jul 2019 - 15 Oct 2021 |
|
Mark John Dineen
Merivale, Christchurch, 8014
Address used since 07 Nov 2014 |
Director | 01 Oct 2014 - 26 Jul 2021 |
|
Timothy Michael Silva
Rd 7, Ashburton, 7777
Address used since 14 Jan 2015 |
Director | 08 Dec 2004 - 09 May 2019 |
|
Thomas William Evatt
Sumner, Christchurch, 8081
Address used since 01 Jan 2016 |
Director | 19 Sep 2011 - 27 Mar 2018 |
|
Angela Jean Mckay
Allenton, Ashburton, 7700
Address used since 31 Jul 2014 |
Director | 12 Jan 2011 - 10 Aug 2016 |
|
Joanna Louise Preston
Rd 6, Ashburton, 7776
Address used since 18 Aug 2014 |
Director | 18 Aug 2014 - 01 Oct 2014 |
|
Kate Elizabeth Templeton
Allenton, Ashburton, 7700
Address used since 18 Aug 2014 |
Director | 18 Aug 2014 - 01 Oct 2014 |
|
Paulette Hazel Petelo
Ashburton, 7700
Address used since 01 Jun 2011 |
Director | 10 May 2007 - 07 Aug 2014 |
|
Richard James Seaward Cantrell
Ashburton, 7700
Address used since 26 Jan 2009 |
Director | 26 Jan 2009 - 11 Sep 2012 |
|
Laurence Killoh Cooney
Ashburton, 7700
Address used since 24 Jun 1998 |
Director | 24 Jun 1998 - 08 Aug 2011 |
|
Geoffrey Seaward Cantrell
Ashburton,
Address used since 24 Jun 1998 |
Director | 24 Jun 1998 - 25 Jun 2009 |
|
Timothy Brian Lester
Ashburton,
Address used since 10 May 2007 |
Director | 10 May 2007 - 31 Aug 2007 |
|
Bevan James Coombes
Ashburton,
Address used since 25 Jun 2003 |
Director | 26 Jul 1999 - 13 Jan 2006 |
| Previous address | Type | Period |
|---|---|---|
| 243 Tancred Street, Ashburton, Ashburton, 7700 | Registered & physical | 20 Jun 2016 - 03 Jul 2018 |
| 243 Tancred Street, Ashburton, Ashburton, 7700 | Registered & physical | 03 Feb 2012 - 20 Jun 2016 |
| 260 Beach Road, Ashburton, Christchurch, 7777 | Physical & registered | 20 Jul 2011 - 03 Feb 2012 |
| 7 Willowview Drive, Redwood, Christchurch, 8051 | Registered & physical | 24 May 2011 - 20 Jul 2011 |
| 299 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 08 Jul 2010 - 24 May 2011 |
| Nicoll Cooney & Co, 243 Tancred Street, Ashburton | Registered | 13 Apr 2000 - 08 Jul 2010 |
| Nicoll Cooney & Co, 243 Tancred Street, Ashburton | Registered | 12 Apr 2000 - 13 Apr 2000 |
| Nicoll Cooney & Co, 243 Tancred Street, Ashburton | Physical | 25 Jun 1998 - 08 Jul 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tp Trust Management Limited Shareholder NZBN: 9429046895097 Entity (NZ Limited Company) |
Christchurch 8013 |
27 Sep 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Leete, Andrew Jason Director |
Allenton Ashburton 7700 |
28 Mar 2018 - 27 Sep 2018 |
|
Silva, Timothy Michael Individual |
Rd 7 Ashburton 7777 |
22 Dec 2010 - 27 Sep 2018 |
|
Evatt, Thomas William Individual |
Sumner Christchurch 8081 |
26 Jan 2012 - 28 Mar 2018 |
|
Timothy Michael Silva Director |
Rd 7 Ashburton 7777 |
22 Dec 2010 - 27 Sep 2018 |
|
Cooney, Laurence Killoh Individual |
Ashburton |
24 Jun 1998 - 22 Dec 2010 |
|
Thomas William Evatt Director |
Sumner Christchurch 8081 |
26 Jan 2012 - 28 Mar 2018 |
![]() |
Tp Trustees 2015 Limited 243 Tancred Street |
![]() |
Dorie Charitable Trust Board 243 Tancred Street |
![]() |
Methven Rodeo Club Incorporated C/o Nicoll Cooney Silva Ltd |
![]() |
Ashburton Centennial Sports Hall Society Incorporated Tancred Street |
![]() |
Kiwizimba Limited 247 Tancred Street |
![]() |
The Ashburton College Charitable Foundation Gabites Sinclair & Partners Limited |