Shortcuts

Hazeldine Trustees Limited

Type: NZ Limited Company (Ltd)
9429031277976
NZBN
3220530
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 2, 14 Dundas Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 13 Nov 2014
Po Box 1202
Christchurch 8140
New Zealand
Postal address used since 12 Oct 2021
Level 2, 14 Dundas Street
Christchurch 8011
New Zealand
Office & delivery address used since 12 Oct 2021

Hazeldine Trustees Limited was incorporated on 10 Dec 2010 and issued an NZ business identifier of 9429031277976. This registered LTD company has been run by 9 directors: Patrick Gregory Costelloe - an active director whose contract began on 10 Dec 2010,
Dominic Inglis William Fitchett - an active director whose contract began on 21 Dec 2022,
Chantal Morkel - an active director whose contract began on 21 Dec 2022,
Simon Leonard Price - an active director whose contract began on 21 Dec 2022,
Philippa Reeves Allan - an active director whose contract began on 01 Feb 2024.
According to our data (updated on 07 May 2024), this company uses 1 address: Po Box 1202, Christchurch, 8140 (types include: postal, office).
Up to 13 Nov 2014, Hazeldine Trustees Limited had been using 518 Colombo Street, Christchurch Central, Christchurch as their registered address.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
M & C Shareholders Limited (an entity) located at Christchurch postcode 8011. Hazeldine Trustees Limited is classified as "Trustee service" (ANZSIC K641965).

Addresses

Principal place of activity

Level 2, 14 Dundas Street, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 09 Nov 2012 to 13 Nov 2014

Address #2: 355 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 08 Nov 2011 to 09 Nov 2012

Address #3: 47 Cathedral Square, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 10 Dec 2010 to 08 Nov 2011

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: October

Annual return last filed: 08 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) M & C Shareholders Limited
Shareholder NZBN: 9429049805277
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tait, Ernest John Huntsbury
Christchurch
8022
New Zealand
Individual Shingleton, John Michel Lincoln
7608
New Zealand
Director Costelloe, Patrick Gregory Riccarton
Christchurch
8011
New Zealand
Individual Dravitzki, Dominic Peter Westmorland
Christchurch
8041
New Zealand
Individual Price, Simon Leonard Redcliffs
Christchurch
8081
New Zealand
Director Costelloe, Patrick Gregory Riccarton
Christchurch
8011
New Zealand
Director John Michel Shingleton Lincoln
7608
New Zealand
Director Ernest John Tait Huntsbury
Christchurch
8022
New Zealand
Directors

Patrick Gregory Costelloe - Director

Appointment date: 10 Dec 2010

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 14 Dec 2017

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 10 Dec 2010


Dominic Inglis William Fitchett - Director

Appointment date: 21 Dec 2022

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 21 Dec 2022


Chantal Morkel - Director

Appointment date: 21 Dec 2022

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 04 Apr 2023

Address: Hillmorton, Christchurch, 8024 New Zealand

Address used since 21 Dec 2022


Simon Leonard Price - Director

Appointment date: 21 Dec 2022

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 21 Dec 2022


Philippa Reeves Allan - Director

Appointment date: 01 Feb 2024

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 Feb 2024


Gareth Falconer Abdinor - Director (Inactive)

Appointment date: 21 Dec 2022

Termination date: 31 Jan 2023

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 21 Dec 2022


Ernest John Tait - Director (Inactive)

Appointment date: 10 Dec 2010

Termination date: 12 Nov 2014

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 05 Nov 2014


Dominic Peter Dravitzki - Director (Inactive)

Appointment date: 10 Dec 2010

Termination date: 12 Nov 2014

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 10 Dec 2010


John Michel Shingleton - Director (Inactive)

Appointment date: 10 Dec 2010

Termination date: 12 Nov 2014

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 05 Nov 2014

Nearby companies

Leighs Cockram Jv Limited
Level 2, 219 High Street

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street

Similar companies

C Green Trustee Limited
Level 1, 15b Leslie Hills Drive

Fox Trustee Limited
Level 1, 15b Leslie Hills Drive

S&k Molloy Trustees Limited
Level 1, 15b Leslie Hills Drive

T Green Trustee Limited
Level 1, 15b Leslie Hills Drive

Tavendale Trustees Limited
Level 1, 15b Leslie Hills Drive

Weir Nominees Limited
Level 1, 15b Leslie Hills Drive