Shortcuts

Delwyn Denton-lanauze Trustee Limited

Type: NZ Limited Company (Ltd)
9429030228320
NZBN
4442099
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 2, 14 Dundas Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 30 Oct 2014
Po Box 1202
Christchurch
Christchurch 8140
New Zealand
Postal address used since 12 Sep 2022
Level 2, 14 Dundas Street
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 12 Sep 2022

Delwyn Denton-Lanauze Trustee Limited was registered on 24 May 2013 and issued a number of 9429030228320. This registered LTD company has been supervised by 9 directors: Simon Leonard Price - an active director whose contract began on 13 Dec 2022,
Chantal Morkel - an active director whose contract began on 13 Dec 2022,
Philippa Reeves Allan - an active director whose contract began on 01 Feb 2024,
Andrew John Logie - an active director whose contract began on 14 May 2025,
Dominic Inglis William Fitchett - an inactive director whose contract began on 13 Dec 2022 and was terminated on 01 Dec 2024.
As stated in BizDb's database (updated on 10 Jun 2025), this company filed 1 address: Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (types include: office, delivery).
Up until 30 Oct 2014, Delwyn Denton-Lanauze Trustee Limited had been using 518 Colombo Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
M & C Shareholders Limited (an entity) located at 33 Cathedral Square, Christchurch postcode 8011. Delwyn Denton-Lanauze Trustee Limited has been classified as "Trustee service" (ANZSIC K641965).

Addresses

Other active addresses

Address #4: Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 New Zealand

Registered & service address used from 27 Aug 2024

Address #5: Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 New Zealand

Office & delivery address used from 17 Sep 2024

Principal place of activity

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


Previous address

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

Registered & physical address used from 24 May 2013 to 30 Oct 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 17 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) M & C Shareholders Limited
Shareholder NZBN: 9429049805277
33 Cathedral Square
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Costelloe, Patrick Gregory Riccarton
Christchurch
8011
New Zealand
Individual Price, Simon Leonard Redcliffs
Christchurch
8081
New Zealand
Director Costelloe, Patrick Gregory Riccarton
Christchurch
8011
New Zealand
Individual Dravitzki, Dominic Peter Westmorland
Christchurch
8025
New Zealand
Individual Price, Simon Leonard Redcliffs
Christchurch
8081
New Zealand
Individual Tait, Ernest John Huntsbury
Christchurch
8022
New Zealand
Directors

Simon Leonard Price - Director

Appointment date: 13 Dec 2022

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 13 Dec 2022


Chantal Morkel - Director

Appointment date: 13 Dec 2022

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 04 Apr 2023

Address: Hillmorton, Christchurch, 8024 New Zealand

Address used since 13 Dec 2022


Philippa Reeves Allan - Director

Appointment date: 01 Feb 2024

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 Feb 2024


Andrew John Logie - Director

Appointment date: 14 May 2025

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 14 May 2025


Dominic Inglis William Fitchett - Director (Inactive)

Appointment date: 13 Dec 2022

Termination date: 01 Dec 2024

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 13 Dec 2022


Patrick Gregory Costelloe - Director (Inactive)

Appointment date: 24 Nov 2021

Termination date: 01 Nov 2024

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 24 Nov 2021


Gareth Falconer Abdinor - Director (Inactive)

Appointment date: 13 Dec 2022

Termination date: 31 Jan 2023

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 13 Dec 2022


Ernest John Tait - Director (Inactive)

Appointment date: 24 May 2013

Termination date: 24 Nov 2021

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 08 Sep 2015


Dominic Peter Dravitzki - Director (Inactive)

Appointment date: 24 May 2013

Termination date: 08 Sep 2015

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 24 May 2013

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

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street

J R Hurrell Trustees 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