Shortcuts

Cashmere Trustees Limited

Type: NZ Limited Company (Ltd)
9429030487703
NZBN
4046359
Company Number
Registered
Company Status
Current address
Level 2, 14 Dundas Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 25 Aug 2014
Level 2, 14 Dundas Street
Christchurch Central
Christchurch 8011
New Zealand
Delivery & office address used since 17 Aug 2021
Po Box 1202
Christchurch
Christchurch 8140
New Zealand
Postal address used since 17 Aug 2021

Cashmere Trustees Limited was registered on 16 Oct 2012 and issued a business number of 9429030487703. This registered LTD company has been managed by 9 directors: Simon Leonard Price - an active director whose contract began on 17 Jun 2020,
Chantal Morkel - an active director whose contract began on 19 Dec 2022,
Philippa Reeves Allan - an active director whose contract began on 01 Feb 2024,
Dominic Inglis William Fitchett - an inactive director whose contract began on 19 Dec 2022 and was terminated on 01 Dec 2024,
Patrick Gregory Costelloe - an inactive director whose contract began on 28 Feb 2020 and was terminated on 01 Nov 2024.
According to BizDb's information (updated on 08 May 2025), this company uses 1 address: Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (type: office, delivery).
Up to 25 Aug 2014, Cashmere Trustees Limited had been using 518 Colombo Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In 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.

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 29 Aug 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 16 Oct 2012 to 25 Aug 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 28 Aug 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 Price, Simon Leonard Redcliffs
Christchurch
8081
New Zealand
Individual Price, Simon Leonard Redcliffs
Christchurch
8081
New Zealand
Individual Costelloe, Patrick Gregory Riccarton
Christchurch
8011
New Zealand
Individual Dravitzki, Dominic Peter Westmorland
Christchurch
8025
New Zealand
Directors

Simon Leonard Price - Director

Appointment date: 17 Jun 2020

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 17 Jun 2020


Chantal Morkel - Director

Appointment date: 19 Dec 2022

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 04 Apr 2023

Address: Hillmorton, Christchurch, 8024 New Zealand

Address used since 19 Dec 2022


Philippa Reeves Allan - Director

Appointment date: 01 Feb 2024

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 Feb 2024


Dominic Inglis William Fitchett - Director (Inactive)

Appointment date: 19 Dec 2022

Termination date: 01 Dec 2024

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 19 Dec 2022


Patrick Gregory Costelloe - Director (Inactive)

Appointment date: 28 Feb 2020

Termination date: 01 Nov 2024

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 28 Feb 2020


Gareth Falconer Abdinor - Director (Inactive)

Appointment date: 19 Dec 2022

Termination date: 31 Jan 2023

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 19 Dec 2022


Dominic Peter Dravitzki - Director (Inactive)

Appointment date: 16 Oct 2012

Termination date: 28 Feb 2020

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 25 May 2016


Simon Leonard Price - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 28 Feb 2020

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 01 Oct 2019


John Michel Shingleton - Director (Inactive)

Appointment date: 16 Oct 2012

Termination date: 11 Nov 2014

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 17 Aug 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