Vucetich Whiting Trustees Limited, a registered company, was launched on 10 Sep 2012. 9429030519466 is the business number it was issued. This company has been managed by 6 directors: Chantal Morkel - an active director whose contract began on 20 Jan 2023,
Simon Leonard Price - an active director whose contract began on 20 Jan 2023,
Philippa Reeves Allan - an active director whose contract began on 01 Feb 2024,
Dominic Inglis William Fitchett - an inactive director whose contract began on 20 Jan 2023 and was terminated on 01 Dec 2024,
Patrick Gregory Costelloe - an inactive director whose contract began on 10 Sep 2012 and was terminated on 01 Nov 2024.
Last updated on 14 May 2025, BizDb's data contains detailed information about 1 address: Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (category: office, delivery).
Vucetich Whiting Trustees Limited had been using Level 2, 14 Dundas Street, Christchurch Central, Christchurch as their physical address up until 04 Jan 2017.
A single entity owns all company shares (exactly 1 share) - M & C Shareholders Limited - located at 8011, 33 Cathedral Square, Christchurch.
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 addresses
Address #1: Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 30 Oct 2014 to 04 Jan 2017
Address #2: 518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 10 Sep 2012 to 30 Oct 2014
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Annual return last filed: 28 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Entity (NZ Limited Company) | M & C Shareholders Limited Shareholder NZBN: 9429049805277 |
33 Cathedral Square Christchurch 8011 New Zealand |
01 Feb 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Costelloe, Patrick Gregory |
Riccarton Christchurch 8011 New Zealand |
10 Sep 2012 - 01 Feb 2022 |
| Director | Costelloe, Patrick Gregory |
Riccarton Christchurch 8011 New Zealand |
10 Sep 2012 - 01 Feb 2022 |
| Individual | Dravitzki, Dominic Peter |
Westmorland Christchurch 8025 New Zealand |
14 Aug 2015 - 28 Feb 2020 |
| Individual | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
28 Feb 2020 - 01 Feb 2022 |
| Director | Costelloe, Patrick Gregory |
Riccarton Christchurch 8011 New Zealand |
10 Sep 2012 - 01 Feb 2022 |
Chantal Morkel - Director
Appointment date: 20 Jan 2023
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 04 Apr 2023
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 20 Jan 2023
Simon Leonard Price - Director
Appointment date: 20 Jan 2023
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 20 Jan 2023
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: 20 Jan 2023
Termination date: 01 Dec 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 20 Jan 2023
Patrick Gregory Costelloe - Director (Inactive)
Appointment date: 10 Sep 2012
Termination date: 01 Nov 2024
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 15 Dec 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 10 Sep 2012
Gareth Falconer Abdinor - Director (Inactive)
Appointment date: 20 Jan 2023
Termination date: 31 Jan 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 20 Jan 2023
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