Waltham Trustees Limited, a registered company, was started on 22 Aug 2012. 9429030542983 is the NZBN it was issued. This company has been managed by 8 directors: Simon Price - an active director whose contract began on 25 Aug 2020,
Chantal Morkel - an active director whose contract began on 21 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 21 Dec 2022 and was terminated on 01 Dec 2024,
Patrick Gregory Costelloe - an inactive director whose contract began on 21 Dec 2022 and was terminated on 01 Nov 2024.
Last updated on 08 May 2025, the BizDb database contains detailed information about 1 address: Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (types include: office, delivery).
Waltham Trustees Limited had been using 433 St Aspah Street, Phillipstown, Christchurch as their registered address up until 21 May 2014.
One entity owns all company shares (exactly 100 shares) - 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 16 Apr 2025
Principal place of activity
Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous address
Address #1: 433 St Aspah Street, Phillipstown, Christchurch, 8011 New Zealand
Registered & physical address used from 22 Aug 2012 to 21 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 15 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | M & C Shareholders Limited Shareholder NZBN: 9429049805277 |
33 Cathedral Square Christchurch 8011 New Zealand |
19 Jul 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Morkel, Chantal |
Hillmorton Christchurch 8024 New Zealand |
31 Aug 2020 - 19 Jul 2022 |
| Individual | Bradley, Ferne Johnstone |
Merivale Christchurch 8014 New Zealand |
01 Apr 2015 - 31 Aug 2020 |
| Director | Price, Simon |
Redcliffs Christchurch 8081 New Zealand |
31 Aug 2020 - 19 Jul 2022 |
| Individual | Muir, Catherine Angela |
Riccarton Christchurch 8011 New Zealand |
22 Aug 2012 - 31 Aug 2020 |
Simon Price - Director
Appointment date: 25 Aug 2020
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 25 Aug 2020
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
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: 21 Dec 2022
Termination date: 01 Dec 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 21 Dec 2022
Patrick Gregory Costelloe - Director (Inactive)
Appointment date: 21 Dec 2022
Termination date: 01 Nov 2024
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 21 Dec 2022
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
Catherine Angela Muir - Director (Inactive)
Appointment date: 22 Aug 2012
Termination date: 25 Aug 2020
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 15 Dec 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 13 May 2014
Ferne Johnstone Bradley - Director (Inactive)
Appointment date: 13 May 2014
Termination date: 01 Apr 2015
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 13 May 2014
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