Shortcuts

Waltham Trustees Limited

Type: NZ Limited Company (Ltd)
9429030542983
NZBN
3968744
Company Number
Registered
Company Status
Current address
Level 2, 14 Dundas Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 21 May 2014
Po Box 1202
Christchurch
Christchurch 8140
New Zealand
Postal address used since 23 Apr 2021
Level 2, 14 Dundas Street
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 23 Apr 2021

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.

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 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

Contact info
No website
Website
Financial Data

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
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 Morkel, Chantal Hillmorton
Christchurch
8024
New Zealand
Individual Bradley, Ferne Johnstone Merivale
Christchurch
8014
New Zealand
Director Price, Simon Redcliffs
Christchurch
8081
New Zealand
Individual Muir, Catherine Angela Riccarton
Christchurch
8011
New Zealand
Directors

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

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