Lysaght Trustees Limited, a registered company, was launched on 05 Oct 2011. 9429030924192 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company is categorised. The company has been run by 10 directors: Simon Leonard Price - an active director whose contract began on 28 Feb 2020,
Chantal Morkel - an active director whose contract began on 10 Dec 2020,
Philippa Reeves Allan - an active director whose contract began on 01 Feb 2024,
Dominic Inglis William Fitchett - an inactive director whose contract began on 22 Dec 2022 and was terminated on 01 Dec 2024,
Patrick Gregory Costelloe - an inactive director whose contract began on 22 Dec 2022 and was terminated on 01 Nov 2024.
Updated on 17 May 2025, our database contains detailed information about 1 address: Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (types include: registered, service).
Lysaght Trustees Limited had been using 518 Colombo Street, Christchurch Central, Christchurch as their registered address up to 12 Mar 2014.
One entity controls all company shares (exactly 100 shares) - M & C Shareholders Limited - located at 8011, 33 Cathedral Square, Christchurch.
Principal place of activity
Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 22 Apr 2013 to 12 Mar 2014
Address #2: 355 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 05 Oct 2011 to 22 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 27 Mar 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 | Costelloe, Patrick Gregory |
Riccarton Christchurch 8011 New Zealand |
29 Sep 2015 - 19 Jul 2022 |
| Individual | Dravitzki, Dominic Peter |
Westmorland Christchurch 8025 New Zealand |
17 Mar 2016 - 28 Feb 2020 |
| Individual | Dravitzki, Dominic Peter |
Cashmere Christchurch 8022 New Zealand |
05 Oct 2011 - 29 Sep 2015 |
| Individual | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
28 Feb 2020 - 19 Jul 2022 |
| Individual | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
28 Feb 2020 - 19 Jul 2022 |
| Individual | Costelloe, Patrick Gregory |
Strowan Christchurch 8052 New Zealand |
29 Sep 2015 - 19 Jul 2022 |
| Individual | Costelloe, Patrick Gregory |
Riccarton Christchurch 8011 New Zealand |
29 Sep 2015 - 19 Jul 2022 |
| Director | Morkel, Chantal |
Hillmorton Christchurch 8024 New Zealand |
11 Dec 2020 - 19 Jul 2022 |
| Individual | Shingleton, John Michel |
Lincoln 7608 New Zealand |
09 Mar 2015 - 29 Sep 2015 |
| Director | Dominic Peter Dravitzki |
Cashmere Christchurch 8022 New Zealand |
05 Oct 2011 - 29 Sep 2015 |
| Director | John Michel Shingleton |
Lincoln 7608 New Zealand |
09 Mar 2015 - 29 Sep 2015 |
Simon Leonard Price - Director
Appointment date: 28 Feb 2020
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 28 Feb 2020
Chantal Morkel - Director
Appointment date: 10 Dec 2020
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 04 Apr 2023
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 10 Dec 2020
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: 22 Dec 2022
Termination date: 01 Dec 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 22 Dec 2022
Patrick Gregory Costelloe - Director (Inactive)
Appointment date: 22 Dec 2022
Termination date: 01 Nov 2024
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 22 Dec 2022
Gareth Falconer Abdinor - Director (Inactive)
Appointment date: 22 Dec 2022
Termination date: 31 Jan 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 22 Dec 2022
Dominic Peter Dravitzki - Director (Inactive)
Appointment date: 16 Mar 2016
Termination date: 28 Feb 2020
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 16 Dec 2016
Patrick Gregory Costelloe - Director (Inactive)
Appointment date: 29 Sep 2015
Termination date: 16 Mar 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 29 Sep 2015
Dominic Peter Dravitzki - Director (Inactive)
Appointment date: 05 Oct 2011
Termination date: 29 Sep 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 05 Oct 2011
John Michel Shingleton - Director (Inactive)
Appointment date: 04 Mar 2014
Termination date: 09 Mar 2015
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 04 Mar 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
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