Standfast Trustee (2011) Limited was started on 27 May 2011 and issued a business number of 9429031081252. This registered LTD company has been supervised by 16 directors: Simon Leonard Price - an active director whose contract started on 08 Mar 2017,
Chantal Morkel - an active director whose contract started on 21 Dec 2022,
Philippa Reeves Allan - an active director whose contract started on 01 Feb 2024,
Andrew John Logie - an active director whose contract started on 14 May 2025,
Dominic Inglis William Fitchett - an inactive director whose contract started on 21 Dec 2022 and was terminated on 01 Dec 2024.
As stated in our information (updated on 01 Jun 2025), the company registered 5 addresess: Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (office address),
Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (delivery address),
Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (registered address),
Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (service address) among others.
Up to 27 Aug 2024, Standfast Trustee (2011) Limited had been using Level 2, 14 Dundas Street, Central Christchurch, Christchurch as their registered address.
A total of 1 share is issued to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
M & C Shareholders Limited (an entity) located at 33 Cathedral Square, Christchurch postcode 8011. Standfast Trustee (2011) Limited was categorised as "Trustee service" (business classification K641965).
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, Central Christchurch, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 2, 14 Dundas Street, Central Christchurch, Christchurch, 8011 New Zealand
Registered & service address used from 17 Apr 2014 to 27 Aug 2024
Address #2: Level 5 State Insurance Building, 88 Division Street, Christchurch, 8041 New Zealand
Physical & registered address used from 27 May 2011 to 17 Apr 2014
Basic Financial info
Total number of Shares: 1
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: 1 | |||
| 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 | Bradley, Ferne Johnstone |
Merivale Christchurch 8014 New Zealand |
27 May 2011 - 30 Oct 2020 |
| Individual | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
27 May 2011 - 19 Jul 2022 |
| Individual | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
27 May 2011 - 19 Jul 2022 |
| Individual | Morkel, Chantal |
Hillmorton Christchurch 8024 New Zealand |
30 Oct 2020 - 19 Jul 2022 |
| Director | John Louis Woodward |
Cashmere Christchurch 8022 New Zealand |
27 May 2011 - 17 Oct 2012 |
| Individual | Edwards, Aimee Rachel |
Cashmere Christchurch 8022 New Zealand |
16 Nov 2011 - 18 Apr 2012 |
| Individual | Woodward, John Louis |
Cashmere Christchurch 8022 New Zealand |
27 May 2011 - 17 Oct 2012 |
Simon Leonard Price - Director
Appointment date: 08 Mar 2017
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 08 Mar 2017
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
Andrew John Logie - Director
Appointment date: 14 May 2025
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 14 May 2025
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
Chantal Morkel - Director (Inactive)
Appointment date: 04 Sep 2019
Termination date: 30 Sep 2019
Address: Templeton, Christchurch, 8042 New Zealand
Address used since 04 Sep 2019
Ferne Johnstone Bradley - Director (Inactive)
Appointment date: 07 Aug 2017
Termination date: 24 Aug 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 07 Aug 2017
Ferne Johnstone Bradley - Director (Inactive)
Appointment date: 13 Feb 2017
Termination date: 09 Mar 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 13 Feb 2017
Simon Leonard Price - Director (Inactive)
Appointment date: 17 Aug 2015
Termination date: 13 Feb 2017
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 17 Aug 2015
Ferne Johnstone Bradley - Director (Inactive)
Appointment date: 27 May 2011
Termination date: 18 Aug 2015
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 27 May 2011
Simon Leonard Price - Director (Inactive)
Appointment date: 30 Jun 2015
Termination date: 17 Jul 2015
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 30 Jun 2015
Simon Leonard Price - Director (Inactive)
Appointment date: 27 May 2011
Termination date: 21 Jan 2015
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 09 Apr 2014
John Louis Woodward - Director (Inactive)
Appointment date: 27 May 2011
Termination date: 30 Sep 2012
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 27 May 2011
Aimee Rachel Edwards - Director (Inactive)
Appointment date: 16 Nov 2011
Termination date: 18 Apr 2012
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 16 Nov 2011
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