Shortcuts

Standfast Trustee (2011) Limited

Type: NZ Limited Company (Ltd)
9429031081252
NZBN
3400074
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 2, 14 Dundas Street
Central Christchurch
Christchurch 8011
New Zealand
Physical address used since 17 Apr 2014
Po Box 1202
Christchurch
Christchurch 8140
New Zealand
Postal address used since 23 Apr 2021
Level 2, 14 Dundas Street
Central Christchurch
Christchurch 8011
New Zealand
Office & delivery address used since 23 Apr 2021

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).

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, 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

Financial Data

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
Shares Allocation Number of Shares: 1
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 Bradley, Ferne Johnstone Merivale
Christchurch
8014
New Zealand
Individual Price, Simon Leonard Redcliffs
Christchurch
8081
New Zealand
Individual Price, Simon Leonard Redcliffs
Christchurch
8081
New Zealand
Individual Morkel, Chantal Hillmorton
Christchurch
8024
New Zealand
Director John Louis Woodward Cashmere
Christchurch
8022
New Zealand
Individual Edwards, Aimee Rachel Cashmere
Christchurch
8022
New Zealand
Individual Woodward, John Louis Cashmere
Christchurch
8022
New Zealand
Directors

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

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

Similar companies

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