Doug & Lois Spence Trustees Limited, a registered company, was registered on 24 May 2011. 9429031083324 is the NZBN it was issued. "Trustee service" (business classification K641965) is how the company was categorised. This company has been managed by 10 directors: Chantal Morkel - an active director whose contract began on 20 Jan 2023,
Simon Leonard Price - an active director whose contract began on 20 Jan 2023,
Philippa Reeves Allan - an active director whose contract began on 01 Feb 2024,
Andrew John Logie - an active director whose contract began on 14 May 2025,
Dominic Inglis William Fitchett - an inactive director whose contract began on 20 Jan 2023 and was terminated on 01 Dec 2024.
Last updated on 06 Jun 2025, BizDb's database contains detailed information about 1 address: Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (types include: office, delivery).
Doug & Lois Spence Trustees Limited had been using Level 1, 518 Colombo Street, Christchurch Central, Christchurch as their registered address up until 25 Feb 2014.
One entity owns all company shares (exactly 1 share) - 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 20 Feb 2025
Principal place of activity
Level 2, 14 Dundas Street, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 1, 518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 15 Mar 2013 to 25 Feb 2014
Address #2: 170 Clarence Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 24 May 2011 to 15 Mar 2013
Basic Financial info
Total number of Shares: 1
Annual return filing month: February
Annual return last filed: 19 Feb 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 |
01 Feb 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Costelloe, Patrick Gregory |
Riccarton Christchurch 8011 New Zealand |
24 May 2011 - 01 Feb 2022 |
| Individual | Shingleton, John Michel |
Avonhead Christchurch 8042 New Zealand |
24 May 2011 - 17 Feb 2014 |
| Director | Costelloe, Patrick Gregory |
Riccarton Christchurch 8011 New Zealand |
24 May 2011 - 01 Feb 2022 |
| Individual | Dravitzki, Dominic Peter |
Cashmere Christchurch 8022 New Zealand |
24 May 2011 - 17 Feb 2014 |
| Individual | Tait, Ernest John |
Saint Albans Christchurch 8014 New Zealand |
24 May 2011 - 17 Feb 2014 |
| Director | Costelloe, Patrick Gregory |
Strowan Christchurch 8052 New Zealand |
24 May 2011 - 01 Feb 2022 |
| Individual | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
28 Feb 2020 - 01 Feb 2022 |
| Individual | Dravitzki, Dominic Peter |
Westmorland Christchurch 8025 New Zealand |
03 Feb 2015 - 28 Feb 2020 |
| Director | Dominic Peter Dravitzki |
Cashmere Christchurch 8022 New Zealand |
24 May 2011 - 17 Feb 2014 |
| Director | John Michel Shingleton |
Avonhead Christchurch 8042 New Zealand |
24 May 2011 - 17 Feb 2014 |
| Director | Ernest John Tait |
Saint Albans Christchurch 8014 New Zealand |
24 May 2011 - 17 Feb 2014 |
Chantal Morkel - Director
Appointment date: 20 Jan 2023
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 04 Apr 2023
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 20 Jan 2023
Simon Leonard Price - Director
Appointment date: 20 Jan 2023
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 20 Jan 2023
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: 20 Jan 2023
Termination date: 01 Dec 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 20 Jan 2023
Patrick Gregory Costelloe - Director (Inactive)
Appointment date: 24 May 2011
Termination date: 01 Nov 2024
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 14 Dec 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 24 May 2011
Gareth Falconer Abdinor - Director (Inactive)
Appointment date: 20 Jan 2023
Termination date: 31 Jan 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 20 Jan 2023
Dominic Peter Dravitzki - Director (Inactive)
Appointment date: 24 May 2011
Termination date: 03 Feb 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 24 May 2011
John Michel Shingleton - Director (Inactive)
Appointment date: 24 May 2011
Termination date: 17 Feb 2014
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 24 May 2011
Ernest John Tait - Director (Inactive)
Appointment date: 24 May 2011
Termination date: 17 Feb 2014
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 24 May 2011
Brain Train Limited
Level 2
Moorhouse Appointors Limited
Level 2
Trent Brown Trustees Limited
Level 2
Yeo Brown Trustees Limited
Level 2
Southern Asian Limited
545 Colombo Street
Evangelistic Church
510 Colombo St
G E & L O Nicholl Trustees Limited
Malley & Co Lawyers
Huntsbury Trustees Limited
Level 2
Torea Trustees Limited
Level 2
Trent Brown Trustees Limited
Level 2
Yankov-reid Trustees Limited
Malley & Co
Yeo Brown Trustees Limited
Level 2