Shortcuts

Doug & Lois Spence Trustees Limited

Type: NZ Limited Company (Ltd)
9429031083324
NZBN
3397552
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 2
14 Dundas Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 25 Feb 2014
Level 2
14 Dundas Street
Christchurch 8011
New Zealand
Office & delivery address used since 09 Feb 2021
Po Box 1202
Christchurch
Christchurch 8140
New Zealand
Postal address used since 09 Feb 2021

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 9 directors: Patrick Gregory Costelloe - an active director whose contract began on 24 May 2011,
Chantal Morkel - an active director whose contract began on 20 Jan 2023,
Dominic Inglis William Fitchett - 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.
Last updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, 14 Dundas Street, Christchurch, 8011 (types include: office, postal).
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, Christchurch.

Addresses

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

Contact info
64 3 3790712
12 Feb 2019 Phone
malley@malley.co.nz
09 Feb 2021 nzbn-reserved-invoice-email-address-purpose
malley@malley.co.nz
12 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: February

Annual return last filed: 15 Feb 2024

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
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Costelloe, Patrick Gregory Riccarton
Christchurch
8011
New Zealand
Individual Dravitzki, Dominic Peter Cashmere
Christchurch
8022
New Zealand
Individual Tait, Ernest John Saint Albans
Christchurch
8014
New Zealand
Director Costelloe, Patrick Gregory Strowan
Christchurch
8052
New Zealand
Individual Price, Simon Leonard Redcliffs
Christchurch
8081
New Zealand
Individual Dravitzki, Dominic Peter Westmorland
Christchurch
8025
New Zealand
Individual Shingleton, John Michel Avonhead
Christchurch
8042
New Zealand
Director Dominic Peter Dravitzki Cashmere
Christchurch
8022
New Zealand
Director John Michel Shingleton Avonhead
Christchurch
8042
New Zealand
Director Ernest John Tait Saint Albans
Christchurch
8014
New Zealand
Directors

Patrick Gregory Costelloe - Director

Appointment date: 24 May 2011

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 14 Dec 2017

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 24 May 2011


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


Dominic Inglis William Fitchett - Director

Appointment date: 20 Jan 2023

Address: Halswell, Christchurch, 8025 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


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