J A H Trustees Limited was started on 20 May 2011 and issued an NZBN of 9429031090674. This registered LTD company has been managed by 7 directors: Patrick Gregory Costelloe - an active director whose contract began on 20 May 2011,
Simon Leonard Price - an active director whose contract began on 11 Jun 2020,
Chantal Morkel - an active director whose contract began on 13 Apr 2023,
Dominic Inglis William Fitchett - an active director whose contract began on 13 Apr 2023,
Ernest John Tait - an inactive director whose contract began on 20 May 2011 and was terminated on 11 Nov 2014.
According to our information (updated on 25 Feb 2024), the company filed 1 address: Po Box 1202, Christchurch, Christchurch, 8140 (category: postal, office).
Until 04 Jan 2017, J A H Trustees Limited had been using Level 2, 14 Dundass Street, Christchurch Central, Christchurch as their registered address.
A total of 1 share is issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
M & C Shareholders Limited (an entity) located at Christchurch postcode 8011.
Principal place of activity
Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 2, 14 Dundass Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 30 Oct 2014 to 04 Jan 2017
Address #2: 518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 18 Sep 2012 to 30 Oct 2014
Address #3: 170 Clarence Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 20 May 2011 to 18 Sep 2012
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Annual return last filed: 08 Aug 2023
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 |
Christchurch 8011 New Zealand |
19 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
28 Feb 2020 - 19 Jul 2022 |
Director | Costelloe, Patrick Gregory |
Strowan Christchurch 8052 New Zealand |
20 May 2011 - 19 Jul 2022 |
Director | Costelloe, Patrick Gregory |
Riccarton Christchurch 8011 New Zealand |
20 May 2011 - 19 Jul 2022 |
Individual | Shingleton, John Michel |
Avonhead Christchurch 8042 New Zealand |
20 May 2011 - 11 Nov 2014 |
Director | John Michel Shingleton |
Avonhead Christchurch 8042 New Zealand |
20 May 2011 - 11 Nov 2014 |
Director | Ernest John Tait |
Saint Albans Christchurch 8014 New Zealand |
20 May 2011 - 11 Nov 2014 |
Individual | Dravitzki, Dominic Peter |
Westmorland Christchurch 8025 New Zealand |
20 May 2011 - 28 Feb 2020 |
Individual | Tait, Ernest John |
Saint Albans Christchurch 8014 New Zealand |
20 May 2011 - 11 Nov 2014 |
Patrick Gregory Costelloe - Director
Appointment date: 20 May 2011
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 14 Dec 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 20 May 2011
Simon Leonard Price - Director
Appointment date: 11 Jun 2020
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 11 Jun 2020
Chantal Morkel - Director
Appointment date: 13 Apr 2023
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 13 Apr 2023
Dominic Inglis William Fitchett - Director
Appointment date: 13 Apr 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 13 Apr 2023
Ernest John Tait - Director (Inactive)
Appointment date: 20 May 2011
Termination date: 11 Nov 2014
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 20 May 2011
John Michel Shingleton - Director (Inactive)
Appointment date: 20 May 2011
Termination date: 11 Nov 2014
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 21 Oct 2014
Dominic Peter Dravitzki - Director (Inactive)
Appointment date: 20 May 2011
Termination date: 11 Nov 2014
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 20 May 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