Shortcuts

J A H Trustees Limited

Type: NZ Limited Company (Ltd)
9429031090674
NZBN
3391638
Company Number
Registered
Company Status
Current address
Level 2, 14 Dundas Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 04 Jan 2017
Po Box 1202
Christchurch
Christchurch 8140
New Zealand
Postal address used since 17 Aug 2021
Level 2, 14 Dundas Street
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 17 Aug 2021

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.

Addresses

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

Financial Data

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

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

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