Shortcuts

Moorhouse Trustees Limited

Type: NZ Limited Company (Ltd)
9429031227438
NZBN
3260907
Company Number
Registered
Company Status
Current address
Level 2, 14 Dundas Street
Central Christchurch
Christchurch 8011
New Zealand
Physical & registered & service address used since 18 Sep 2014
Po Box 1202
Christchurch
Christchurch 8140
New Zealand
Postal address used since 15 Jul 2021
Level 2, 14 Dundas Street
Central Christchurch
Christchurch 8011
New Zealand
Delivery & office address used since 15 Jul 2021

Moorhouse Trustees Limited was launched on 07 Feb 2011 and issued an NZBN of 9429031227438. This registered LTD company has been supervised by 9 directors: Patrick Gregory Costelloe - an active director whose contract started on 07 Feb 2011,
Chantal Morkel - an active director whose contract started on 19 Dec 2022,
Dominic Inglis William Fitchett - an active director whose contract started on 19 Dec 2022,
Simon Leonard Price - an active director whose contract started on 19 Dec 2022,
Philippa Reeves Allan - an active director whose contract started on 01 Feb 2024.
As stated in BizDb's information (updated on 11 Apr 2024), the company uses 1 address: Po Box 1202, Christchurch, Christchurch, 8140 (types include: postal, delivery).
Up until 18 Sep 2014, Moorhouse Trustees Limited had been using Asb 518, 518 Colombo Street, Central Christchurch, Christchurch as their physical address.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 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, Central Christchurch, Christchurch, 8011 New Zealand


Previous addresses

Address #1: Asb 518, 518 Colombo Street, Central Christchurch, Christchurch, 8011 New Zealand

Physical & registered address used from 29 Jan 2013 to 18 Sep 2014

Address #2: 355 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 08 Aug 2012 to 29 Jan 2013

Address #3: 47 Cathedral Square, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 07 Feb 2011 to 08 Aug 2012

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: July

Annual return last filed: 18 Jul 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 Costelloe, Patrick Gregory Riccarton
Christchurch
8011
New Zealand
Individual Shingleton, John Michel Avonhead
Christchurch
8042
New Zealand
Individual Price, Simon Leonard Redcliffs
Christchurch
8081
New Zealand
Individual Costelloe, Patrick Gregory Riccarton
Christchurch
8011
New Zealand
Individual Dravitzki, Dominic Peter Cashmere
Christchurch
8022
New Zealand
Individual Dravitzki, Dominic Peter Westmorland
Christchurch
8025
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
Individual Tait, Ernest John Saint Albans
Christchurch
8014
New Zealand
Directors

Patrick Gregory Costelloe - Director

Appointment date: 07 Feb 2011

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 15 Dec 2017

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 07 Feb 2011


Chantal Morkel - Director

Appointment date: 19 Dec 2022

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 04 Apr 2023

Address: Hillmorton, Christchurch, 8024 New Zealand

Address used since 19 Dec 2022


Dominic Inglis William Fitchett - Director

Appointment date: 19 Dec 2022

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 19 Dec 2022


Simon Leonard Price - Director

Appointment date: 19 Dec 2022

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 19 Dec 2022


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: 19 Dec 2022

Termination date: 31 Jan 2023

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 19 Dec 2022


Dominic Peter Dravitzki - Director (Inactive)

Appointment date: 07 Feb 2011

Termination date: 10 Nov 2014

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 07 Feb 2011


Ernest John Tait - Director (Inactive)

Appointment date: 07 Feb 2011

Termination date: 10 Sep 2014

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 12 Aug 2013


John Michel Shingleton - Director (Inactive)

Appointment date: 07 Feb 2011

Termination date: 10 Sep 2014

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 07 Feb 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