Shortcuts

Hazeldine Trustees Limited

Type: NZ Limited Company (Ltd)
9429031277976
NZBN
3220530
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
Physical & registered & service address used since 13 Nov 2014
Po Box 1202
Christchurch 8140
New Zealand
Postal address used since 12 Oct 2021
Level 2, 14 Dundas Street
Christchurch 8011
New Zealand
Office & delivery address used since 12 Oct 2021

Hazeldine Trustees Limited was incorporated on 10 Dec 2010 and issued an NZ business identifier of 9429031277976. This registered LTD company has been run by 9 directors: Chantal Morkel - an active director whose contract began on 21 Dec 2022,
Simon Leonard Price - an active director whose contract began on 21 Dec 2022,
Philippa Reeves Allan - an active director whose contract began on 01 Feb 2024,
Dominic Inglis William Fitchett - an inactive director whose contract began on 21 Dec 2022 and was terminated on 01 Dec 2024,
Patrick Gregory Costelloe - an inactive director whose contract began on 10 Dec 2010 and was terminated on 01 Nov 2024.
According to our data (updated on 03 May 2025), this company uses 1 address: Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (types include: office, delivery).
Up to 13 Nov 2014, Hazeldine Trustees Limited had been using 518 Colombo Street, Christchurch Central, Christchurch as their registered 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 33 Cathedral Square, Christchurch postcode 8011. Hazeldine Trustees Limited is classified as "Trustee service" (ANZSIC K641965).

Addresses

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 30 Oct 2024

Principal place of activity

Level 2, 14 Dundas Street, Christchurch, 8011 New Zealand


Previous addresses

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

Registered & physical address used from 09 Nov 2012 to 13 Nov 2014

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

Registered & physical address used from 08 Nov 2011 to 09 Nov 2012

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

Physical & registered address used from 10 Dec 2010 to 08 Nov 2011

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: October

Annual return last filed: 29 Oct 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
33 Cathedral Square
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tait, Ernest John Huntsbury
Christchurch
8022
New Zealand
Individual Costelloe, Patrick Gregory Riccarton
Christchurch
8011
New Zealand
Individual Shingleton, John Michel Lincoln
7608
New Zealand
Director Costelloe, Patrick Gregory Riccarton
Christchurch
8011
New Zealand
Individual Dravitzki, Dominic Peter Westmorland
Christchurch
8041
New Zealand
Individual Price, Simon Leonard Redcliffs
Christchurch
8081
New Zealand
Director Costelloe, Patrick Gregory Riccarton
Christchurch
8011
New Zealand
Director John Michel Shingleton Lincoln
7608
New Zealand
Director Ernest John Tait Huntsbury
Christchurch
8022
New Zealand
Directors

Chantal Morkel - Director

Appointment date: 21 Dec 2022

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 04 Apr 2023

Address: Hillmorton, Christchurch, 8024 New Zealand

Address used since 21 Dec 2022


Simon Leonard Price - Director

Appointment date: 21 Dec 2022

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 21 Dec 2022


Philippa Reeves Allan - Director

Appointment date: 01 Feb 2024

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 Feb 2024


Dominic Inglis William Fitchett - Director (Inactive)

Appointment date: 21 Dec 2022

Termination date: 01 Dec 2024

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 21 Dec 2022


Patrick Gregory Costelloe - Director (Inactive)

Appointment date: 10 Dec 2010

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 10 Dec 2010


Gareth Falconer Abdinor - Director (Inactive)

Appointment date: 21 Dec 2022

Termination date: 31 Jan 2023

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 21 Dec 2022


Ernest John Tait - Director (Inactive)

Appointment date: 10 Dec 2010

Termination date: 12 Nov 2014

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 05 Nov 2014


Dominic Peter Dravitzki - Director (Inactive)

Appointment date: 10 Dec 2010

Termination date: 12 Nov 2014

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 10 Dec 2010


John Michel Shingleton - Director (Inactive)

Appointment date: 10 Dec 2010

Termination date: 12 Nov 2014

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 05 Nov 2014

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

Similar companies

C Green Trustee Limited
Level 1, 15b Leslie Hills Drive

Fox Trustee Limited
Level 1, 15b Leslie Hills Drive

S&k Molloy Trustees Limited
Level 1, 15b Leslie Hills Drive

T Green Trustee Limited
Level 1, 15b Leslie Hills Drive

Tavendale Trustees Limited
Level 1, 15b Leslie Hills Drive

Weir Nominees Limited
Level 1, 15b Leslie Hills Drive