Shortcuts

Irvine Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429032230123
NZBN
2248691
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 2, 14 Dundas Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 16 Jun 2014
Po Box 1202
Christchurch
Christchurch 8140
New Zealand
Postal address used since 01 Jul 2020
Level 2, 14 Dundas Street
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 01 Jul 2020

Irvine Trustee Services Limited, a registered company, was registered on 27 May 2009. 9429032230123 is the number it was issued. "Trustee service" (business classification K641965) is how the company is categorised. This company has been managed by 7 directors: Riley Sebastian Divett - an active director whose contract began on 04 Apr 2025,
Patrick Gregory Costelloe - an inactive director whose contract began on 27 May 2009 and was terminated on 04 Apr 2025,
Simon Leonard Price - an inactive director whose contract began on 04 Jun 2020 and was terminated on 04 Apr 2025,
Simon Leonard Price - an inactive director whose contract began on 24 Aug 2017 and was terminated on 28 Aug 2017,
Dominic Peter Dravitzki - an inactive director whose contract began on 27 May 2009 and was terminated on 07 May 2015.
Last updated on 11 May 2025, our database contains detailed information about 1 address: 40 Pitcairn Crescent, Bryndwr, Christchurch, 8053 (type: registered, service).
Irvine Trustee Services Limited had been using Level 1, 518 Colombo Street, Christchurch Central, Christchurch as their registered address up until 16 Jun 2014.
One entity owns all company shares (exactly 1 share) - Divett, Riley Sebastian - located at 8053, Bryndwr, Christchurch.

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: 40 Pitcairn Crescent, Bryndwr, Christchurch, 8053 New Zealand

Registered & service address used from 14 Apr 2025

Principal place of activity

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


Previous addresses

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

Registered & physical address used from 18 Jun 2013 to 16 Jun 2014

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

Registered & physical address used from 03 Jun 2011 to 18 Jun 2013

Address #3: Malley & Co, Level 10, 47 Cathedral Square, Christchurch New Zealand

Registered & physical address used from 27 May 2009 to 03 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: May

Annual return last filed: 08 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Divett, Riley Sebastian Bryndwr
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity M & C Shareholders Limited
Shareholder NZBN: 9429049805277
Company Number: 8231663
33 Cathedral Square
Christchurch
8011
New Zealand
Individual Costelloe, Patrick Gregory Riccarton
Christchurch
8011
New Zealand
Individual Costelloe, Patrick Gregory Riccarton
Christchurch
8011
New Zealand
Individual Price, Simon Leonard Redcliffs
Christchurch
8081
New Zealand
Individual Dravitzki, Dominic Peter Westmorland
Christchurch
8025
New Zealand
Individual Tait, Ernest John Saint Albans
Christchurch
8014
New Zealand
Individual Shingleton, John Michel Avonhead
Christchurch 8042
Individual Dravitzki, Dominic Peter Cashmere
Christchurch 8022
Directors

Riley Sebastian Divett - Director

Appointment date: 04 Apr 2025

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 04 Apr 2025


Patrick Gregory Costelloe - Director (Inactive)

Appointment date: 27 May 2009

Termination date: 04 Apr 2025

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 14 Dec 2017

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 27 May 2009


Simon Leonard Price - Director (Inactive)

Appointment date: 04 Jun 2020

Termination date: 04 Apr 2025

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 04 Jun 2020


Simon Leonard Price - Director (Inactive)

Appointment date: 24 Aug 2017

Termination date: 28 Aug 2017

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 24 Aug 2017


Dominic Peter Dravitzki - Director (Inactive)

Appointment date: 27 May 2009

Termination date: 07 May 2015

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 06 May 2010


John Michel Shingleton - Director (Inactive)

Appointment date: 27 May 2009

Termination date: 08 Jun 2014

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 27 May 2009


Ernest John Tait - Director (Inactive)

Appointment date: 27 May 2009

Termination date: 08 Jun 2014

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 26 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

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