Wilson Nicholl Trustees Limited, a registered company, was registered on 16 Feb 2009. 9429032387902 is the NZ business number it was issued. "Trustee service" (business classification K641965) is how the company was classified. The company has been run by 2 directors: Patrick Gregory Costelloe - an active director whose contract began on 16 Feb 2009,
Ferne Johnstone Bradley - an inactive director whose contract began on 10 Feb 2014 and was terminated on 04 Feb 2015.
Last updated on 06 Mar 2024, BizDb's data contains detailed information about 1 address: Malley & Co, P O Box 1202, Christchurch, 8140 (types include: postal, office).
Wilson Nicholl Trustees Limited had been using Level 1, 518 Colombo Street, Christchurch Central, Christchurch as their registered address up to 25 Mar 2014.
A single entity controls all company shares (exactly 10 shares) - M & C Shareholders Limited - located at 8140, Christchurch.
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 15 Mar 2013 to 25 Mar 2014
Address #2: 355c Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 08 Mar 2012 to 15 Mar 2013
Address #3: Malley & Co, Level 10, 47 Cathedral Square, Christchurch New Zealand
Registered & physical address used from 16 Feb 2009 to 08 Mar 2012
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | M & C Shareholders Limited Shareholder NZBN: 9429049805277 |
Christchurch 8011 New Zealand |
01 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
30 Oct 2020 - 01 Feb 2022 |
Individual | Costelloe, Patrick Gregory |
Riccarton Christchurch 8011 New Zealand |
16 Feb 2009 - 01 Feb 2022 |
Individual | Costelloe, Patrick Gregory |
Riccarton Christchurch 8011 New Zealand |
16 Feb 2009 - 01 Feb 2022 |
Individual | Bradley, Ferne Johnstone |
Merivale Christchurch 8014 New Zealand |
04 Feb 2015 - 30 Oct 2020 |
Patrick Gregory Costelloe - Director
Appointment date: 16 Feb 2009
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 14 Dec 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 16 Feb 2009
Ferne Johnstone Bradley - Director (Inactive)
Appointment date: 10 Feb 2014
Termination date: 04 Feb 2015
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 10 Feb 2014
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
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