Shortcuts

Mark Nicholl Trustees Limited

Type: NZ Limited Company (Ltd)
9429032388008
NZBN
2211183
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
Registered & physical & service address used since 04 Mar 2014
Malley & Co
P O Box 1202
Christchurch 8140
New Zealand
Postal address used since 09 Feb 2021
Level 2, 14 Dundas Street
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 09 Feb 2021

Mark Nicholl Trustees Limited, a registered company, was registered on 16 Feb 2009. 9429032388008 is the number it was issued. "Trustee service" (ANZSIC K641965) is how the company was categorised. This company has been run by 8 directors: Chantal Morkel - an active director whose contract began on 20 Jan 2023,
Simon Leonard Price - an active director whose contract began on 20 Jan 2023,
Philippa Reeves Allan - an active director whose contract began on 01 Feb 2024,
Andrew John Logie - an active director whose contract began on 14 May 2025,
Dominic Inglis William Fitchett - an inactive director whose contract began on 20 Jan 2023 and was terminated on 01 Dec 2024.
Updated on 09 Jun 2025, BizDb's database contains detailed information about 1 address: Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (type: office, delivery).
Mark Nicholl Trustees Limited had been using Level 1, 518 Colombo Street, Christchurch Central, Christchurch as their registered address up to 04 Mar 2014.
One entity owns all company shares (exactly 10 shares) - M & C Shareholders Limited - located at 8011, 33 Cathedral Square, 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: Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 New Zealand

Office & delivery address used from 20 Feb 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 15 Mar 2013 to 04 Mar 2014

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

Registered & physical 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

Contact info
64 3 3790712
22 Feb 2019 Phone
malley@malley.co.nz
09 Feb 2021 nzbn-reserved-invoice-email-address-purpose
malley@malley.co.nz
22 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: February

Annual return last filed: 19 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
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 Price, Simon Leonard Redcliffs
Christchurch
8081
New Zealand
Individual Bradley, Ferne Johnstone Merivale
Christchurch
8014
New Zealand
Individual Costelloe, Patrick Gregory Riccarton
Christchurch
8011
New Zealand
Individual Costelloe, Patrick Gregory Riccarton
Christchurch
8011
New Zealand
Directors

Chantal Morkel - Director

Appointment date: 20 Jan 2023

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 04 Apr 2023

Address: Hillmorton, Christchurch, 8024 New Zealand

Address used since 20 Jan 2023


Simon Leonard Price - Director

Appointment date: 20 Jan 2023

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 20 Jan 2023


Philippa Reeves Allan - Director

Appointment date: 01 Feb 2024

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 Feb 2024


Andrew John Logie - Director

Appointment date: 14 May 2025

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 14 May 2025


Dominic Inglis William Fitchett - Director (Inactive)

Appointment date: 20 Jan 2023

Termination date: 01 Dec 2024

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 20 Jan 2023


Patrick Gregory Costelloe - Director (Inactive)

Appointment date: 16 Feb 2009

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 16 Feb 2009


Gareth Falconer Abdinor - Director (Inactive)

Appointment date: 20 Jan 2023

Termination date: 31 Jan 2023

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 20 Jan 2023


Ferne Johnstone Bradley - Director (Inactive)

Appointment date: 24 Feb 2014

Termination date: 04 Feb 2015

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 24 Feb 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