Cunningham Trustees Limited, a registered company, was started on 10 Aug 2007. 9429033237299 is the NZ business number it was issued. The company has been run by 7 directors: Simon Leonard Price - an active director whose contract started on 28 Feb 2020,
Patrick Gregory Costelloe - an active director whose contract started on 10 May 2023,
Chantal Morkel - an active director whose contract started on 10 May 2023,
Dominic Inglis William Fitchett - an active director whose contract started on 10 May 2023,
Philippa Reeves Allan - an active director whose contract started on 01 Feb 2024.
Updated on 02 Apr 2024, our data contains detailed information about 1 address: Po Box 1202, Christchurch, Christchurch, 8140 (types include: postal, delivery).
Cunningham Trustees Limited had been using C/- Malley & Co Lawyers, Asb 518, 518 Colombo Street, Level 1, Christchurch as their registered address up to 27 Jun 2014.
A single entity controls all company shares (exactly 100 shares) - M & C Shareholders Limited - located at 8140, Christchurch.
Principal place of activity
Level 2, 14 Dundas Street, Central Christchurch, Christchurch, 8011 New Zealand
Previous addresses
Address #1: C/- Malley & Co Lawyers, Asb 518, 518 Colombo Street, Level 1, Christchurch, 8011 New Zealand
Registered & physical address used from 26 Oct 2012 to 27 Jun 2014
Address #2: 355 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 08 Jul 2011 to 26 Oct 2012
Address #3: C/-malley & Co, Lawyers, Anthony Harper, Bldg, 10th Floor, 47 Cathedral Sq, Christchurch New Zealand
Registered address used from 10 Aug 2007 to 08 Jul 2011
Address #4: C/-malley & Co, Lawyers, Anthony Harper, Bldg, 10th Floor, 47 Cathedral Sq, Christchurch New Zealand
Physical address used from 10 Aug 2007 to 26 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | M & C Shareholders Limited Shareholder NZBN: 9429049805277 |
Christchurch 8011 New Zealand |
19 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
19 Mar 2020 - 19 Jul 2022 |
Individual | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
19 Mar 2020 - 19 Jul 2022 |
Individual | Morkel, Chantal |
Hillmorton Christchurch 8024 New Zealand |
30 Oct 2020 - 19 Jul 2022 |
Individual | Bradley, Ferne Johnstone |
Merivale Christchurch 8014 New Zealand |
05 Jun 2015 - 30 Oct 2020 |
Individual | Bradley, Ferne Johnstone |
Merivale Christchurch 8014 New Zealand |
05 Jun 2015 - 30 Oct 2020 |
Individual | Dravitzki, Dominic Peter |
Westmorland Christchurch 8025 New Zealand |
10 Aug 2007 - 19 Mar 2020 |
Simon Leonard Price - Director
Appointment date: 28 Feb 2020
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 28 Feb 2020
Patrick Gregory Costelloe - Director
Appointment date: 10 May 2023
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 10 May 2023
Chantal Morkel - Director
Appointment date: 10 May 2023
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 10 May 2023
Dominic Inglis William Fitchett - Director
Appointment date: 10 May 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 10 May 2023
Philippa Reeves Allan - Director
Appointment date: 01 Feb 2024
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Feb 2024
Dominic Peter Dravitzki - Director (Inactive)
Appointment date: 10 Aug 2007
Termination date: 28 Feb 2020
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 07 Jun 2016
Ferne Johnstone Bradley - Director (Inactive)
Appointment date: 19 Jun 2014
Termination date: 05 Jun 2015
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 05 Jun 2015
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