Shortcuts

Elmwood Trustees Limited

Type: NZ Limited Company (Ltd)
9429033300702
NZBN
1957306
Company Number
Registered
Company Status
Current address
Level 2, 14 Dundas Street
Central Christchurch
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 24 Jun 2021
Level 2, 14 Dundas Street
Central Christchurch
Christchurch 8011
New Zealand
Office & delivery address used since 24 Jun 2021

Elmwood Trustees Limited, a registered company, was registered on 25 Jun 2007. 9429033300702 is the NZ business identifier it was issued. This company has been run by 9 directors: Simon Leonard Price - an active director whose contract started on 25 Aug 2020,
Dominic Inglis William Fitchett - an active director whose contract started on 20 Jan 2023,
Chantal Morkel - an active director whose contract started on 20 Jan 2023,
Patrick Gregory Costelloe - an active director whose contract started on 20 Jan 2023,
Philippa Reeves Allan - an active director whose contract started on 01 Feb 2024.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 1202, Christchurch, Christchurch, 8140 (types include: postal, office).
Elmwood Trustees Limited had been using Asb 518, Level 1, 518 Colombo Street, Christchurch as their physical address up to 16 Jun 2014.
A single entity owns all company shares (exactly 100 shares) - M & C Shareholders Limited - located at 8140, Christchurch.

Addresses

Principal place of activity

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


Previous addresses

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

Physical & registered address used from 26 Feb 2013 to 16 Jun 2014

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

Physical & registered address used from 03 Jul 2012 to 26 Feb 2013

Address #3: Wynn Williams & Co, Unit B, Homebase, 195 Marshland Road, Christchurch, 8083 New Zealand

Physical & registered address used from 28 Jun 2011 to 03 Jul 2012

Address #4: Wynn Williams & Co, Level 7, Bnz House, 129 Hereford Street, Christchurch New Zealand

Physical & registered address used from 25 Jun 2007 to 28 Jun 2011

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) M & C Shareholders Limited
Shareholder NZBN: 9429049805277
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Price, Simon Leonard Redcliffs
Christchurch
8081
New Zealand
Individual Morkel, Chantal Hillmorton
Christchurch
8024
New Zealand
Individual Bradley, Ferne Johnstone Merivale
Christchurch
8014
New Zealand
Individual Muir, Catherine Angela Strowan
Christchurch
8052
New Zealand
Directors

Simon Leonard Price - Director

Appointment date: 25 Aug 2020

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 25 Aug 2020


Dominic Inglis William Fitchett - Director

Appointment date: 20 Jan 2023

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 20 Jan 2023


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


Patrick Gregory Costelloe - Director

Appointment date: 20 Jan 2023

Address: Riccarton, Christchurch, 8011 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


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


Catherine Angela Muir - Director (Inactive)

Appointment date: 25 Jun 2007

Termination date: 25 Aug 2020

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 15 Dec 2017

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 08 Jun 2014


Ferne Johnstone Bradley - Director (Inactive)

Appointment date: 06 Jun 2014

Termination date: 11 Nov 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 06 Jun 2014


Susan Mary Anderson - Director (Inactive)

Appointment date: 25 Jun 2007

Termination date: 04 May 2012

Address: 23 St Clio Street, Christchurch,

Address used since 25 Jun 2007

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