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,
Chantal Morkel - an active director whose contract started on 20 Jan 2023,
Philippa Reeves Allan - an active director whose contract started on 01 Feb 2024,
Dominic Inglis William Fitchett - an inactive director whose contract started on 20 Jan 2023 and was terminated on 01 Dec 2024,
Patrick Gregory Costelloe - an inactive director whose contract started on 20 Jan 2023 and was terminated on 01 Nov 2024.
Last updated on 10 May 2025, BizDb's data contains detailed information about 1 address: Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (types include: registered, service).
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 8011, 33 Cathedral Square, Christchurch.
Other active addresses
Address #4: Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 New Zealand
Registered & service address used from 27 Aug 2024
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 08 Jul 2024
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 |
33 Cathedral Square Christchurch 8011 New Zealand |
19 Jul 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
31 Aug 2020 - 19 Jul 2022 |
| Individual | Morkel, Chantal |
Hillmorton Christchurch 8024 New Zealand |
31 Aug 2020 - 19 Jul 2022 |
| Individual | Bradley, Ferne Johnstone |
Merivale Christchurch 8014 New Zealand |
11 Nov 2014 - 31 Aug 2020 |
| Individual | Muir, Catherine Angela |
Strowan Christchurch 8052 New Zealand |
25 Jun 2007 - 31 Aug 2020 |
Simon Leonard Price - Director
Appointment date: 25 Aug 2020
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 25 Aug 2020
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
Philippa Reeves Allan - Director
Appointment date: 01 Feb 2024
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Feb 2024
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: 20 Jan 2023
Termination date: 01 Nov 2024
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 20 Jan 2023
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
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