Shortcuts

Yankov-reid Trustees Limited

Type: NZ Limited Company (Ltd)
9429034080399
NZBN
1824495
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
Physical address used since 16 Jun 2014
Po Box 1202
Christchurch
Christchurch 8140
New Zealand
Postal address used since 01 Jul 2020
Level 2, 14 Dundas Street
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 01 Jul 2020

Yankov-Reid Trustees Limited was incorporated on 30 May 2006 and issued a number of 9429034080399. This registered LTD company has been managed by 7 directors: Simon Leonard Price - an active director whose contract started on 16 Mar 2023,
Chantal Morkel - an active director whose contract started on 16 Mar 2023,
Philippa Reeves Allan - an active director whose contract started on 01 Feb 2024,
Andrew John Logie - an active director whose contract started on 14 May 2025,
Dominic Inglis William Fitchett - an inactive director whose contract started on 16 Mar 2023 and was terminated on 01 Dec 2024.
As stated in our database (updated on 26 May 2025), this company registered 5 addresess: Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (office address),
Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (delivery address),
Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (registered address),
Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (service address) among others.
Until 27 Aug 2024, Yankov-Reid Trustees Limited had been using Level 2, 14 Dundas Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
M & C Shareholders Limited (an entity) located at 33 Cathedral Square, Christchurch postcode 8011. Yankov-Reid Trustees Limited is categorised as "Trustee service" (business classification K641965).

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 May 2025

Principal place of activity

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


Previous addresses

Address #1: Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & service address used from 16 Jun 2014 to 27 Aug 2024

Address #2: Level 1, 518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 18 Jun 2013 to 16 Jun 2014

Address #3: Malley & Co, 355 Riccarton Road, Christchurch, 8041 New Zealand

Registered & physical address used from 03 Jun 2011 to 18 Jun 2013

Address #4: Malley & Co, Level 10, 47 Cathedral Square, Christchurch New Zealand

Registered & physical address used from 30 May 2006 to 03 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 20 May 2025

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
33 Cathedral Square
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Costelloe, Patrick Gregory Riccarton
Christchurch
8011
New Zealand
Individual Tait, Ernest John Christchurch
8022
New Zealand
Directors

Simon Leonard Price - Director

Appointment date: 16 Mar 2023

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 16 Mar 2023


Chantal Morkel - Director

Appointment date: 16 Mar 2023

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 04 Apr 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: 16 Mar 2023

Termination date: 01 Dec 2024

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 16 Mar 2023


Patrick Gregory Costelloe - Director (Inactive)

Appointment date: 30 May 2006

Termination date: 01 Nov 2024

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 15 Dec 2017

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 05 May 2010


Ernest John Tait - Director (Inactive)

Appointment date: 30 May 2006

Termination date: 07 May 2015

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 08 Jun 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