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).
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
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 | 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 |
25 Jul 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Costelloe, Patrick Gregory |
Riccarton Christchurch 8011 New Zealand |
30 May 2006 - 25 Jul 2022 |
| Individual | Tait, Ernest John |
Christchurch 8022 New Zealand |
07 May 2015 - 25 Jul 2022 |
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
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
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