Highcrest Trustees Limited, a registered company, was launched on 17 Mar 2006. 9429034250372 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company has been classified. The company has been run by 7 directors: Chantal Morkel - an active director whose contract began on 21 Dec 2022,
Simon Leonard Price - an active director whose contract began on 21 Dec 2022,
Philippa Reeves Allan - an active director whose contract began on 01 Feb 2024,
Dominic Inglis William Fitchett - an inactive director whose contract began on 21 Dec 2022 and was terminated on 01 Dec 2024,
Patrick Gregory Costelloe - an inactive director whose contract began on 17 Mar 2006 and was terminated on 01 Nov 2024.
Updated on 06 Mar 2025, the BizDb data contains detailed information about 1 address: Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (category: office, delivery).
Highcrest Trustees Limited had been using Level 1, 518 Colombo Street, Christchurch Central, Christchurch as their registered address up to 04 Mar 2014.
A single entity controls 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
Address #5: Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 New Zealand
Office & delivery address used from 20 Feb 2025
Principal place of activity
Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 1, 518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 15 Mar 2013 to 04 Mar 2014
Address #2: 355c Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 08 Mar 2012 to 15 Mar 2013
Address #3: Malley & Co, Level 10, 47 Cathedral Square, Christchurch New Zealand
Registered & physical address used from 17 Mar 2006 to 08 Mar 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 19 Feb 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 |
01 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Costelloe, Patrick Gregory |
Riccarton Christchurch 8011 New Zealand |
17 Mar 2006 - 01 Feb 2022 |
Individual | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
30 Oct 2020 - 01 Feb 2022 |
Individual | Costelloe, Patrick Gregory |
Riccarton Christchurch 8011 New Zealand |
17 Mar 2006 - 01 Feb 2022 |
Individual | Bradley, Ferne Johnstone |
Merivale Christchurch 8014 New Zealand |
03 Feb 2015 - 30 Oct 2020 |
Chantal Morkel - Director
Appointment date: 21 Dec 2022
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 04 Apr 2023
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 21 Dec 2022
Simon Leonard Price - Director
Appointment date: 21 Dec 2022
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 21 Dec 2022
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: 21 Dec 2022
Termination date: 01 Dec 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 21 Dec 2022
Patrick Gregory Costelloe - Director (Inactive)
Appointment date: 17 Mar 2006
Termination date: 01 Nov 2024
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 14 Dec 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 25 Feb 2010
Gareth Falconer Abdinor - Director (Inactive)
Appointment date: 21 Dec 2022
Termination date: 31 Jan 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 21 Dec 2022
Ferne Johnstone Bradley - Director (Inactive)
Appointment date: 24 Feb 2014
Termination date: 03 Feb 2015
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 24 Feb 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