Shortcuts

Chatterton Trustees Limited

Type: NZ Limited Company (Ltd)
9429034628188
NZBN
1671326
Company Number
Registered
Company Status
Current address
Level 2, 14 Dundas Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 10 Jul 2014
Po Box 1202
Christchurch
Christchurch 8140
New Zealand
Postal address used since 15 Jul 2021
Level 2, 14 Dundas Street
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 15 Jul 2021

Chatterton Trustees Limited, a registered company, was registered on 27 Jul 2005. 9429034628188 is the New Zealand Business Number it was issued. The company has been run by 8 directors: Chantal Morkel - an active director whose contract began on 20 Jan 2023,
Simon Leonard Price - an active director whose contract began on 20 Jan 2023,
Philippa Reeves Allan - an active director whose contract began on 01 Feb 2024,
Andrew John Logie - an active director whose contract began on 14 May 2025,
Dominic Inglis William Fitchett - an inactive director whose contract began on 20 Jan 2023 and was terminated on 01 Dec 2024.
Updated on 22 May 2025, the BizDb data contains detailed information about 1 address: Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (type: registered, service).
Chatterton Trustees Limited had been using 518 Colombo Street, Christchurch Central, Christchurch as their registered address up to 10 Jul 2014.
A single entity controls all company shares (exactly 1 share) - M & C Shareholders Limited - located at 8011, 33 Cathedral Square, Christchurch.

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

Principal place of activity

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


Previous addresses

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

Registered & physical address used from 20 Aug 2013 to 10 Jul 2014

Address #2: C/- Malley & Co, 355 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 21 Jul 2011 to 20 Aug 2013

Address #3: C/-malley & Co, Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand

Physical & registered address used from 27 Jul 2005 to 21 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: July

Annual return last filed: 08 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
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 Price, Simon Leonard Redcliffs
Christchurch
8081
New Zealand
Individual Costelloe, Patrick Gregory Riccarton
Christchurch
8011
New Zealand
Directors

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


Simon Leonard Price - Director

Appointment date: 20 Jan 2023

Address: Redcliffs, Christchurch, 8081 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


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: 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: 27 Jul 2005

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 02 Jul 2014


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


Simon Leonard Price - Director (Inactive)

Appointment date: 02 Jul 2014

Termination date: 03 Jul 2015

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 02 Jul 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