T R & H M Mitchell Trustees Limited, a registered company, was launched on 10 Mar 2005. 9429034892619 is the number it was issued. This company has been supervised by 7 directors: Patrick Gregory Costelloe - an active director whose contract started on 10 Mar 2005,
Simon Leonard Price - an active director whose contract started on 09 Jun 2020,
Dominic Inglis William Fitchett - an active director whose contract started on 20 Jan 2023,
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.
Last updated on 15 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 1202, Christchurch, Christchurch, 8140 (category: postal, office).
T R & H M Mitchell Trustees Limited had been using 518 Colombo Street, Christchurch Central, Christchurch as their registered address until 31 Jul 2014.
A single entity owns all company shares (exactly 1 share) - M & C Shareholders Limited - located at 8140, Christchurch.
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 31 Jul 2014
Address #2: 355 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 22 Jul 2011 to 20 Aug 2013
Address #3: Malley & Co, Level 10, Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand
Registered & physical address used from 10 Mar 2005 to 22 Jul 2011
Basic Financial info
Total number of Shares: 1
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | M & C Shareholders Limited Shareholder NZBN: 9429049805277 |
Christchurch 8011 New Zealand |
07 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
30 Oct 2020 - 07 Dec 2022 |
Individual | Costelloe, Patrick Gregory |
Riccarton Christchurch 8011 New Zealand |
10 Mar 2005 - 07 Dec 2022 |
Individual | Costelloe, Patrick Gregory |
Riccarton Christchurch 8011 New Zealand |
10 Mar 2005 - 07 Dec 2022 |
Individual | Bradley, Ferne Johnstone |
Merivale Christchurch 8014 New Zealand |
07 Jul 2015 - 30 Oct 2020 |
Patrick Gregory Costelloe - Director
Appointment date: 10 Mar 2005
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 23 Jul 2014
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 14 Dec 2017
Simon Leonard Price - Director
Appointment date: 09 Jun 2020
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 09 Jun 2020
Dominic Inglis William Fitchett - Director
Appointment date: 20 Jan 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 20 Jan 2023
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
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
Ferne Johnstone Bradley - Director (Inactive)
Appointment date: 23 Jul 2014
Termination date: 07 Jul 2015
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 23 Jul 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