Shortcuts

Longstaff Trustees No. 2 Limited

Type: NZ Limited Company (Ltd)
9429034925607
NZBN
1605231
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Flat 2, 32b Huntsbury Avenue
Huntsbury
Christchurch 8022
New Zealand
Registered & physical & service address used since 03 Dec 2021

Longstaff Trustees No. 2 Limited was incorporated on 23 Feb 2005 and issued an NZ business identifier of 9429034925607. The registered LTD company has been run by 6 directors: Ernest John Tait - an active director whose contract began on 23 Feb 2005,
Patrick Gregory Costelloe - an inactive director whose contract began on 07 Oct 2015 and was terminated on 09 Oct 2015,
Dominic Peter Dravitzki - an inactive director whose contract began on 23 Feb 2005 and was terminated on 24 Nov 2014,
John Michel Shingleton - an inactive director whose contract began on 23 Feb 2005 and was terminated on 24 Nov 2014,
Patrick Gregory Costelloe - an inactive director whose contract began on 23 Feb 2005 and was terminated on 24 Nov 2014.
As stated in our data (last updated on 28 Apr 2024), the company filed 1 address: Flat 2, 32B Huntsbury Avenue, Huntsbury, Christchurch, 8022 (category: registered, physical).
Until 03 Dec 2021, Longstaff Trustees No. 2 Limited had been using Level 2, 14 Dundas Street, Christchurch as their registered address.
BizDb found previous names used by the company: from 23 Feb 2005 to 23 Feb 2005 they were named Malley & Co Trustees No. 7 Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Tait, Ernest John (an individual) located at Huntsbury, Christchurch postcode 8022. Longstaff Trustees No. 2 Limited was classified as "Trustee service" (business classification K641965).

Addresses

Principal place of activity

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


Previous addresses

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

Registered & physical address used from 02 Dec 2014 to 03 Dec 2021

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

Registered & physical address used from 19 Dec 2012 to 02 Dec 2014

Address: 355 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 20 Dec 2011 to 19 Dec 2012

Address: Level 10, Anthony Harper House, 47 Cathedral Square, Christchurch New Zealand

Registered & physical address used from 23 Feb 2005 to 20 Dec 2011

Contact info
64 3 3790712
Phone
64 21 324025
29 Nov 2022
malley@malley.co.nz
Email
ernie@ernietait.co.nz
29 Nov 2022 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 04 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Tait, Ernest John Huntsbury
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Costelloe, Patrick Gregory Christchurch
Individual Dravitzki, Dominic Peter Westmorland
Christchurch
8025
New Zealand
Individual O'connor, Robert John Unwin Christchurch
Individual Shingleton, John Michel Avonhead
Christchurch
8042
New Zealand
Directors

Ernest John Tait - Director

Appointment date: 23 Feb 2005

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 29 Nov 2022

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 24 Nov 2014


Patrick Gregory Costelloe - Director (Inactive)

Appointment date: 07 Oct 2015

Termination date: 09 Oct 2015

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 07 Oct 2015


Dominic Peter Dravitzki - Director (Inactive)

Appointment date: 23 Feb 2005

Termination date: 24 Nov 2014

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Nov 2013


John Michel Shingleton - Director (Inactive)

Appointment date: 23 Feb 2005

Termination date: 24 Nov 2014

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 01 Nov 2013


Patrick Gregory Costelloe - Director (Inactive)

Appointment date: 23 Feb 2005

Termination date: 24 Nov 2014

Address: Christchurch, 8052 New Zealand

Address used since 23 Feb 2005


Robert John Unwin O'connor - Director (Inactive)

Appointment date: 23 Feb 2005

Termination date: 30 Jun 2006

Address: Christchurch,

Address used since 23 Feb 2005

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