Malley & Co Trustees No. 5 Limited, a registered company, was launched on 23 Dec 2004. 9429035022978 is the business number it was issued. "Trustee service" (business classification K641965) is how the company has been categorised. The company has been managed by 10 directors: Chantal Morkel - an active director whose contract began on 13 Apr 2023,
Simon Leonard Price - an active director whose contract began on 13 Apr 2023,
Philippa Reeves Allan - an active director whose contract began on 01 Feb 2024,
Dominic Inglis William Fitchett - an inactive director whose contract began on 13 Apr 2023 and was terminated on 01 Dec 2024,
Patrick Gregory Costelloe - an inactive director whose contract began on 24 Nov 2021 and was terminated on 01 Nov 2024.
Last updated on 14 May 2025, the BizDb database contains detailed information about 1 address: Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (type: office, delivery).
Malley & Co Trustees No. 5 Limited had been using 518 Colombo Street, Christchurch Central, Christchurch as their registered address up until 12 Nov 2014.
One 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 30 Oct 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 09 Nov 2012 to 12 Nov 2014
Address #2: 355c Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 08 Nov 2011 to 09 Nov 2012
Address #3: Level 10, Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand
Registered & physical address used from 23 Dec 2004 to 08 Nov 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 29 Oct 2024
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 |
Strowan Christchurch 8052 New Zealand |
23 Dec 2004 - 19 Nov 2014 |
| Individual | O'connor, Robert John Unwin |
Northwood Christchurch |
23 Dec 2004 - 27 Jun 2010 |
| Individual | Costelloe, Patrick Gregory |
Riccarton Christchurch 8011 New Zealand |
15 Oct 2015 - 01 Feb 2022 |
| Individual | Costelloe, Patrick Gregory |
Riccarton Christchurch 8011 New Zealand |
15 Oct 2015 - 01 Feb 2022 |
| Individual | Tait, Ernest John |
Huntsbury Christchurch 8022 New Zealand |
23 Dec 2004 - 26 Nov 2021 |
| Individual | Dravitzki, Dominic Peter |
Cashmere Christchurch 8022 New Zealand |
23 Dec 2004 - 19 Nov 2014 |
| Individual | Shingleton, John Michel |
Lincoln Lincoln 7608 New Zealand |
23 Dec 2004 - 15 Oct 2015 |
Chantal Morkel - Director
Appointment date: 13 Apr 2023
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 13 Apr 2023
Simon Leonard Price - Director
Appointment date: 13 Apr 2023
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 13 Apr 2023
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: 13 Apr 2023
Termination date: 01 Dec 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 13 Apr 2023
Patrick Gregory Costelloe - Director (Inactive)
Appointment date: 24 Nov 2021
Termination date: 01 Nov 2024
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 24 Nov 2021
Ernest John Tait - Director (Inactive)
Appointment date: 23 Dec 2004
Termination date: 26 Nov 2021
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 04 Nov 2014
Dominic Peter Dravitzki - Director (Inactive)
Appointment date: 23 Dec 2004
Termination date: 19 Nov 2014
Address: Christchurch, 8022 New Zealand
Address used since 04 Nov 2014
Patrick Gregory Costelloe - Director (Inactive)
Appointment date: 23 Dec 2004
Termination date: 19 Nov 2014
Address: Christchurch, 8052 New Zealand
Address used since 04 Nov 2014
John Michel Shingleton - Director (Inactive)
Appointment date: 23 Dec 2004
Termination date: 19 Nov 2014
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 04 Nov 2014
Robert John Unwin O'connor - Director (Inactive)
Appointment date: 23 Dec 2004
Termination date: 06 Jul 2005
Address: Northwood, Christchurch,
Address used since 23 Dec 2004
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