Shortcuts

Malley & Co Trustees Limited

Type: NZ Limited Company (Ltd)
9429035941330
NZBN
1326867
Company Number
Registered
Company Status
Current address
Level 2, 14 Dundas Street
Central Christchurch
Christchurch 8011
New Zealand
Registered & physical & service address used since 01 Apr 2014
Po Box 1202
Christchurch
Christchurch 8140
New Zealand
Postal address used since 15 Jul 2021
Level 2, 14 Dundas Street
Central Christchurch
Christchurch 8011
New Zealand
Office & delivery address used since 15 Jul 2021

Malley & Co Trustees Limited, a registered company, was launched on 06 Jun 2003. 9429035941330 is the NZ business identifier it was issued. This company has been managed by 12 directors: Patrick Gregory Costelloe - an active director whose contract started on 24 Feb 2017,
Simon Leonard Price - an active director whose contract started on 04 Jun 2020,
Dominic Inglis William Fitchett - an active director whose contract started on 24 Nov 2022,
Chantal Morkel - an active director whose contract started on 24 Nov 2022,
Philippa Reeves Allan - an active director whose contract started on 01 Feb 2024.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 1202, Christchurch, Christchurch, 8140 (types include: postal, office).
Malley & Co Trustees Limited had been using Asb 518, Level 1, 518 Colombo Street, Christchurch as their physical address up until 01 Apr 2014.
A single entity owns all company shares (exactly 1 share) - M & C Shareholders Limited - located at 8140, Christchurch.

Addresses

Principal place of activity

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


Previous addresses

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

Physical & registered address used from 03 Dec 2012 to 01 Apr 2014

Address #2: 355 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 21 Jul 2011 to 03 Dec 2012

Address #3: Malley & Co, 10th Floor Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand

Registered & physical address used from 06 Jun 2003 to 21 Jul 2011

Financial Data

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
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) M & C Shareholders Limited
Shareholder NZBN: 9429049805277
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tait, Ernest John Huntsbury
Christchurch
8022
New Zealand
Individual Costelloe, Patrick Gregory Riccarton
Christchurch
8011
New Zealand
Individual Costelloe, Patrick Gregory Riccarton
Christchurch
8011
New Zealand
Individual Costelloe, Patrick Gregory Riccarton
Christchurch
8011
New Zealand
Individual Tait, Ernest John Huntsbury
Christchurch
8022
New Zealand
Individual Costelloe, Patrick Gregory Strowan
Christchurch
8052
New Zealand
Individual Shingleton, John Michel Lincoln
Lincoln
7608
New Zealand
Individual Thomson, Ian William Christchurch
Individual O'connor, Robert John Unwin Christchurch
Individual Dravitzki, Dominic Peter Westmorland
Christchurch
8025
New Zealand
Directors

Patrick Gregory Costelloe - Director

Appointment date: 24 Feb 2017

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 14 Dec 2017

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 24 Feb 2017


Simon Leonard Price - Director

Appointment date: 04 Jun 2020

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 04 Jun 2020


Dominic Inglis William Fitchett - Director

Appointment date: 24 Nov 2022

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 24 Nov 2022


Chantal Morkel - Director

Appointment date: 24 Nov 2022

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 04 Apr 2023

Address: Hillmorton, Christchurch, 8024 New Zealand

Address used since 24 Nov 2022


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: 24 Nov 2022

Termination date: 31 Jan 2023

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 24 Nov 2022


Ernest John Tait - Director (Inactive)

Appointment date: 06 Jun 2003

Termination date: 26 Nov 2021

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 05 Jul 2016


Dominic Peter Dravitzki - Director (Inactive)

Appointment date: 06 Jun 2003

Termination date: 28 Feb 2020

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 05 Jul 2016


Patrick Gregory Costelloe - Director (Inactive)

Appointment date: 06 Jun 2003

Termination date: 05 Jan 2017

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 05 Jul 2016


John Michel Shingleton - Director (Inactive)

Appointment date: 03 Feb 2004

Termination date: 05 Jun 2015

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 01 Jul 2014


Robert John Unwin O'connor - Director (Inactive)

Appointment date: 06 Jun 2003

Termination date: 06 Jul 2005

Address: Christchurch,

Address used since 06 Jun 2003


Ian William Thomson - Director (Inactive)

Appointment date: 06 Jun 2003

Termination date: 03 Feb 2004

Address: Christchurch,

Address used since 06 Jun 2003

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