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.
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
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 |
19 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tait, Ernest John |
Huntsbury Christchurch 8022 New Zealand |
06 Jun 2003 - 25 Nov 2021 |
Individual | Costelloe, Patrick Gregory |
Riccarton Christchurch 8011 New Zealand |
27 Feb 2017 - 19 Jul 2022 |
Individual | Costelloe, Patrick Gregory |
Riccarton Christchurch 8011 New Zealand |
27 Feb 2017 - 19 Jul 2022 |
Individual | Costelloe, Patrick Gregory |
Riccarton Christchurch 8011 New Zealand |
27 Feb 2017 - 19 Jul 2022 |
Individual | Tait, Ernest John |
Huntsbury Christchurch 8022 New Zealand |
06 Jun 2003 - 25 Nov 2021 |
Individual | Costelloe, Patrick Gregory |
Strowan Christchurch 8052 New Zealand |
06 Jun 2003 - 06 Jan 2017 |
Individual | Shingleton, John Michel |
Lincoln Lincoln 7608 New Zealand |
20 Jul 2004 - 08 Jun 2015 |
Individual | Thomson, Ian William |
Christchurch |
06 Jun 2003 - 27 Jun 2010 |
Individual | O'connor, Robert John Unwin |
Christchurch |
06 Jun 2003 - 27 Jun 2010 |
Individual | Dravitzki, Dominic Peter |
Westmorland Christchurch 8025 New Zealand |
06 Jun 2003 - 03 Mar 2020 |
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
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