Costelloe Trustee Services Limited, a registered company, was launched on 31 May 1999. 9429037570736 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company has been classified. The company has been supervised by 14 directors: Simon Leonard Price - an active director whose contract started on 08 Jun 2020,
Chantal Morkel - an active director whose contract started on 16 Dec 2022,
Philippa Reeves Allan - an active director whose contract started on 01 Feb 2024,
Andrew John Logie - an active director whose contract started on 14 May 2025,
Dominic Inglis William Fitchett - an inactive director whose contract started on 16 Dec 2022 and was terminated on 01 Dec 2024.
Updated on 30 May 2025, the BizDb data contains detailed information about 5 addresses this company uses, specifically: Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (office address),
Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (delivery address),
Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (registered address),
Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (service address) among others.
Costelloe Trustee Services Limited had been using Level 2, 14 Dundas Street, Christchurch Central, Christchurch as their registered address until 27 Aug 2024.
One entity controls all company shares (exactly 1 share) - 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 20 May 2025
Principal place of activity
Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & service address used from 14 May 2014 to 27 Aug 2024
Address #2: Level 1, 518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 18 Jun 2013 to 14 May 2014
Address #3: C/-malley & Co, 355 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 03 Jun 2011 to 18 Jun 2013
Address #4: C/-malley & Co, Level 10, Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand
Physical & registered address used from 14 May 2004 to 03 Jun 2011
Address #5: C/- Malley & Co, 7th Floor, A M P Centre, 47 Cathedral Square, Christchurch
Registered address used from 12 Apr 2000 to 14 May 2004
Address #6: C/- Malley & Co, 7th Floor, A M P Centre, 47 Cathedral Square, Christchurch
Physical address used from 01 Jun 1999 to 14 May 2004
Basic Financial info
Total number of Shares: 1
Annual return filing month: May
Annual return last filed: 19 May 2025
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 |
33 Cathedral Square Christchurch 8011 New Zealand |
19 Jul 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Costelloe, Patrick Gregory |
Strowan Christchurch 8052 New Zealand |
27 Feb 2017 - 19 Jul 2022 |
| Individual | Dravitzki, Dominic Peter |
Westmorland Christchurch 8025 New Zealand |
27 Jan 2017 - 28 Feb 2020 |
| Individual | Costelloe, Patrick Gregory |
Riccarton Christchurch 8011 New Zealand |
27 Feb 2017 - 19 Jul 2022 |
| Individual | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
28 Feb 2020 - 19 Jul 2022 |
| Individual | Bradley, Ferne Johnstone |
Merivale Christchurch 8014 New Zealand |
11 Nov 2014 - 27 Feb 2017 |
| Director | Ferne Johnstone Bradley |
Merivale Christchurch 8014 New Zealand |
11 Nov 2014 - 27 Feb 2017 |
| Individual | Costelloe, Patrick Gregory |
Strowan Christchurch 8052 New Zealand |
31 May 1999 - 27 Jan 2017 |
Simon Leonard Price - Director
Appointment date: 08 Jun 2020
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 08 Jun 2020
Chantal Morkel - Director
Appointment date: 16 Dec 2022
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 04 Apr 2023
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 16 Dec 2022
Philippa Reeves Allan - Director
Appointment date: 01 Feb 2024
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Feb 2024
Andrew John Logie - Director
Appointment date: 14 May 2025
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 14 May 2025
Dominic Inglis William Fitchett - Director (Inactive)
Appointment date: 16 Dec 2022
Termination date: 01 Dec 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 16 Dec 2022
Patrick Gregory Costelloe - Director (Inactive)
Appointment date: 24 Feb 2017
Termination date: 01 Nov 2024
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 15 Dec 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 24 Feb 2017
Gareth Falconer Abdinor - Director (Inactive)
Appointment date: 16 Dec 2022
Termination date: 31 Jan 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 16 Dec 2022
Dominic Peter Dravitzki - Director (Inactive)
Appointment date: 30 Oct 2018
Termination date: 04 Nov 2018
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 30 Oct 2018
Dominic Peter Dravitzki - Director (Inactive)
Appointment date: 26 Jul 2017
Termination date: 04 Aug 2017
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 26 Jul 2017
Dominic Peter Dravitzki - Director (Inactive)
Appointment date: 27 Jan 2017
Termination date: 27 Feb 2017
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 27 Jan 2017
Patrick Gregory Costelloe - Director (Inactive)
Appointment date: 04 Sep 2002
Termination date: 27 Jan 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 06 May 2014
Ferne Johnstone Bradley - Director (Inactive)
Appointment date: 06 May 2014
Termination date: 11 Nov 2014
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 06 May 2014
Ernest John Tait - Director (Inactive)
Appointment date: 21 Aug 2002
Termination date: 04 Sep 2002
Address: Christchurch,
Address used since 21 Aug 2002
Patrick Gregory Costelloe - Director (Inactive)
Appointment date: 31 May 1999
Termination date: 21 Aug 2002
Address: Merivale, Christchurch,
Address used since 31 May 1999
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