Shortcuts

Costelloe Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429037570736
NZBN
962155
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 2, 14 Dundas Street
Christchurch Central
Christchurch 8011
New Zealand
Physical address used since 14 May 2014
Po Box 1202
Christchurch
Christchurch 8140
New Zealand
Postal address used since 01 Jul 2020
Level 2, 14 Dundas Street
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 01 Jul 2020

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.

Addresses

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

Financial Data

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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Costelloe, Patrick Gregory Strowan
Christchurch
8052
New Zealand
Individual Dravitzki, Dominic Peter Westmorland
Christchurch
8025
New Zealand
Individual Costelloe, Patrick Gregory Riccarton
Christchurch
8011
New Zealand
Individual Price, Simon Leonard Redcliffs
Christchurch
8081
New Zealand
Individual Bradley, Ferne Johnstone Merivale
Christchurch
8014
New Zealand
Director Ferne Johnstone Bradley Merivale
Christchurch
8014
New Zealand
Individual Costelloe, Patrick Gregory Strowan
Christchurch
8052
New Zealand
Directors

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

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