Shortcuts

Glandovey Trustees Limited

Type: NZ Limited Company (Ltd)
9429041024164
NZBN
4838399
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 2, 14 Dundas Street
Central Christchurch
Christchurch 8011
New Zealand
Physical & registered & service address used since 06 Oct 2014
Po Box 1202
Christchurch
Christchurch 8140
New Zealand
Postal address used since 22 Sep 2021
Level 2, 14 Dundas Street
Central Christchurch
Christchurch 8011
New Zealand
Office & delivery address used since 22 Sep 2021

Glandovey Trustees Limited, a registered company, was registered on 13 Dec 2013. 9429041024164 is the business number it was issued. "Trustee service" (ANZSIC K641965) is how the company is classified. The company has been run by 9 directors: Simon Leonard Price - an active director whose contract started on 25 Aug 2020,
Chantal Morkel - an active director whose contract started on 20 Jan 2023,
Patrick Gregory Costelloe - an active director whose contract started on 20 Jan 2023,
Dominic Inglis William Fitchett - an active director whose contract started on 20 Jan 2023,
Philippa Reeves Allan - an active director whose contract started on 01 Feb 2024.
Updated on 05 May 2024, our data contains detailed information about 1 address: Po Box 1202, Christchurch, Christchurch, 8140 (types include: postal, office).
Glandovey Trustees Limited had been using Malley & Co, Level 1, Asb 518, 518 Colombo Street, Christchurch as their registered address up to 06 Oct 2014.
A single entity controls all company shares (exactly 100 shares) - 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 address

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

Registered & physical address used from 13 Dec 2013 to 06 Oct 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) M & C Shareholders Limited
Shareholder NZBN: 9429049805277
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bradley, Ferne Johnstone Merivale
Christchurch
8014
New Zealand
Individual Price, Simon Leonard Redcliffs
Christchurch
8081
New Zealand
Individual Morkel, Chantal Hillmorton
Christchurch
8024
New Zealand
Individual Muir, Catherine Angela Riccarton
Christchurch
8011
New Zealand
Directors

Simon Leonard Price - Director

Appointment date: 25 Aug 2020

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 25 Aug 2020


Chantal Morkel - Director

Appointment date: 20 Jan 2023

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 04 Apr 2023

Address: Hillmorton, Christchurch, 8024 New Zealand

Address used since 20 Jan 2023


Patrick Gregory Costelloe - Director

Appointment date: 20 Jan 2023

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 20 Jan 2023


Dominic Inglis William Fitchett - Director

Appointment date: 20 Jan 2023

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 20 Jan 2023


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: 20 Jan 2023

Termination date: 31 Jan 2023

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 20 Jan 2023


Ferne Johnstone Bradley - Director (Inactive)

Appointment date: 13 Dec 2013

Termination date: 25 Aug 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 13 Dec 2013


Catherine Angela Muir - Director (Inactive)

Appointment date: 10 May 2016

Termination date: 24 May 2016

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 10 May 2016


John Michel Shingleton - Director (Inactive)

Appointment date: 13 Dec 2013

Termination date: 28 Sep 2014

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 13 Dec 2013

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