Gudsell Waddington Trustees Limited, a registered company, was registered on 23 Dec 2013. 9429041043240 is the NZ business identifier it was issued. The company has been supervised by 6 directors: Patrick Gregory Costelloe - an active director whose contract began on 23 Dec 2013,
Chantal Morkel - an active director whose contract began on 20 Jan 2023,
Simon Leonard Price - an active director whose contract began on 20 Jan 2023,
Dominic Inglis William Fitchett - an active director whose contract began on 20 Jan 2023,
Gareth Falconer Abdinor - an inactive director whose contract began on 20 Jan 2023 and was terminated on 31 Jan 2023.
Updated on 25 Feb 2024, BizDb's data contains detailed information about 1 address: Po Box 1202, Christchurch, Christchurch, 8140 (type: postal, office).
Gudsell Waddington Trustees Limited had been using Asb 518, Level 1, 518 Colombo Street, Christchurch Central, Christchurch as their registered address until 30 Oct 2014.
A single entity controls all company shares (exactly 100 shares) - M & C Shareholders Limited - located at 8140, Christchurch.
Principal place of activity
Level 2, 14 Dundas Street,, Christchurch Central, Christchurch, 8011 New Zealand
Previous address
Address #1: Asb 518, Level 1, 518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 23 Dec 2013 to 30 Oct 2014
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | M & C Shareholders Limited Shareholder NZBN: 9429049805277 |
Christchurch 8011 New Zealand |
01 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
09 Sep 2015 - 01 Feb 2022 |
Director | Costelloe, Patrick Gregory |
Riccarton Christchurch 8011 New Zealand |
23 Dec 2013 - 01 Feb 2022 |
Director | John Michel Shingleton |
Lincoln Lincoln 7608 New Zealand |
12 Nov 2014 - 09 Sep 2015 |
Individual | Shingleton, John Michel |
Lincoln Lincoln 7608 New Zealand |
12 Nov 2014 - 09 Sep 2015 |
Patrick Gregory Costelloe - Director
Appointment date: 23 Dec 2013
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 14 Dec 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 23 Dec 2013
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
Simon Leonard Price - Director
Appointment date: 20 Jan 2023
Address: Redcliffs, Christchurch, 8081 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
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
John Michel Shingleton - Director (Inactive)
Appointment date: 23 Dec 2013
Termination date: 12 Nov 2014
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 21 Oct 2014
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