Wojtas Trustees Limited, a registered company, was registered on 11 Jun 2014. 9429041274163 is the business number it was issued. "Trustee service" (business classification K641965) is how the company was classified. This company has been managed by 8 directors: Patrick Gregory Costelloe - an active director whose contract began on 11 Jun 2014,
Simon Leonard Price - an active director whose contract began on 03 Jul 2020,
Dominic Inglis William Fitchett - an active director whose contract began on 20 Jan 2023,
Chantal Morkel - an active director whose contract began on 20 Jan 2023,
Philippa Reeves Allan - an active director whose contract began on 01 Feb 2024.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: Level 2, 14 Dundas Street, Central Christchurch, Christchurch, 8011 (types include: physical, service).
A single entity owns all company shares (exactly 100 shares) - M & C Shareholders Limited - located at 8011, Christchurch.
Principal place of activity
Level 2, 14 Dundas Street, Central Christchurch, Christchurch, 8011 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 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 |
19 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Costelloe, Patrick Gregory |
Riccarton Christchurch 8011 New Zealand |
11 Jun 2014 - 19 Jul 2022 |
Individual | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
05 Nov 2015 - 19 Jul 2022 |
Patrick Gregory Costelloe - Director
Appointment date: 11 Jun 2014
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 15 Dec 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 11 Jun 2014
Simon Leonard Price - Director
Appointment date: 03 Jul 2020
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 03 Jul 2020
Dominic Inglis William Fitchett - Director
Appointment date: 20 Jan 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 20 Jan 2023
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
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
Simon Leonard Price - Director (Inactive)
Appointment date: 13 Apr 2016
Termination date: 19 Apr 2016
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 13 Apr 2016
Simon Leonard Price - Director (Inactive)
Appointment date: 11 Jun 2014
Termination date: 05 Nov 2015
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 11 Jun 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
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