De Faoite Trustees Limited, a registered company, was registered on 09 Oct 2014. 9429041415917 is the number it was issued. "Trustee service" (ANZSIC K641965) is how the company is categorised. This company has been run by 8 directors: 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,
Simon Leonard Price - an inactive director whose contract began on 25 Aug 2020 and was terminated on 11 Apr 2024,
Patrick Gregory Costelloe - an inactive director whose contract began on 20 Jan 2023 and was terminated on 10 Apr 2024.
Updated on 20 Apr 2024, our database contains detailed information about 1 address: Level 2, 14 Dundas Street, Christchurch, 8011 (type: physical, registered).
De Faoite Trustees Limited had been using 51 Hartley Avenue, Strowan, Christchurch as their registered address up to 09 Dec 2014.
One 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, Christchurch, 8011 New Zealand
Previous address
Address: 51 Hartley Avenue, Strowan, Christchurch, 8052 New Zealand
Registered & physical address used from 09 Oct 2014 to 09 Dec 2014
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 |
---|---|---|---|
Individual | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
31 Aug 2020 - 19 Jul 2022 |
Individual | Ford, Brent Andrew |
Papanui Christchurch 8053 New Zealand |
09 Oct 2014 - 01 Dec 2014 |
Director | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
31 Aug 2020 - 19 Jul 2022 |
Individual | Morkel, Chantal |
Hillmorton Christchurch 8024 New Zealand |
31 Aug 2020 - 19 Jul 2022 |
Individual | Bradley, Ferne Johnstone |
Merivale Christchurch 8014 New Zealand |
01 Dec 2014 - 31 Aug 2020 |
Individual | Muir, Catherine Angela |
Riccarton Christchurch 8011 New Zealand |
01 Dec 2014 - 31 Aug 2020 |
Director | Brent Andrew Ford |
Papanui Christchurch 8053 New Zealand |
09 Oct 2014 - 01 Dec 2014 |
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
Simon Leonard Price - Director (Inactive)
Appointment date: 25 Aug 2020
Termination date: 11 Apr 2024
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 25 Aug 2020
Patrick Gregory Costelloe - Director (Inactive)
Appointment date: 20 Jan 2023
Termination date: 10 Apr 2024
Address: Riccarton, Christchurch, 8011 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
Catherine Angela Muir - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 25 Aug 2020
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Dec 2014
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 15 Dec 2017
Brent Andrew Ford - Director (Inactive)
Appointment date: 09 Oct 2014
Termination date: 01 Dec 2014
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 09 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
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