Shortcuts

Billing Trustees Limited

Type: NZ Limited Company (Ltd)
9429041431535
NZBN
5474820
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 2, 14 Dundas Street
Christchurch 8011
New Zealand
Physical address used since 26 Sep 2014
P O Box 1202
Christchurch 8140
New Zealand
Postal address used since 22 Sep 2021
Level 2, 14 Dundas Street
Christchurch 8011
New Zealand
Office & delivery address used since 22 Sep 2021

Billing Trustees Limited, a registered company, was launched on 26 Sep 2014. 9429041431535 is the NZBN it was issued. "Trustee service" (business classification K641965) is how the company has been classified. This company has been run by 7 directors: Simon Leonard Price - an active director whose contract began on 05 Jun 2020,
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,
Andrew John Logie - an active director whose contract began on 14 May 2025,
Dominic Inglis William Fitchett - an inactive director whose contract began on 20 Jan 2023 and was terminated on 01 Dec 2024.
Last updated on 29 May 2025, the BizDb data contains detailed information about 5 addresses the company uses, namely: 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.
Billing Trustees Limited had been using Level 2, 14 Dundas Street, Christchurch as their service address up until 27 Aug 2024.
One entity owns all company shares (exactly 100 shares) - 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 17 Sep 2024

Principal place of activity

Level 2, 14 Dundas Street, Christchurch, 8011 New Zealand


Previous address

Address #1: Level 2, 14 Dundas Street, Christchurch, 8011 New Zealand

Service & registered address used from 26 Sep 2014 to 27 Aug 2024

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 17 Sep 2024

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
33 Cathedral Square
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Costelloe, Patrick Gregory Riccarton
Christchurch
8011
New Zealand
Individual Price, Simon Leonard Redcliffs
Christchurch
8081
New Zealand
Director Costelloe, Patrick Gregory Riccarton
Christchurch
8011
New Zealand
Directors

Simon Leonard Price - Director

Appointment date: 05 Jun 2020

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 05 Jun 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


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: 20 Jan 2023

Termination date: 01 Dec 2024

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 20 Jan 2023


Patrick Gregory Costelloe - Director (Inactive)

Appointment date: 26 Sep 2014

Termination date: 01 Nov 2024

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 26 Sep 2014

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 14 Dec 2017


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

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