Michelle Thompson Trustees Limited was launched on 09 Jun 2015 and issued an NZBN of 9429041793930. The registered LTD company has been run by 6 directors: Patrick Gregory Costelloe - an active director whose contract started on 09 Jun 2015,
Dominic Inglis William Fitchett - an active director whose contract started on 16 Dec 2022,
Simon Leonard Price - an active director whose contract started on 16 Dec 2022,
Chantal Morkel - an active director whose contract started on 16 Dec 2022,
Philippa Reeves Allan - an active director whose contract started on 01 Feb 2024.
According to BizDb's information (last updated on 11 Apr 2024), the company registered 1 address: 1202, Christchurch, 8140 (types include: postal, office).
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
M & C Shareholders Limited (an entity) located at Christchurch postcode 8011. Michelle Thompson Trustees Limited has been categorised as "Trustee service" (business classification K641965).
Principal place of activity
Level 2, 14 Dundas Street, Christchurch, 8011 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 18 Jul 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 | Dravitzki, Dominic Peter |
Westmorland Christchurch 8025 New Zealand |
09 Jun 2015 - 28 Feb 2020 |
Individual | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
28 Feb 2020 - 01 Feb 2022 |
Director | Costelloe, Patrick Gregory |
Riccarton Christchurch 8011 New Zealand |
09 Jun 2015 - 01 Feb 2022 |
Director | Costelloe, Patrick Gregory |
Riccarton Christchurch 8011 New Zealand |
09 Jun 2015 - 01 Feb 2022 |
Patrick Gregory Costelloe - Director
Appointment date: 09 Jun 2015
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 14 Dec 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 09 Jun 2015
Dominic Inglis William Fitchett - Director
Appointment date: 16 Dec 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 16 Dec 2022
Simon Leonard Price - Director
Appointment date: 16 Dec 2022
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 16 Dec 2022
Chantal Morkel - Director
Appointment date: 16 Dec 2022
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 04 Apr 2023
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 16 Dec 2022
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: 16 Dec 2022
Termination date: 31 Jan 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 16 Dec 2022
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