Santa Cruz Trustee Limited was registered on 15 Jul 2015 and issued a business number of 9429041854624. The registered LTD company has been supervised by 5 directors: Simon Leonard Price - an active director whose contract started on 15 Jul 2015,
Chantal Morkel - an active director whose contract started on 10 Feb 2023,
Philippa Reeves Allan - an active director whose contract started on 01 Feb 2024,
Dominic Inglis William Fitchett - an inactive director whose contract started on 10 Feb 2023 and was terminated on 01 Dec 2024,
Patrick Gregory Costelloe - an inactive director whose contract started on 10 Feb 2023 and was terminated on 01 Nov 2024.
As stated in BizDb's information (last updated on 03 May 2025), the company registered 1 address: Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (types include: office, delivery).
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 33 Cathedral Square, Christchurch postcode 8011. Santa Cruz Trustee Limited has been classified as "Trustee service" (business classification K641965).
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 29 Aug 2024
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: August
Annual return last filed: 28 Aug 2024
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 |
33 Cathedral Square Christchurch 8011 New Zealand |
19 Jul 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Costelloe, Patrick Gregory |
Riccarton Christchurch 8011 New Zealand |
15 Jul 2015 - 19 Jul 2022 |
| Director | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
15 Jul 2015 - 19 Jul 2022 |
Simon Leonard Price - Director
Appointment date: 15 Jul 2015
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 15 Jul 2015
Chantal Morkel - Director
Appointment date: 10 Feb 2023
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 04 Apr 2023
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 10 Feb 2023
Philippa Reeves Allan - Director
Appointment date: 01 Feb 2024
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Feb 2024
Dominic Inglis William Fitchett - Director (Inactive)
Appointment date: 10 Feb 2023
Termination date: 01 Dec 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 10 Feb 2023
Patrick Gregory Costelloe - Director (Inactive)
Appointment date: 10 Feb 2023
Termination date: 01 Nov 2024
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 10 Feb 2023
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