Le Ruez Trustees Limited was started on 17 Feb 2016 and issued an NZ business identifier of 9429042191223. This registered LTD company has been managed by 10 directors: David Bowton Gilchrist - an active director whose contract began on 08 Nov 2024,
Patricia Anne Hosking - an active director whose contract began on 08 Nov 2024,
Simon Leonard Price - an inactive director whose contract began on 20 Jan 2023 and was terminated on 04 Dec 2024,
Chantal Morkel - an inactive director whose contract began on 20 Jan 2023 and was terminated on 04 Dec 2024,
Dominic Inglis William Fitchett - an inactive director whose contract began on 20 Jan 2023 and was terminated on 04 Dec 2024.
As stated in our data (updated on 31 May 2025), the company filed 1 address: 32 Rathbone Street, Whangarei, Whangarei, 0110 (types include: postal, office).
Up to 27 Aug 2024, Le Ruez Trustees Limited had been using Level 2, 14 Dundas Street, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Hosking, Patricia Anne (an individual) located at Rd 10, Whangarei postcode 0170,
Gilchrist, David Bowton (an individual) located at Rd 10, Whangarei postcode 0170. Le Ruez Trustees Limited is classified as "Trustee service" (ANZSIC K641965).
Other active addresses
Address #4: Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 New Zealand
Service & registered address used from 27 Aug 2024
Address #5: 32 Rathbone Street, Whangarei, Whangarei, 0110 New Zealand
Registered & service address used from 12 Dec 2024
Address #6: 32 Rathbone Street, Whangarei, Whangarei, 0110 New Zealand
Postal & office & delivery address used from 17 Jan 2025
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
Registered & service address used from 17 Feb 2016 to 27 Aug 2024
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 10 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Hosking, Patricia Anne |
Rd 10 Whangarei 0170 New Zealand |
04 Dec 2024 - |
| Individual | Gilchrist, David Bowton |
Rd 10 Whangarei 0170 New Zealand |
04 Dec 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | M & C Shareholders Limited Shareholder NZBN: 9429049805277 Company Number: 8231663 |
33 Cathedral Square Christchurch 8011 New Zealand |
01 Feb 2022 - 04 Dec 2024 |
| Individual | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
03 Feb 2017 - 01 Feb 2022 |
| Individual | Costelloe, Patrick Gregory |
Strowan Christchurch 8052 New Zealand |
17 Feb 2016 - 03 Feb 2017 |
| Individual | Costelloe, Patrick Gregory |
Strowan Christchurch 8052 New Zealand |
01 Mar 2017 - 01 Feb 2022 |
| Individual | Dravitzki, Dominic Peter |
Westmorland Christchurch 8025 New Zealand |
17 Feb 2016 - 01 Mar 2017 |
| Director | Patrick Gregory Costelloe |
Strowan Christchurch 8052 New Zealand |
17 Feb 2016 - 03 Feb 2017 |
David Bowton Gilchrist - Director
Appointment date: 08 Nov 2024
Address: Rd 10, Whangarei, 0170 New Zealand
Address used since 08 Nov 2024
Patricia Anne Hosking - Director
Appointment date: 08 Nov 2024
Address: Rd 10, Whangarei, 0170 New Zealand
Address used since 08 Nov 2024
Simon Leonard Price - Director (Inactive)
Appointment date: 20 Jan 2023
Termination date: 04 Dec 2024
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 20 Jan 2023
Chantal Morkel - Director (Inactive)
Appointment date: 20 Jan 2023
Termination date: 04 Dec 2024
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 04 Apr 2023
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 20 Jan 2023
Dominic Inglis William Fitchett - Director (Inactive)
Appointment date: 20 Jan 2023
Termination date: 04 Dec 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 20 Jan 2023
Philippa Reeves Allan - Director (Inactive)
Appointment date: 01 Feb 2024
Termination date: 04 Dec 2024
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Feb 2024
Patrick Gregory Costelloe - Director (Inactive)
Appointment date: 24 Feb 2017
Termination date: 01 Nov 2024
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 14 Dec 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 24 Feb 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
Dominic Peter Dravitzki - Director (Inactive)
Appointment date: 03 Feb 2017
Termination date: 01 Mar 2017
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 03 Feb 2017
Patrick Gregory Costelloe - Director (Inactive)
Appointment date: 17 Feb 2016
Termination date: 03 Feb 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 17 Feb 2016
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