Moncks Spur (Wynne) Trustee Limited was registered on 14 Jun 2016 and issued an NZBN of 9429042406914. The registered LTD company has been run by 7 directors: Simon Leonard Price - an active director whose contract started on 14 Jun 2016,
Chantal Morkel - an active director whose contract started on 28 Jan 2021,
Philippa Reeves Allan - an active director whose contract started on 01 Feb 2024,
Andrew John Logie - an active director whose contract started on 14 May 2025,
Dominic Inglis William Fitchett - an inactive director whose contract started on 16 Mar 2023 and was terminated on 01 Dec 2024.
As stated in the BizDb information (last updated on 02 Jun 2025), the company registered 5 addresess: 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.
Up to 27 Aug 2024, Moncks Spur (Wynne) Trustee Limited had been using Level 2, 14 Dundas Street, Christchurch as their registered address.
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. Moncks Spur (Wynne) Trustee Limited was classified as "Trustee service" (ANZSIC 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 20 May 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 14 Jun 2016 to 27 Aug 2024
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 20 May 2025
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 |
|---|---|---|---|
| Director | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
14 Jun 2016 - 19 Jul 2022 |
| Individual | Costelloe, Patrick Gregory |
Riccarton Christchurch 8011 New Zealand |
28 Feb 2020 - 19 Jul 2022 |
| Director | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
14 Jun 2016 - 19 Jul 2022 |
| Individual | Dravitzki, Dominic Peter |
Westmorland Christchurch 8025 New Zealand |
14 Jun 2016 - 28 Feb 2020 |
Simon Leonard Price - Director
Appointment date: 14 Jun 2016
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 14 Jun 2016
Chantal Morkel - Director
Appointment date: 28 Jan 2021
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 04 Apr 2023
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 28 Jan 2021
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: 16 Mar 2023
Termination date: 01 Dec 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 16 Mar 2023
Patrick Gregory Costelloe - Director (Inactive)
Appointment date: 16 Mar 2023
Termination date: 01 Nov 2024
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 16 Mar 2023
Catherine Angela Muir - Director (Inactive)
Appointment date: 24 Sep 2019
Termination date: 30 Sep 2019
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 24 Sep 2019
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