Rebecca Mangan Trustees Limited, a registered company, was incorporated on 23 Jun 2016. 9429042413080 is the NZ business identifier it was issued. "Trustee service" (ANZSIC K641965) is how the company is categorised. This company has been supervised by 7 directors: Simon Leonard Price - an active director whose contract started on 25 Aug 2020,
Chantal Morkel - an active director whose contract started on 10 May 2023,
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 10 May 2023 and was terminated on 01 Dec 2024.
Updated on 02 Jun 2025, our database contains detailed information about 5 addresses the company uses, specifically: 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.
Rebecca Mangan Trustees Limited had been using Level 2, 14 Dundas Street, Christchurch as their registered address until 27 Aug 2024.
One entity controls all company shares (exactly 100 shares) - M & C Shareholders Limited - located at 8011, 33 Cathedral Square, Christchurch.
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 23 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 |
|---|---|---|---|
| Individual | Morkel, Chantal |
Hillmorton Christchurch 8024 New Zealand |
31 Aug 2020 - 19 Jul 2022 |
| Individual | Bradley, Ferne Johnstone |
Merivale Christchurch 8014 New Zealand |
23 Jun 2016 - 31 Aug 2020 |
| Director | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
31 Aug 2020 - 19 Jul 2022 |
| Individual | Muir, Catherine Angela |
Riccarton Christchurch 8011 New Zealand |
23 Jun 2016 - 31 Aug 2020 |
Simon Leonard Price - Director
Appointment date: 25 Aug 2020
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 25 Aug 2020
Chantal Morkel - Director
Appointment date: 10 May 2023
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 10 May 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: 10 May 2023
Termination date: 01 Dec 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 10 May 2023
Patrick Gregory Costelloe - Director (Inactive)
Appointment date: 10 May 2023
Termination date: 01 Nov 2024
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 10 May 2023
Ferne Johnstone Bradley - Director (Inactive)
Appointment date: 23 Jun 2016
Termination date: 25 Aug 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 23 Jun 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