Mcp Trustees Limited was registered on 26 Aug 2016 and issued a business number of 9429042534266. This registered LTD company has been supervised by 7 directors: Simon Leonard Price - an active director whose contract began on 25 Aug 2020,
Patrick Gregory Costelloe - an active director whose contract began on 10 May 2023,
Chantal Morkel - an active director whose contract began on 10 May 2023,
Dominic Inglis William Fitchett - an active director whose contract began on 10 May 2023,
Philippa Reeves Allan - an active director whose contract began on 01 Feb 2024.
As stated in BizDb's information (updated on 01 Apr 2024), this company registered 1 address: Po Box 1202, Christchurch, Christchurch, 8140 (category: postal, office).
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
M & C Shareholders Limited (an entity) located at Christchurch postcode 8011. Mcp Trustees Limited is classified as "Trustee service" (ANZSIC 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 |
19 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bradley, Ferne Johnstone |
Merivale Christchurch 8014 New Zealand |
26 Aug 2016 - 31 Aug 2020 |
Director | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
31 Aug 2020 - 19 Jul 2022 |
Individual | Morkel, Chantal |
Hillmorton Christchurch 8024 New Zealand |
31 Aug 2020 - 19 Jul 2022 |
Individual | Muir, Catherine Angela |
Riccarton Christchurch 8011 New Zealand |
30 Aug 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
Patrick Gregory Costelloe - Director
Appointment date: 10 May 2023
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 10 May 2023
Chantal Morkel - Director
Appointment date: 10 May 2023
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 10 May 2023
Dominic Inglis William Fitchett - Director
Appointment date: 10 May 2023
Address: Halswell, Christchurch, 8025 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
Catherine Angela Muir - Director (Inactive)
Appointment date: 30 Aug 2016
Termination date: 25 Aug 2020
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 15 Dec 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 30 Aug 2016
Ferne Johnstone Bradley - Director (Inactive)
Appointment date: 26 Aug 2016
Termination date: 30 Aug 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 26 Aug 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