Doug & Lois Spence Trustees Limited (issued an NZ business identifier of 9429031083324) was started on 24 May 2011. 5 addresess are in use by the company: Level 2, 14 Dundas Street, Christchurch, 8011 (type: office, postal). Level 1, 518 Colombo Street, Christchurch Central, Christchurch had been their registered address, until 25 Feb 2014. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1 share (100% of shares), namely:
M & C Shareholders Limited (an entity) located at Christchurch postcode 8011. "Trustee service" (ANZSIC K641965) is the classification the Australian Bureau of Statistics issued to Doug & Lois Spence Trustees Limited. Our database was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 14 Dundas Street, Christchurch, 8011 | Registered & physical & service | 25 Feb 2014 |
Level 2, 14 Dundas Street, Christchurch, 8011 | Office & delivery | 09 Feb 2021 |
Po Box 1202, Christchurch, Christchurch, 8140 | Postal | 09 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Patrick Gregory Costelloe
Riccarton, Christchurch, 8011
Address used since 14 Dec 2017
Strowan, Christchurch, 8052
Address used since 24 May 2011 |
Director | 24 May 2011 - current |
Chantal Morkel
Redcliffs, Christchurch, 8081
Address used since 04 Apr 2023
Hillmorton, Christchurch, 8024
Address used since 20 Jan 2023 |
Director | 20 Jan 2023 - current |
Dominic Inglis William Fitchett
Halswell, Christchurch, 8025
Address used since 20 Jan 2023 |
Director | 20 Jan 2023 - current |
Simon Leonard Price
Redcliffs, Christchurch, 8081
Address used since 20 Jan 2023 |
Director | 20 Jan 2023 - current |
Philippa Reeves Allan
St Albans, Christchurch, 8052
Address used since 01 Feb 2024 |
Director | 01 Feb 2024 - current |
Gareth Falconer Abdinor
Halswell, Christchurch, 8025
Address used since 20 Jan 2023 |
Director | 20 Jan 2023 - 31 Jan 2023 |
Dominic Peter Dravitzki
Cashmere, Christchurch, 8022
Address used since 24 May 2011 |
Director | 24 May 2011 - 03 Feb 2015 |
John Michel Shingleton
Avonhead, Christchurch, 8042
Address used since 24 May 2011 |
Director | 24 May 2011 - 17 Feb 2014 |
Ernest John Tait
Saint Albans, Christchurch, 8014
Address used since 24 May 2011 |
Director | 24 May 2011 - 17 Feb 2014 |
Level 2 , 14 Dundas Street , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
Level 1, 518 Colombo Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 15 Mar 2013 - 25 Feb 2014 |
170 Clarence Street, Riccarton, Christchurch, 8011 | Registered & physical | 24 May 2011 - 15 Mar 2013 |
Shareholder Name | Address | Period |
---|---|---|
M & C Shareholders Limited Shareholder NZBN: 9429049805277 Entity (NZ Limited Company) |
Christchurch 8011 |
01 Feb 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Costelloe, Patrick Gregory Director |
Riccarton Christchurch 8011 |
24 May 2011 - 01 Feb 2022 |
Dravitzki, Dominic Peter Individual |
Cashmere Christchurch 8022 |
24 May 2011 - 17 Feb 2014 |
Tait, Ernest John Individual |
Saint Albans Christchurch 8014 |
24 May 2011 - 17 Feb 2014 |
Costelloe, Patrick Gregory Director |
Strowan Christchurch 8052 |
24 May 2011 - 01 Feb 2022 |
Price, Simon Leonard Individual |
Redcliffs Christchurch 8081 |
28 Feb 2020 - 01 Feb 2022 |
Dravitzki, Dominic Peter Individual |
Westmorland Christchurch 8025 |
03 Feb 2015 - 28 Feb 2020 |
Shingleton, John Michel Individual |
Avonhead Christchurch 8042 |
24 May 2011 - 17 Feb 2014 |
Dominic Peter Dravitzki Director |
Cashmere Christchurch 8022 |
24 May 2011 - 17 Feb 2014 |
John Michel Shingleton Director |
Avonhead Christchurch 8042 |
24 May 2011 - 17 Feb 2014 |
Ernest John Tait Director |
Saint Albans Christchurch 8014 |
24 May 2011 - 17 Feb 2014 |
Brain Train Limited Level 2 |
|
Moorhouse Appointors Limited Level 2 |
|
Trent Brown Trustees Limited Level 2 |
|
Yeo Brown Trustees Limited Level 2 |
|
Southern Asian Limited 545 Colombo Street |
|
Evangelistic Church 510 Colombo St |
Trent Brown Trustees Limited Level 2 |
Yeo Brown Trustees Limited Level 2 |
Cassowary Limited Unit 3, 245 St Asaph Street |
Independent Trustees (canterbury) 2015 Limited Level 1 |
Independent Trustees (canterbury) 2016 Limited Level 1 |
Kinshasha Trustees Limited 1/250 St Asaph Street |