General information

Doug & Lois Spence Trustees Limited

Type: NZ Limited Company (Ltd)
9429031083324
New Zealand Business Number
3397552
Company Number
Registered
Company Status
K641965 - Trustee Service
Industry classification codes with description

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
Contact info
64 3 3790712
Phone (Phone)
malley@malley.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
malley@malley.co.nz
Email
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1
Total number of Shares
February
Annual return filing month
15 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
M & C Shareholders Limited
Shareholder NZBN: 9429049805277
Entity (NZ Limited Company)
Christchurch
8011
01 Feb 2022 - current

Historic shareholders

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
Location