J A H Trustees Limited (issued a business number of 9429031090674) was incorporated on 20 May 2011. 5 addresess are currently in use by the company: Po Box 1202, Christchurch, Christchurch, 8140 (type: postal, office). Level 2, 14 Dundass Street, Christchurch Central, Christchurch had been their registered address, up until 04 Jan 2017. 1 share is allocated 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. Businesscheck's database was updated on 25 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 | Physical & registered & service | 04 Jan 2017 |
Po Box 1202, Christchurch, Christchurch, 8140 | Postal | 17 Aug 2021 |
Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 | Office & delivery | 17 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Patrick Gregory Costelloe
Riccarton, Christchurch, 8011
Address used since 14 Dec 2017
Strowan, Christchurch, 8052
Address used since 20 May 2011 |
Director | 20 May 2011 - current |
Simon Leonard Price
Redcliffs, Christchurch, 8081
Address used since 11 Jun 2020 |
Director | 11 Jun 2020 - current |
Chantal Morkel
Redcliffs, Christchurch, 8081
Address used since 13 Apr 2023 |
Director | 13 Apr 2023 - current |
Dominic Inglis William Fitchett
Halswell, Christchurch, 8025
Address used since 13 Apr 2023 |
Director | 13 Apr 2023 - current |
Ernest John Tait
Saint Albans, Christchurch, 8014
Address used since 20 May 2011 |
Director | 20 May 2011 - 11 Nov 2014 |
John Michel Shingleton
Lincoln, Lincoln, 7608
Address used since 21 Oct 2014 |
Director | 20 May 2011 - 11 Nov 2014 |
Dominic Peter Dravitzki
Cashmere, Christchurch, 8022
Address used since 20 May 2011 |
Director | 20 May 2011 - 11 Nov 2014 |
Level 2, 14 Dundas Street , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
Level 2, 14 Dundass Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 30 Oct 2014 - 04 Jan 2017 |
518 Colombo Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 18 Sep 2012 - 30 Oct 2014 |
170 Clarence Street, Riccarton, Christchurch, 8011 | Registered & physical | 20 May 2011 - 18 Sep 2012 |
Shareholder Name | Address | Period |
---|---|---|
M & C Shareholders Limited Shareholder NZBN: 9429049805277 Entity (NZ Limited Company) |
Christchurch 8011 |
19 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Price, Simon Leonard Individual |
Redcliffs Christchurch 8081 |
28 Feb 2020 - 19 Jul 2022 |
Costelloe, Patrick Gregory Director |
Strowan Christchurch 8052 |
20 May 2011 - 19 Jul 2022 |
Costelloe, Patrick Gregory Director |
Riccarton Christchurch 8011 |
20 May 2011 - 19 Jul 2022 |
Shingleton, John Michel Individual |
Avonhead Christchurch 8042 |
20 May 2011 - 11 Nov 2014 |
John Michel Shingleton Director |
Avonhead Christchurch 8042 |
20 May 2011 - 11 Nov 2014 |
Ernest John Tait Director |
Saint Albans Christchurch 8014 |
20 May 2011 - 11 Nov 2014 |
Dravitzki, Dominic Peter Individual |
Westmorland Christchurch 8025 |
20 May 2011 - 28 Feb 2020 |
Tait, Ernest John Individual |
Saint Albans Christchurch 8014 |
20 May 2011 - 11 Nov 2014 |
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 |