Mark Nicholl Trustees Limited (issued an NZ business identifier of 9429032388008) was registered on 16 Feb 2009. 5 addresess are currently in use by the company: Malley & Co, P O Box 1202, Christchurch, 8140 (type: postal, office). Level 1, 518 Colombo Street, Christchurch Central, Christchurch had been their registered address, until 04 Mar 2014. 10 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10 shares (100% of shares), namely:
M & C Shareholders Limited (an entity) located at Christchurch postcode 8011. "Trustee service" (ANZSIC K641965) is the classification the ABS issued to Mark Nicholl Trustees Limited. The Businesscheck database was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 | Physical & registered & service | 04 Mar 2014 |
Malley & Co, P O Box 1202, Christchurch, 8140 | Postal | 09 Feb 2021 |
Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 | Office & delivery | 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 16 Feb 2009 |
Director | 16 Feb 2009 - 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 |
Simon Leonard Price
Redcliffs, Christchurch, 8081
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 |
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 |
Ferne Johnstone Bradley
Merivale, Christchurch, 8014
Address used since 24 Feb 2014 |
Director | 24 Feb 2014 - 04 Feb 2015 |
Level 2, 14 Dundas Street , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
Level 1, 518 Colombo Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 15 Mar 2013 - 04 Mar 2014 |
355c Riccarton Road, Upper Riccarton, Christchurch, 8041 | Registered & physical | 08 Mar 2012 - 15 Mar 2013 |
Malley & Co, Level 10, 47 Cathedral Square, Christchurch | Registered & physical | 16 Feb 2009 - 08 Mar 2012 |
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 |
---|---|---|
Price, Simon Leonard Individual |
Redcliffs Christchurch 8081 |
30 Oct 2020 - 01 Feb 2022 |
Bradley, Ferne Johnstone Individual |
Merivale Christchurch 8014 |
04 Feb 2015 - 30 Oct 2020 |
Costelloe, Patrick Gregory Individual |
Riccarton Christchurch 8011 |
16 Feb 2009 - 01 Feb 2022 |
Costelloe, Patrick Gregory Individual |
Riccarton Christchurch 8011 |
16 Feb 2009 - 01 Feb 2022 |
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 |
Delwyn Denton-lanauze Trustee Limited Level 2, 14 Dundas Street |
Jm & Sc Taylor Trustees Limited Level 2, 14 Dundas Street |
Lysaght Trustees Limited Level 2, 14 Dundas Street |
Kinsale Trustees Limited Level 2, 14 Dundas Street |
Standfast Trustee (2011) Limited Level 2, 14 Dundas Street |
R & J King Trustees Limited Level 2, 14 Dundas Street |