Moncks Spur Trustees Limited (issued a business number of 9429041024157) was started on 13 Dec 2013. 5 addresess are in use by the company: Po Box 1202, Christchurch, Christchurch, 8140 (type: postal, office). Malley & Co, Level 1, Asb 518, 518 Colombo Street, Christchurch had been their registered address, until 12 Sep 2014. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
M & C Shareholders Limited (an entity) located at Christchurch postcode 8011. "Trustee service" (ANZSIC K641965) is the category the Australian Bureau of Statistics issued to Moncks Spur Trustees Limited. Our data was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 14 Dundas Street, Central Christchurch, Christchurch, 8011 | Registered & physical & service | 12 Sep 2014 |
Po Box 1202, Christchurch, Christchurch, 8140 | Postal | 22 Sep 2021 |
Level 2, 14 Dundas Street, Central Christchurch, Christchurch, 8011 | Office & delivery | 22 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Simon Leonard Price
Redcliffs, Christchurch, 8081
Address used since 06 Sep 2016 |
Director | 06 Sep 2016 - current |
Patrick Gregory Costelloe
Riccarton, Christchurch, 8011
Address used since 16 Dec 2022 |
Director | 16 Dec 2022 - current |
Dominic Inglis William Fitchett
Halswell, Christchurch, 8025
Address used since 16 Dec 2022 |
Director | 16 Dec 2022 - current |
Chantal Morkel
Redcliffs, Christchurch, 8081
Address used since 04 Apr 2023
Hillmorton, Christchurch, 8024
Address used since 16 Dec 2022 |
Director | 16 Dec 2022 - 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 16 Dec 2022 |
Director | 16 Dec 2022 - 31 Jan 2023 |
Patrick Gregory Costelloe
Strowan, Christchurch, 8052
Address used since 05 Aug 2016 |
Director | 05 Aug 2016 - 07 Sep 2016 |
Simon Leonard Price
Redcliffs, Christchurch, 8081
Address used since 13 Dec 2013 |
Director | 13 Dec 2013 - 08 Aug 2016 |
John Michel Shingleton
Lincoln, Lincoln, 7608
Address used since 04 Sep 2014 |
Director | 13 Dec 2013 - 10 Nov 2014 |
Ferne Johnstone Bradley
Merivale, Christchurch, 8014
Address used since 06 May 2014 |
Director | 06 May 2014 - 10 Nov 2014 |
Level 2, 14 Dundas Street , Central Christchurch , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
Malley & Co, Level 1, Asb 518, 518 Colombo Street, Christchurch, 8011 | Registered & physical | 13 Dec 2013 - 12 Sep 2014 |
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 |
13 Dec 2013 - 19 Jul 2022 |
Price, Simon Leonard Individual |
Redcliffs Christchurch 8081 |
13 Dec 2013 - 19 Jul 2022 |
Morkel, Chantal Individual |
Hillmorton Christchurch 8024 |
30 Oct 2020 - 19 Jul 2022 |
Bradley, Ferne Johnstone Individual |
Merivale Christchurch 8014 |
10 Nov 2014 - 30 Oct 2020 |
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 |