Flood Trustees Limited (issued an NZ business identifier of 9429041249642) was started on 06 Jun 2014. 5 addresess are in use by the company: Po Box 1202, Christchurch, Christchurch, 8140 (type: postal, office). 518 Colombo Street, Christchurch Central, Christchurch had been their physical address, up to 21 Apr 2015. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
M & C Shareholders Limited (an entity) located at Christchurch postcode 8011. The Businesscheck database was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 14 Dundas Street, Christchurch, 8011 | Registered & physical & service | 21 Apr 2015 |
Po Box 1202, Christchurch, Christchurch, 8140 | Postal | 23 Apr 2021 |
Level 2, 14 Dundas Street, Christchurch, 8011 | Office & delivery | 23 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Simon Leonard Price
Redcliffs, Christchurch, 8081
Address used since 28 Feb 2020 |
Director | 28 Feb 2020 - current |
Chantal Morkel
Redcliffs, Christchurch, 8081
Address used since 04 Apr 2023 |
Director | 04 Apr 2023 - current |
Dominic Peter Dravitzki
Westmorland, Christchurch, 8025
Address used since 16 Dec 2016 |
Director | 06 Jun 2014 - 28 Feb 2020 |
John Michel Shingleton
Avonhead, Christchurch, 8042
Address used since 06 Jun 2014 |
Director | 06 Jun 2014 - 13 Apr 2015 |
Level 2, 14 Dundas Street , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
518 Colombo Street, Christchurch Central, Christchurch, 8011 | Physical & registered | 06 Jun 2014 - 21 Apr 2015 |
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 |
Price, Simon Leonard Individual |
Redcliffs Christchurch 8081 |
28 Feb 2020 - 19 Jul 2022 |
Morkel, Chantal Individual |
Hillmorton Christchurch 8024 |
31 Aug 2020 - 19 Jul 2022 |
Dravitzki, Dominic Peter Individual |
Westmorland Christchurch 8025 |
06 Jun 2014 - 28 Feb 2020 |
Muir, Catherine Angela Individual |
Strowan Christchurch 8052 |
26 Feb 2016 - 31 Aug 2020 |
Muir, Catherine Angela Individual |
Riccarton Christchurch 8011 |
26 Feb 2016 - 31 Aug 2020 |
John Michel Shingleton Director |
Lincoln 7608 |
13 Apr 2015 - 26 Feb 2016 |
Shingleton, John Michel Individual |
Lincoln 7608 |
13 Apr 2015 - 26 Feb 2016 |
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 |