Aikmans Trustees Limited (New Zealand Business Number 9429030487833) was launched on 09 Oct 2012. 5 addresess are currently in use by the company: Po Box 1202, Christchurch, Christchurch, 8140 (type: postal, delivery). 518 Colombo Street, Christchurch Central, Christchurch had been their physical address, until 25 Aug 2014. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
M & C Shareholders Limited (an entity) located at Christchurch postcode 8011. Our information was last updated on 03 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 | Physical & service & registered | 25 Aug 2014 |
Po Box 1202, Christchurch, Christchurch, 8140 | Postal | 17 Aug 2021 |
Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 | Delivery & office | 17 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Simon Leonard Price
Redcliffs, Christchurch, 8081
Address used since 17 Mar 2020 |
Director | 17 Mar 2020 - current |
Patrick Gregory Costelloe
Riccarton, Christchurch, 8011
Address used since 23 Sep 2021 |
Director | 23 Sep 2021 - current |
Chantal Morkel
Redcliffs, Christchurch, 8081
Address used since 04 Apr 2023
Hillmorton, Christchurch, 8024
Address used since 19 Dec 2022 |
Director | 19 Dec 2022 - current |
Dominic Inglis William Fitchett
Halswell, Christchurch, 8025
Address used since 19 Dec 2022 |
Director | 19 Dec 2022 - current |
Gareth Falconer Abdinor
Halswell, Christchurch, 8025
Address used since 19 Dec 2022 |
Director | 19 Dec 2022 - 31 Jan 2023 |
Catherine Angela Muir
Riccarton, Christchurch, 8011
Address used since 15 Dec 2017
Strowan, Christchurch, 8052
Address used since 27 Feb 2017 |
Director | 27 Feb 2017 - 25 Aug 2020 |
Simon Leonard Price
Redcliffs, Christchurch, 8081
Address used since 20 Dec 2016 |
Director | 20 Dec 2016 - 01 Mar 2017 |
Catherine Angela Muir
Strowan, Christchurch, 8052
Address used since 10 Oct 2016 |
Director | 10 Oct 2016 - 20 Dec 2016 |
Simon Leonard Price
Redcliffs, Christchurch, 8081
Address used since 03 Oct 2016 |
Director | 03 Oct 2016 - 10 Oct 2016 |
Catherine Angela Muir
Strowan, Christchurch, 8052
Address used since 09 Oct 2012 |
Director | 09 Oct 2012 - 04 Oct 2016 |
Ferne Johnstone Bradley
Merivale, Christchurch, 8014
Address used since 19 Jan 2015 |
Director | 19 Jan 2015 - 28 Jan 2015 |
Ferne Johnstone Bradley
Merivale, Christchurch, 8014
Address used since 11 Jul 2014 |
Director | 11 Jul 2014 - 11 Nov 2014 |
John Michel Shingleton
Avonhead, Christchurch, 8042
Address used since 09 Oct 2012 |
Director | 09 Oct 2012 - 07 Aug 2014 |
Level 2, 14 Dundas Street , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
518 Colombo Street, Christchurch Central, Christchurch, 8011 | Physical & registered | 09 Oct 2012 - 25 Aug 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 Director |
Redcliffs Christchurch 8081 |
31 Aug 2020 - 19 Jul 2022 |
Bradley, Ferne Johnstone Individual |
Merivale Christchurch 8014 |
11 Nov 2014 - 31 Aug 2020 |
Morkel, Chantal Individual |
Hillmorton Christchurch 8024 |
31 Aug 2020 - 19 Jul 2022 |
Muir, Catherine Angela Individual |
Strowan Christchurch 8052 |
09 Oct 2012 - 20 Dec 2016 |
Muir, Catherine Angela Individual |
Riccarton Christchurch 8011 |
01 Mar 2017 - 31 Aug 2020 |
Catherine Angela Muir Director |
Strowan Christchurch 8052 |
09 Oct 2012 - 20 Dec 2016 |
Price, Simon Leonard Individual |
Redcliffs Christchurch 8081 |
20 Dec 2016 - 01 Mar 2017 |
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 |