Moorhouse Appointors Limited (New Zealand Business Number 9429030521896) was registered on 14 Sep 2012. 5 addresess are in use by the company: Po Box 1202, Christchurch, Christchurch, 8140 (type: postal, delivery). 518 Colombo Street, Christchurch Central, Christchurch had been their registered address, up to 04 Mar 2014. 900 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 900 shares (100% of shares), namely:
M & C Shareholders Limited (an entity) located at Christchurch postcode 8011. The Businesscheck information was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 14 Dundas Street, Christchurch, 8011 | Registered & physical & service | 04 Mar 2014 |
Po Box 1202, Christchurch, Christchurch, 8140 | Postal | 17 Aug 2021 |
Level 2, 14 Dundas Street, Christchurch, 8011 | Delivery & office | 17 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Patrick Gregory Costelloe
Strowan, Christchurch, 8052
Address used since 14 Sep 2012
Riccarton, Christchurch, 8011
Address used since 15 Dec 2017 |
Director | 14 Sep 2012 - current |
Simon Leonard Price
Redcliffs, Christchurch, 8081
Address used since 17 Aug 2014 |
Director | 24 Feb 2014 - current |
Chantal Morkel
Redcliffs, Christchurch, 8081
Address used since 04 Apr 2023
Hillmorton, Christchurch, 8024
Address used since 30 Oct 2020 |
Director | 30 Oct 2020 - current |
Dominic Inglis William Fitchett
Halswell, Christchurch, 8025
Address used since 18 Jul 2023 |
Director | 18 Jul 2023 - current |
Philippa Reeves Allan
St Albans, Christchurch, 8052
Address used since 01 Feb 2024 |
Director | 01 Feb 2024 - current |
Ferne Johnstone Bradley
Merivale, Christchurch, 8014
Address used since 24 Feb 2014 |
Director | 24 Feb 2014 - 30 Oct 2020 |
Gregory Allen Hair
Saint Albans, Christchurch, 8014
Address used since 17 Aug 2014 |
Director | 14 Sep 2012 - 09 Sep 2020 |
Catherine Angela Muir
Riccarton, Christchurch, 8011
Address used since 14 Sep 2012
Strowan, Christchurch, 8052
Address used since 14 Sep 2012 |
Director | 14 Sep 2012 - 30 Mar 2020 |
Dominic Peter Dravitzki
Westmorland, Christchurch, 8025
Address used since 16 Dec 2016 |
Director | 14 Sep 2012 - 28 Feb 2020 |
Ernest John Tait
Huntsbury, Christchurch, 8022
Address used since 19 Aug 2015 |
Director | 14 Sep 2012 - 28 Feb 2020 |
Gareth Falconer Abdinor
Halswell, Christchurch, 8025
Address used since 04 Aug 2017 |
Director | 04 Aug 2017 - 23 Mar 2018 |
Sandra Taylor
Spreydon, Christchurch, 8024
Address used since 17 Aug 2014 |
Director | 14 Sep 2012 - 04 Aug 2017 |
Colleen Therese Moore
Spreydon, Christchurch, 8024
Address used since 14 Sep 2012 |
Director | 14 Sep 2012 - 04 Aug 2017 |
Carolyn Edith Foss
Papanui, Christchurch, 8052
Address used since 17 Aug 2014 |
Director | 14 Sep 2012 - 04 Aug 2017 |
John Michel Shingleton
Lincoln, 7608
Address used since 19 Aug 2015 |
Director | 14 Sep 2012 - 11 May 2016 |
Jane Margaret Roulston Yee
Russley, Christchurch, 8042
Address used since 14 Sep 2012 |
Director | 14 Sep 2012 - 18 Dec 2014 |
Level 2 , 14 Dundas Street , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
518 Colombo Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 14 Sep 2012 - 04 Mar 2014 |
Shareholder Name | Address | Period |
---|---|---|
M & C Shareholders Limited Shareholder NZBN: 9429049805277 Entity (NZ Limited Company) |
Christchurch 8011 |
15 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Price, Simon Leonard Individual |
Redcliffs Christchurch 8081 |
12 Mar 2014 - 15 Sep 2022 |
Costelloe, Patrick Gregory Director |
Riccarton Christchurch 8011 |
14 Sep 2012 - 15 Sep 2022 |
Taylor, Sandra Individual |
Barrington Christchurch 8024 |
14 Sep 2012 - 04 Aug 2017 |
Price, Simon Leonard Individual |
Redcliffs Christchurch 8081 |
12 Mar 2014 - 15 Sep 2022 |
Price, Simon Leonard Individual |
Redcliffs Christchurch 8081 |
12 Mar 2014 - 15 Sep 2022 |
Price, Simon Leonard Individual |
Redcliffs Christchurch 8081 |
12 Mar 2014 - 15 Sep 2022 |
Morkel, Chantal Individual |
Hillmorton Christchurch 8024 |
15 Sep 2020 - 15 Sep 2022 |
Estate Catherine Angela Muir Other |
10 Sep 2020 - 10 Sep 2020 | |
Dravitzki, Dominic Peter Individual |
Westmorland Christchurch 8025 |
14 Sep 2012 - 03 Mar 2020 |
Abdinor, Gareth Falconer Individual |
Halswell Christchurch 8025 |
04 Aug 2017 - 23 Mar 2018 |
Yee, Jane Margaret Roulston Individual |
Russley Christchurch 8042 |
14 Sep 2012 - 14 Jan 2015 |
Costelloe, Patrick Gregory Director |
Riccarton Christchurch 8011 |
14 Sep 2012 - 15 Sep 2022 |
Costelloe, Patrick Gregory Director |
Riccarton Christchurch 8011 |
14 Sep 2012 - 15 Sep 2022 |
Morkel, Chantal Individual |
Hillmorton Christchurch 8024 |
15 Sep 2020 - 15 Sep 2022 |
Shingleton, John Michel Individual |
Lincoln 7608 |
14 Sep 2012 - 11 May 2016 |
Bradley, Ferne Johnstone Individual |
Merivale Christchurch 8014 |
12 Mar 2014 - 02 Nov 2020 |
Tait, Ernest John Individual |
Huntsbury Christchurch 8022 |
14 Sep 2012 - 03 Mar 2020 |
Bradley, Ferne Johnstone Individual |
Merivale Christchurch 8014 |
12 Mar 2014 - 02 Nov 2020 |
Hair, Gregory Allen Individual |
St Albans Christchurch 8014 |
14 Sep 2012 - 15 Sep 2020 |
Foss, Carolyn Edith Individual |
Papanui Christchurch 8052 |
14 Sep 2012 - 04 Aug 2017 |
Bradley, Ferne Johnstone Individual |
Merivale Christchurch 8014 |
12 Mar 2014 - 02 Nov 2020 |
Muir, Catherine Angela Individual |
Riccarton Christchurch 8011 |
14 Sep 2012 - 10 Sep 2020 |
Moore, Colleen Therese Individual |
Spreydon Christchurch 8024 |
14 Sep 2012 - 04 Aug 2017 |
Jane Margaret Roulston Yee Director |
Russley Christchurch 8042 |
14 Sep 2012 - 14 Jan 2015 |
John Michel Shingleton Director |
Lincoln 7608 |
14 Sep 2012 - 11 May 2016 |
Carolyn Edith Foss Director |
Papanui Christchurch 8052 |
14 Sep 2012 - 04 Aug 2017 |
Colleen Therese Moore Director |
Spreydon Christchurch 8024 |
14 Sep 2012 - 04 Aug 2017 |
Sandra Taylor Director |
Barrington Christchurch 8024 |
14 Sep 2012 - 04 Aug 2017 |
Gareth Falconer Abdinor Director |
Halswell Christchurch 8025 |
04 Aug 2017 - 23 Mar 2018 |
Trent Brown Trustees Limited Level 2 |
|
Yeo Brown Trustees Limited Level 2 |
|
Doug & Lois Spence Trustees Limited Level 2 |
|
Brain Train Limited Level 2 |
|
Southern Asian Limited 545 Colombo Street |
|
Evangelistic Church 510 Colombo St |