General information

Moorhouse Appointors Limited

Type: NZ Limited Company (Ltd)
9429030521896
New Zealand Business Number
3998158
Company Number
Registered
Company Status

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
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
900
Total number of Shares
August
Annual return filing month
08 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 900
Shareholder Name Address Period
M & C Shareholders Limited
Shareholder NZBN: 9429049805277
Entity (NZ Limited Company)
Christchurch
8011
15 Sep 2022 - current

Historic shareholders

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
Location