Waltham Trustees Limited (issued a business number of 9429030542983) was started on 22 Aug 2012. 5 addresess are in use by the company: Po Box 1202, Christchurch, Christchurch, 8140 (type: postal, office). 433 St Aspah Street, Phillipstown, Christchurch had been their registered address, up to 21 May 2014. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
M & C Shareholders Limited (an entity) located at Christchurch postcode 8011. Our information was updated on 22 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 21 May 2014 |
Po Box 1202, Christchurch, Christchurch, 8140 | Postal | 23 Apr 2021 |
Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 | Office & delivery | 23 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Simon Price
Redcliffs, Christchurch, 8081
Address used since 25 Aug 2020 |
Director | 25 Aug 2020 - current |
Dominic Inglis William Fitchett
Halswell, Christchurch, 8025
Address used since 21 Dec 2022 |
Director | 21 Dec 2022 - current |
Patrick Gregory Costelloe
Riccarton, Christchurch, 8011
Address used since 21 Dec 2022 |
Director | 21 Dec 2022 - current |
Chantal Morkel
Redcliffs, Christchurch, 8081
Address used since 04 Apr 2023
Hillmorton, Christchurch, 8024
Address used since 21 Dec 2022 |
Director | 21 Dec 2022 - current |
Gareth Falconer Abdinor
Halswell, Christchurch, 8025
Address used since 21 Dec 2022 |
Director | 21 Dec 2022 - 31 Jan 2023 |
Catherine Angela Muir
Riccarton, Christchurch, 8011
Address used since 15 Dec 2017
Strowan, Christchurch, 8052
Address used since 13 May 2014 |
Director | 22 Aug 2012 - 25 Aug 2020 |
Ferne Johnstone Bradley
Merivale, Christchurch, 8014
Address used since 13 May 2014 |
Director | 13 May 2014 - 01 Apr 2015 |
Level 2, 14 Dundas Street , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
433 St Aspah Street, Phillipstown, Christchurch, 8011 | Registered & physical | 22 Aug 2012 - 21 May 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 |
---|---|---|
Morkel, Chantal Individual |
Hillmorton Christchurch 8024 |
31 Aug 2020 - 19 Jul 2022 |
Bradley, Ferne Johnstone Individual |
Merivale Christchurch 8014 |
01 Apr 2015 - 31 Aug 2020 |
Price, Simon Director |
Redcliffs Christchurch 8081 |
31 Aug 2020 - 19 Jul 2022 |
Muir, Catherine Angela Individual |
Riccarton Christchurch 8011 |
22 Aug 2012 - 31 Aug 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 |