General information

Moorhouse Trustees Limited

Type: NZ Limited Company (Ltd)
9429031227438
New Zealand Business Number
3260907
Company Number
Registered
Company Status

Moorhouse Trustees Limited (issued an NZBN of 9429031227438) was started on 07 Feb 2011. 5 addresess are currently in use by the company: Po Box 1202, Christchurch, Christchurch, 8140 (type: postal, delivery). Asb 518, 518 Colombo Street, Central Christchurch, Christchurch had been their physical address, until 18 Sep 2014. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100 per cent of shares), namely:
M & C Shareholders Limited (an entity) located at Christchurch postcode 8011. Our information was last updated on 11 Apr 2024.

Current address Type Used since
Level 2, 14 Dundas Street, Central Christchurch, Christchurch, 8011 Physical & registered & service 18 Sep 2014
Po Box 1202, Christchurch, Christchurch, 8140 Postal 15 Jul 2021
Level 2, 14 Dundas Street, Central Christchurch, Christchurch, 8011 Delivery & office 15 Jul 2021
Directors
Name and Address Role Period
Patrick Gregory Costelloe
Riccarton, Christchurch, 8011
Address used since 15 Dec 2017
Strowan, Christchurch, 8052
Address used since 07 Feb 2011
Director 07 Feb 2011 - 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
Simon Leonard Price
Redcliffs, Christchurch, 8081
Address used since 19 Dec 2022
Director 19 Dec 2022 - current
Philippa Reeves Allan
St Albans, Christchurch, 8052
Address used since 01 Feb 2024
Director 01 Feb 2024 - current
Gareth Falconer Abdinor
Halswell, Christchurch, 8025
Address used since 19 Dec 2022
Director 19 Dec 2022 - 31 Jan 2023
Dominic Peter Dravitzki
Cashmere, Christchurch, 8022
Address used since 07 Feb 2011
Director 07 Feb 2011 - 10 Nov 2014
Ernest John Tait
Saint Albans, Christchurch, 8014
Address used since 12 Aug 2013
Director 07 Feb 2011 - 10 Sep 2014
John Michel Shingleton
Avonhead, Christchurch, 8042
Address used since 07 Feb 2011
Director 07 Feb 2011 - 10 Sep 2014
Addresses
Principal place of activity
Level 2, 14 Dundas Street , Central Christchurch , Christchurch , 8011
Previous address Type Period
Asb 518, 518 Colombo Street, Central Christchurch, Christchurch, 8011 Physical & registered 29 Jan 2013 - 18 Sep 2014
355 Riccarton Road, Upper Riccarton, Christchurch, 8041 Physical & registered 08 Aug 2012 - 29 Jan 2013
47 Cathedral Square, Christchurch Central, Christchurch, 8011 Registered & physical 07 Feb 2011 - 08 Aug 2012
Financial Data
Financial info
1
Total number of Shares
July
Annual return filing month
18 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
M & C Shareholders Limited
Shareholder NZBN: 9429049805277
Entity (NZ Limited Company)
Christchurch
8011
01 Feb 2022 - current

Historic shareholders

Shareholder Name Address Period
Costelloe, Patrick Gregory
Individual
Riccarton
Christchurch
8011
07 Feb 2011 - 01 Feb 2022
Shingleton, John Michel
Individual
Avonhead
Christchurch
8042
07 Feb 2011 - 10 Sep 2014
Price, Simon Leonard
Individual
Redcliffs
Christchurch
8081
28 Feb 2020 - 01 Feb 2022
Costelloe, Patrick Gregory
Individual
Riccarton
Christchurch
8011
07 Feb 2011 - 01 Feb 2022
Dravitzki, Dominic Peter
Individual
Cashmere
Christchurch
8022
07 Feb 2011 - 10 Sep 2014
Dravitzki, Dominic Peter
Individual
Westmorland
Christchurch
8025
10 Nov 2014 - 28 Feb 2020
Dominic Peter Dravitzki
Director
Cashmere
Christchurch
8022
07 Feb 2011 - 10 Sep 2014
John Michel Shingleton
Director
Avonhead
Christchurch
8042
07 Feb 2011 - 10 Sep 2014
Ernest John Tait
Director
Saint Albans
Christchurch
8014
07 Feb 2011 - 10 Sep 2014
Tait, Ernest John
Individual
Saint Albans
Christchurch
8014
07 Feb 2011 - 10 Sep 2014
Location
Companies nearby
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