Glandovey Trustees Limited (issued an NZBN of 9429041024164) was launched on 13 Dec 2013. 5 addresess are currently in use by the company: Po Box 1202, Christchurch, Christchurch, 8140 (type: postal, office). Malley & Co, Level 1, Asb 518, 518 Colombo Street, Christchurch had been their registered address, up until 06 Oct 2014. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
M & C Shareholders Limited (an entity) located at Christchurch postcode 8011. "Trustee service" (business classification K641965) is the category the Australian Bureau of Statistics issued Glandovey Trustees Limited. Businesscheck's information was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 14 Dundas Street, Central Christchurch, Christchurch, 8011 | Physical & registered & service | 06 Oct 2014 |
Po Box 1202, Christchurch, Christchurch, 8140 | Postal | 22 Sep 2021 |
Level 2, 14 Dundas Street, Central Christchurch, Christchurch, 8011 | Office & delivery | 22 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Simon Leonard 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 20 Jan 2023 |
Director | 20 Jan 2023 - current |
Chantal Morkel
Redcliffs, Christchurch, 8081
Address used since 04 Apr 2023
Hillmorton, Christchurch, 8024
Address used since 20 Jan 2023 |
Director | 20 Jan 2023 - current |
Patrick Gregory Costelloe
Riccarton, Christchurch, 8011
Address used since 20 Jan 2023 |
Director | 20 Jan 2023 - 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 20 Jan 2023 |
Director | 20 Jan 2023 - 31 Jan 2023 |
Ferne Johnstone Bradley
Merivale, Christchurch, 8014
Address used since 13 Dec 2013 |
Director | 13 Dec 2013 - 25 Aug 2020 |
Catherine Angela Muir
Strowan, Christchurch, 8052
Address used since 10 May 2016 |
Director | 10 May 2016 - 24 May 2016 |
John Michel Shingleton
Avonhead, Christchurch, 8042
Address used since 13 Dec 2013 |
Director | 13 Dec 2013 - 28 Sep 2014 |
Level 2, 14 Dundas Street , Central Christchurch , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
Malley & Co, Level 1, Asb 518, 518 Colombo Street, Christchurch, 8011 | Registered & physical | 13 Dec 2013 - 06 Oct 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 |
---|---|---|
Bradley, Ferne Johnstone Individual |
Merivale Christchurch 8014 |
13 Dec 2013 - 31 Aug 2020 |
Price, Simon Leonard Individual |
Redcliffs Christchurch 8081 |
31 Aug 2020 - 19 Jul 2022 |
Morkel, Chantal Individual |
Hillmorton Christchurch 8024 |
31 Aug 2020 - 19 Jul 2022 |
Muir, Catherine Angela Individual |
Riccarton Christchurch 8011 |
10 Nov 2014 - 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 |
Delwyn Denton-lanauze Trustee Limited Level 2, 14 Dundas Street |
Jm & Sc Taylor Trustees Limited Level 2, 14 Dundas Street |
Lysaght Trustees Limited Level 2, 14 Dundas Street |
Kinsale Trustees Limited Level 2, 14 Dundas Street |
Standfast Trustee (2011) Limited Level 2, 14 Dundas Street |
R & J King Trustees Limited Level 2, 14 Dundas Street |