Shortcuts

Aikmans Trustees Limited

Type: NZ Limited Company (Ltd)
9429030487833
NZBN
4046318
Company Number
Registered
Company Status
Current address
Level 2, 14 Dundas Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & service & registered address used since 25 Aug 2014
Po Box 1202
Christchurch
Christchurch 8140
New Zealand
Postal address used since 17 Aug 2021
Level 2, 14 Dundas Street
Christchurch Central
Christchurch 8011
New Zealand
Delivery & office address used since 17 Aug 2021

Aikmans Trustees Limited was registered on 09 Oct 2012 and issued a business number of 9429030487833. This registered LTD company has been supervised by 14 directors: Simon Leonard Price - an active director whose contract started on 17 Mar 2020,
Patrick Gregory Costelloe - an active director whose contract started on 23 Sep 2021,
Chantal Morkel - an active director whose contract started on 19 Dec 2022,
Dominic Inglis William Fitchett - an active director whose contract started on 19 Dec 2022,
Philippa Reeves Allan - an active director whose contract started on 01 Feb 2024.
As stated in BizDb's information (updated on 12 Apr 2024), the company filed 1 address: Po Box 1202, Christchurch, Christchurch, 8140 (types include: postal, delivery).
Until 25 Aug 2014, Aikmans Trustees Limited had been using 518 Colombo Street, Christchurch Central, Christchurch as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
M & C Shareholders Limited (an entity) located at Christchurch postcode 8011.

Addresses

Principal place of activity

Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 New Zealand


Previous address

Address #1: 518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 09 Oct 2012 to 25 Aug 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) M & C Shareholders Limited
Shareholder NZBN: 9429049805277
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Price, Simon Leonard Redcliffs
Christchurch
8081
New Zealand
Individual Bradley, Ferne Johnstone Merivale
Christchurch
8014
New Zealand
Individual Morkel, Chantal Hillmorton
Christchurch
8024
New Zealand
Individual Muir, Catherine Angela Strowan
Christchurch
8052
New Zealand
Individual Muir, Catherine Angela Riccarton
Christchurch
8011
New Zealand
Director Catherine Angela Muir Strowan
Christchurch
8052
New Zealand
Individual Price, Simon Leonard Redcliffs
Christchurch
8081
New Zealand
Directors

Simon Leonard Price - Director

Appointment date: 17 Mar 2020

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 17 Mar 2020


Patrick Gregory Costelloe - Director

Appointment date: 23 Sep 2021

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 23 Sep 2021


Chantal Morkel - Director

Appointment date: 19 Dec 2022

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 04 Apr 2023

Address: Hillmorton, Christchurch, 8024 New Zealand

Address used since 19 Dec 2022


Dominic Inglis William Fitchett - Director

Appointment date: 19 Dec 2022

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 19 Dec 2022


Philippa Reeves Allan - Director

Appointment date: 01 Feb 2024

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 Feb 2024


Gareth Falconer Abdinor - Director (Inactive)

Appointment date: 19 Dec 2022

Termination date: 31 Jan 2023

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 19 Dec 2022


Catherine Angela Muir - Director (Inactive)

Appointment date: 27 Feb 2017

Termination date: 25 Aug 2020

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 15 Dec 2017

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 27 Feb 2017


Simon Leonard Price - Director (Inactive)

Appointment date: 20 Dec 2016

Termination date: 01 Mar 2017

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 20 Dec 2016


Catherine Angela Muir - Director (Inactive)

Appointment date: 10 Oct 2016

Termination date: 20 Dec 2016

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 10 Oct 2016


Simon Leonard Price - Director (Inactive)

Appointment date: 03 Oct 2016

Termination date: 10 Oct 2016

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 03 Oct 2016


Catherine Angela Muir - Director (Inactive)

Appointment date: 09 Oct 2012

Termination date: 04 Oct 2016

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 09 Oct 2012


Ferne Johnstone Bradley - Director (Inactive)

Appointment date: 19 Jan 2015

Termination date: 28 Jan 2015

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 19 Jan 2015


Ferne Johnstone Bradley - Director (Inactive)

Appointment date: 11 Jul 2014

Termination date: 11 Nov 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 11 Jul 2014


John Michel Shingleton - Director (Inactive)

Appointment date: 09 Oct 2012

Termination date: 07 Aug 2014

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 09 Oct 2012

Nearby companies

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