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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | M & C Shareholders Limited Shareholder NZBN: 9429049805277 |
Christchurch 8011 New Zealand |
19 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
31 Aug 2020 - 19 Jul 2022 |
Individual | Bradley, Ferne Johnstone |
Merivale Christchurch 8014 New Zealand |
11 Nov 2014 - 31 Aug 2020 |
Individual | Morkel, Chantal |
Hillmorton Christchurch 8024 New Zealand |
31 Aug 2020 - 19 Jul 2022 |
Individual | Muir, Catherine Angela |
Strowan Christchurch 8052 New Zealand |
09 Oct 2012 - 20 Dec 2016 |
Individual | Muir, Catherine Angela |
Riccarton Christchurch 8011 New Zealand |
01 Mar 2017 - 31 Aug 2020 |
Director | Catherine Angela Muir |
Strowan Christchurch 8052 New Zealand |
09 Oct 2012 - 20 Dec 2016 |
Individual | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
20 Dec 2016 - 01 Mar 2017 |
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
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