Shortcuts

Highcrest Trustees Limited

Type: NZ Limited Company (Ltd)
9429034250372
NZBN
1784194
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 2, 14 Dundas Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 04 Mar 2014
Level 2, 14 Dundas Street
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 09 Feb 2021
Malley & Co
P O Box 1202
Christchurch 8140
New Zealand
Postal address used since 09 Feb 2021

Highcrest Trustees Limited, a registered company, was launched on 17 Mar 2006. 9429034250372 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company has been classified. The company has been run by 7 directors: Patrick Gregory Costelloe - an active director whose contract began on 17 Mar 2006,
Chantal Morkel - an active director whose contract began on 21 Dec 2022,
Simon Leonard Price - an active director whose contract began on 21 Dec 2022,
Dominic Inglis William Fitchett - an active director whose contract began on 21 Dec 2022,
Philippa Reeves Allan - an active director whose contract began on 01 Feb 2024.
Updated on 11 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 (category: office, delivery).
Highcrest Trustees Limited had been using Level 1, 518 Colombo Street, Christchurch Central, Christchurch as their registered address up to 04 Mar 2014.
A single entity controls all company shares (exactly 100 shares) - M & C Shareholders Limited - located at 8011, Christchurch.

Addresses

Principal place of activity

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


Previous addresses

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

Registered & physical address used from 15 Mar 2013 to 04 Mar 2014

Address #2: 355c Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 08 Mar 2012 to 15 Mar 2013

Address #3: Malley & Co, Level 10, 47 Cathedral Square, Christchurch New Zealand

Registered & physical address used from 17 Mar 2006 to 08 Mar 2012

Contact info
64 3 3790712
20 Feb 2019 Phone
malley@malley.co.nz
09 Feb 2021 nzbn-reserved-invoice-email-address-purpose
malley@malley.co.nz
20 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 15 Feb 2024

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
Individual Costelloe, Patrick Gregory Riccarton
Christchurch
8011
New Zealand
Individual Price, Simon Leonard Redcliffs
Christchurch
8081
New Zealand
Individual Costelloe, Patrick Gregory Riccarton
Christchurch
8011
New Zealand
Individual Bradley, Ferne Johnstone Merivale
Christchurch
8014
New Zealand
Directors

Patrick Gregory Costelloe - Director

Appointment date: 17 Mar 2006

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 14 Dec 2017

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 25 Feb 2010


Chantal Morkel - Director

Appointment date: 21 Dec 2022

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 04 Apr 2023

Address: Hillmorton, Christchurch, 8024 New Zealand

Address used since 21 Dec 2022


Simon Leonard Price - Director

Appointment date: 21 Dec 2022

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 21 Dec 2022


Dominic Inglis William Fitchett - Director

Appointment date: 21 Dec 2022

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 21 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: 21 Dec 2022

Termination date: 31 Jan 2023

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 21 Dec 2022


Ferne Johnstone Bradley - Director (Inactive)

Appointment date: 24 Feb 2014

Termination date: 03 Feb 2015

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 24 Feb 2014

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

Similar companies

C Green Trustee Limited
Level 1, 15b Leslie Hills Drive

Fox Trustee Limited
Level 1, 15b Leslie Hills Drive

S&k Molloy Trustees Limited
Level 1, 15b Leslie Hills Drive

T Green Trustee Limited
Level 1, 15b Leslie Hills Drive

Tavendale Trustees Limited
Level 1, 15b Leslie Hills Drive

Weir Nominees Limited
Level 1, 15b Leslie Hills Drive