Longstaff Trustees No. 2 Limited was incorporated on 23 Feb 2005 and issued an NZ business identifier of 9429034925607. The registered LTD company has been run by 6 directors: Ernest John Tait - an active director whose contract began on 23 Feb 2005,
Patrick Gregory Costelloe - an inactive director whose contract began on 07 Oct 2015 and was terminated on 09 Oct 2015,
Dominic Peter Dravitzki - an inactive director whose contract began on 23 Feb 2005 and was terminated on 24 Nov 2014,
John Michel Shingleton - an inactive director whose contract began on 23 Feb 2005 and was terminated on 24 Nov 2014,
Patrick Gregory Costelloe - an inactive director whose contract began on 23 Feb 2005 and was terminated on 24 Nov 2014.
As stated in our data (last updated on 28 Apr 2024), the company filed 1 address: Flat 2, 32B Huntsbury Avenue, Huntsbury, Christchurch, 8022 (category: registered, physical).
Until 03 Dec 2021, Longstaff Trustees No. 2 Limited had been using Level 2, 14 Dundas Street, Christchurch as their registered address.
BizDb found previous names used by the company: from 23 Feb 2005 to 23 Feb 2005 they were named Malley & Co Trustees No. 7 Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Tait, Ernest John (an individual) located at Huntsbury, Christchurch postcode 8022. Longstaff Trustees No. 2 Limited was classified as "Trustee service" (business classification K641965).
Principal place of activity
Level 2, 14 Dundas Street, Christchurch, 8011 New Zealand
Previous addresses
Address: Level 2, 14 Dundas Street, Christchurch, 8011 New Zealand
Registered & physical address used from 02 Dec 2014 to 03 Dec 2021
Address: Level 1, 518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 19 Dec 2012 to 02 Dec 2014
Address: 355 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 20 Dec 2011 to 19 Dec 2012
Address: Level 10, Anthony Harper House, 47 Cathedral Square, Christchurch New Zealand
Registered & physical address used from 23 Feb 2005 to 20 Dec 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Tait, Ernest John |
Huntsbury Christchurch 8022 New Zealand |
23 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Costelloe, Patrick Gregory |
Christchurch |
23 Feb 2005 - 24 Nov 2014 |
Individual | Dravitzki, Dominic Peter |
Westmorland Christchurch 8025 New Zealand |
23 Feb 2005 - 25 Nov 2021 |
Individual | O'connor, Robert John Unwin |
Christchurch |
23 Feb 2005 - 27 Jun 2010 |
Individual | Shingleton, John Michel |
Avonhead Christchurch 8042 New Zealand |
23 Feb 2005 - 24 Nov 2014 |
Ernest John Tait - Director
Appointment date: 23 Feb 2005
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 29 Nov 2022
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 24 Nov 2014
Patrick Gregory Costelloe - Director (Inactive)
Appointment date: 07 Oct 2015
Termination date: 09 Oct 2015
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 07 Oct 2015
Dominic Peter Dravitzki - Director (Inactive)
Appointment date: 23 Feb 2005
Termination date: 24 Nov 2014
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Nov 2013
John Michel Shingleton - Director (Inactive)
Appointment date: 23 Feb 2005
Termination date: 24 Nov 2014
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Nov 2013
Patrick Gregory Costelloe - Director (Inactive)
Appointment date: 23 Feb 2005
Termination date: 24 Nov 2014
Address: Christchurch, 8052 New Zealand
Address used since 23 Feb 2005
Robert John Unwin O'connor - Director (Inactive)
Appointment date: 23 Feb 2005
Termination date: 30 Jun 2006
Address: Christchurch,
Address used since 23 Feb 2005
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
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