Shortcuts

Malley & Co Trustees No. 5 Limited

Type: NZ Limited Company (Ltd)
9429035022978
NZBN
1588650
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
Registered & physical & service address used since 12 Nov 2014
Po Box 1202
Christchurch
Christchurch 8140
New Zealand
Postal address used since 17 Oct 2022
Level 2, 14 Dundas Street
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 17 Oct 2022

Malley & Co Trustees No. 5 Limited, a registered company, was launched on 23 Dec 2004. 9429035022978 is the business number it was issued. "Trustee service" (business classification K641965) is how the company has been categorised. The company has been managed by 10 directors: Patrick Gregory Costelloe - an active director whose contract began on 24 Nov 2021,
Chantal Morkel - an active director whose contract began on 13 Apr 2023,
Dominic Inglis William Fitchett - an active director whose contract began on 13 Apr 2023,
Simon Leonard Price - an active director whose contract began on 13 Apr 2023,
Philippa Reeves Allan - an active director whose contract began on 01 Feb 2024.
Last updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 1202, Christchurch, Christchurch, 8140 (type: postal, office).
Malley & Co Trustees No. 5 Limited had been using 518 Colombo Street, Christchurch Central, Christchurch as their registered address up until 12 Nov 2014.
One entity controls all company shares (exactly 100 shares) - M & C Shareholders Limited - located at 8140, Christchurch.

Addresses

Principal place of activity

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


Previous addresses

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

Registered & physical address used from 09 Nov 2012 to 12 Nov 2014

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

Registered & physical address used from 08 Nov 2011 to 09 Nov 2012

Address #3: Level 10, Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand

Registered & physical address used from 23 Dec 2004 to 08 Nov 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 08 Oct 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
Individual O'connor, Robert John Unwin Northwood
Christchurch
Individual Costelloe, Patrick Gregory Strowan
Christchurch
8052
New Zealand
Individual Costelloe, Patrick Gregory Riccarton
Christchurch
8011
New Zealand
Individual Costelloe, Patrick Gregory Riccarton
Christchurch
8011
New Zealand
Individual Tait, Ernest John Huntsbury
Christchurch
8022
New Zealand
Individual Dravitzki, Dominic Peter Cashmere
Christchurch
8022
New Zealand
Individual Shingleton, John Michel Lincoln
Lincoln
7608
New Zealand
Directors

Patrick Gregory Costelloe - Director

Appointment date: 24 Nov 2021

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 24 Nov 2021


Chantal Morkel - Director

Appointment date: 13 Apr 2023

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 13 Apr 2023


Dominic Inglis William Fitchett - Director

Appointment date: 13 Apr 2023

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 13 Apr 2023


Simon Leonard Price - Director

Appointment date: 13 Apr 2023

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 13 Apr 2023


Philippa Reeves Allan - Director

Appointment date: 01 Feb 2024

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 Feb 2024


Ernest John Tait - Director (Inactive)

Appointment date: 23 Dec 2004

Termination date: 26 Nov 2021

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 04 Nov 2014


Dominic Peter Dravitzki - Director (Inactive)

Appointment date: 23 Dec 2004

Termination date: 19 Nov 2014

Address: Christchurch, 8022 New Zealand

Address used since 04 Nov 2014


Patrick Gregory Costelloe - Director (Inactive)

Appointment date: 23 Dec 2004

Termination date: 19 Nov 2014

Address: Christchurch, 8052 New Zealand

Address used since 04 Nov 2014


John Michel Shingleton - Director (Inactive)

Appointment date: 23 Dec 2004

Termination date: 19 Nov 2014

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 04 Nov 2014


Robert John Unwin O'connor - Director (Inactive)

Appointment date: 23 Dec 2004

Termination date: 06 Jul 2005

Address: Northwood, Christchurch,

Address used since 23 Dec 2004

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