951 Trustees Limited was registered on 09 Oct 2012 and issued a New Zealand Business Number of 9429030487734. This registered LTD company has been managed by 7 directors: Patrick Gregory Costelloe - an active director whose contract began on 24 Feb 2017,
Simon Leonard Price - an inactive director whose contract began on 11 Jun 2020 and was terminated on 21 Oct 2020,
Dominic Peter Dravitzki - an inactive director whose contract began on 24 Jul 2017 and was terminated on 01 Aug 2017,
Dominic Peter Dravitzki - an inactive director whose contract began on 23 Feb 2017 and was terminated on 01 Mar 2017,
Patrick Gregory Costelloe - an inactive director whose contract began on 09 Oct 2012 and was terminated on 23 Feb 2017.
As stated in BizDb's data (updated on 03 Dec 2021), the company registered 1 address: Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Up until 25 Aug 2014, 951 Trustees Limited had been using 518 Colombo Street, Christchurch Central, Christchurch as their physical address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Simon Price (an individual) located at Redcliffs, Christchurch postcode 8081,
Patrick Costelloe (an individual) located at Riccarton, Christchurch postcode 8011.
Principal place of activity
Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous address
Address: 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: 17 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Simon Leonard Price |
Redcliffs Christchurch 8081 New Zealand |
28 Feb 2020 - |
Individual | Patrick Gregory Costelloe |
Riccarton Christchurch 8011 New Zealand |
09 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dominic Peter Dravitzki |
Westmorland Christchurch 8025 New Zealand |
28 Jul 2015 - 28 Feb 2020 |
Individual | John Michel Shingleton |
Lincoln Lincoln 7608 New Zealand |
11 Nov 2014 - 28 Jul 2015 |
Patrick Gregory Costelloe - Director
Appointment date: 24 Feb 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 24 Feb 2017
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 15 Dec 2017
Simon Leonard Price - Director (Inactive)
Appointment date: 11 Jun 2020
Termination date: 21 Oct 2020
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 11 Jun 2020
Dominic Peter Dravitzki - Director (Inactive)
Appointment date: 24 Jul 2017
Termination date: 01 Aug 2017
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 24 Jul 2017
Dominic Peter Dravitzki - Director (Inactive)
Appointment date: 23 Feb 2017
Termination date: 01 Mar 2017
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 23 Feb 2017
Patrick Gregory Costelloe - Director (Inactive)
Appointment date: 09 Oct 2012
Termination date: 23 Feb 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 09 Oct 2012
Simon Leonard Price - Director (Inactive)
Appointment date: 23 Jul 2015
Termination date: 28 Jul 2015
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 23 Jul 2015
John Michel Shingleton - Director (Inactive)
Appointment date: 09 Oct 2012
Termination date: 11 Nov 2014
Address: Lincoln, 7608 New Zealand
Address used since 03 Nov 2014
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