Gudsell Waddington Trustees Limited (NZBN 9429041043240) was launched on 23 Dec 2013. 9 addresess are currently in use by the company: Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 (type: office, delivery). Asb 518, Level 1, 518 Colombo Street, Christchurch Central, Christchurch had been their registered address, until 30 Oct 2014. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
M & C Shareholders Limited (an entity) located at 33 Cathedral Square, Christchurch postcode 8011. Our information was last updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 14 Dundas Street,, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 30 Oct 2014 |
| Po Box 1202, Christchurch, Christchurch, 8140 | Postal | 22 Sep 2021 |
| Level 2, 14 Dundas Street,, Christchurch Central, Christchurch, 8011 | Office & delivery | 22 Sep 2021 |
| Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 | Registered & service | 27 Aug 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Simon Leonard Price
Redcliffs, Christchurch, 8081
Address used since 20 Jan 2023 |
Director | 20 Jan 2023 - current |
|
Chantal Morkel
Redcliffs, Christchurch, 8081
Address used since 04 Apr 2023
Hillmorton, Christchurch, 8024
Address used since 20 Jan 2023 |
Director | 20 Jan 2023 - current |
|
Philippa Reeves Allan
St Albans, Christchurch, 8052
Address used since 01 Feb 2024 |
Director | 01 Feb 2024 - current |
|
Dominic Inglis William Fitchett
Halswell, Christchurch, 8025
Address used since 20 Jan 2023 |
Director | 20 Jan 2023 - 01 Dec 2024 |
|
Patrick Gregory Costelloe
Riccarton, Christchurch, 8011
Address used since 14 Dec 2017
Strowan, Christchurch, 8052
Address used since 23 Dec 2013 |
Director | 23 Dec 2013 - 01 Nov 2024 |
|
Gareth Falconer Abdinor
Halswell, Christchurch, 8025
Address used since 20 Jan 2023 |
Director | 20 Jan 2023 - 31 Jan 2023 |
|
John Michel Shingleton
Lincoln, Lincoln, 7608
Address used since 21 Oct 2014 |
Director | 23 Dec 2013 - 12 Nov 2014 |
| Type | Used since | |
|---|---|---|
| Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 | Registered & service | 27 Aug 2024 |
| Level 1, The Regent, 33 Cathedral Square, Christchurch, 8011 | Office & delivery | 17 Sep 2024 |
| Level 2, 14 Dundas Street, , Christchurch Central , Christchurch , 8011 |
| Previous address | Type | Period |
|---|---|---|
| Asb 518, Level 1, 518 Colombo Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 23 Dec 2013 - 30 Oct 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
M & C Shareholders Limited Shareholder NZBN: 9429049805277 Entity (NZ Limited Company) |
33 Cathedral Square Christchurch 8011 |
01 Feb 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Costelloe, Patrick Gregory Individual |
Riccarton Christchurch 8011 |
23 Dec 2013 - 01 Feb 2022 |
|
Price, Simon Leonard Individual |
Redcliffs Christchurch 8081 |
09 Sep 2015 - 01 Feb 2022 |
|
Costelloe, Patrick Gregory Director |
Riccarton Christchurch 8011 |
23 Dec 2013 - 01 Feb 2022 |
|
John Michel Shingleton Director |
Lincoln Lincoln 7608 |
12 Nov 2014 - 09 Sep 2015 |
|
Shingleton, John Michel Individual |
Lincoln Lincoln 7608 |
12 Nov 2014 - 09 Sep 2015 |
![]() |
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 |