Shortcuts

Anderson Lloyd Trustee Company (2013) Limited

Type: NZ Limited Company (Ltd)
9429030305410
NZBN
4359901
Company Number
Registered
Company Status
M693130
Industry classification code
Legal Service
Industry classification description
Current address
Level 12 Otago House
Cnr Moray Place & Princes Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 04 Oct 2021

Anderson Lloyd Trustee Company (2013) Limited, a registered company, was incorporated on 15 Apr 2013. 9429030305410 is the New Zealand Business Number it was issued. "Legal service" (business classification M693130) is how the company was categorised. The company has been supervised by 27 directors: Frazer Burnett Barton - an active director whose contract began on 15 Apr 2013,
Alistair John Moore - an active director whose contract began on 15 Apr 2013,
Vanessa Jean Robb - an active director whose contract began on 15 Apr 2013,
Benjamin Graham Johnston - an active director whose contract began on 15 Apr 2013,
Anne Louise Mcleod - an active director whose contract began on 15 Apr 2013.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: Level 12 Otago House, Cnr Moray Place & Princes Street, Dunedin, 9016 (types include: registered, physical).
Anderson Lloyd Trustee Company (2013) Limited had been using Anderson Lloyd, Level 10 Otago House, Cnr Moray Place & Princes Street, Dunedin as their registered address until 04 Oct 2021.
One entity controls all company shares (exactly 20 shares) - Anderson Lloyd Shareholding Company Limited - located at 9016, Cnr Moray Place & Princes Street, Dunedin.

Addresses

Previous address

Address: Anderson Lloyd, Level 10 Otago House, Cnr Moray Place & Princes Street, Dunedin, 9016 New Zealand

Registered & physical address used from 15 Apr 2013 to 04 Oct 2021

Financial Data

Basic Financial info

Total number of Shares: 20

Annual return filing month: March

Annual return last filed: 22 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20
Entity (NZ Limited Company) Anderson Lloyd Shareholding Company Limited
Shareholder NZBN: 9429032175967
Cnr Moray Place & Princes Street
Dunedin
9016
New Zealand

Ultimate Holding Company

Anderson Lloyd Shareholding Company Limited
Name
Ltd
Type
2274246
Ultimate Holding Company Number
NZ
Country of origin
Level 10, Otago House
Cnr Moray Place & Princes Street
Dunedin 9016
New Zealand
Address
Directors

Frazer Burnett Barton - Director

Appointment date: 15 Apr 2013

Address: Helensburgh, Dunedin, 9010 New Zealand

Address used since 15 Apr 2013


Alistair John Moore - Director

Appointment date: 15 Apr 2013

Address: Corstorphine, Dunedin, 9012 New Zealand

Address used since 16 Oct 2020

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 15 Apr 2013


Vanessa Jean Robb - Director

Appointment date: 15 Apr 2013

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 16 Nov 2018

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 15 Apr 2013


Benjamin Graham Johnston - Director

Appointment date: 15 Apr 2013

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 15 Apr 2013

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 30 Nov 2017


Anne Louise Mcleod - Director

Appointment date: 15 Apr 2013

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 15 Apr 2013


Bryan Russell Henderson - Director

Appointment date: 15 Apr 2013

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 15 Apr 2013


Michael Wayne Kerr - Director

Appointment date: 15 Apr 2013

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 15 Apr 2013


Sharon Louise Knowles - Director

Appointment date: 15 Apr 2013

Address: Mornington, Dunedin, 9011 New Zealand

Address used since 15 Apr 2013


Michael Richard Garbett - Director

Appointment date: 15 Apr 2013

Address: Broad Bay, Dunedin, 9014 New Zealand

Address used since 15 Apr 2013


Kerry Amanda O'donnell - Director

Appointment date: 15 Apr 2013

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 15 Dec 2017

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 15 Apr 2013


Sarah Jane Simmers - Director

Appointment date: 15 Apr 2013

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 21 Dec 2017

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 15 Apr 2013


David Stanley Goodman - Director

Appointment date: 26 Jul 2017

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 26 Jul 2017


Robert Henry Munro Huse - Director

Appointment date: 26 Jul 2017

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 10 Mar 2018

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 26 Jul 2017


Dan Alexander Williams - Director

Appointment date: 06 Jun 2019

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 06 Jun 2019


Daniel Alexander Williams - Director (Inactive)

Appointment date: 06 Jun 2019

Termination date: 06 Jun 2019

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 06 Jun 2019


Derek William Roth-biester - Director (Inactive)

Appointment date: 06 Jun 2019

Termination date: 06 Jun 2019

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 06 Jun 2019


Stuart Douglas Walker - Director (Inactive)

Appointment date: 15 Apr 2013

Termination date: 15 Aug 2017

Address: Fairfield, Dunedin, 9018 New Zealand

Address used since 15 Apr 2013


Nicolas Howard Soper - Director (Inactive)

Appointment date: 15 Apr 2013

Termination date: 03 Aug 2017

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 15 Apr 2013


Maree Anne Baker-galloway - Director (Inactive)

Appointment date: 15 Apr 2013

Termination date: 02 Aug 2017

Address: Lake Hayes, Queenstown, 9304 New Zealand

Address used since 15 Jul 2016


Stephen William Christensen - Director (Inactive)

Appointment date: 15 Apr 2013

Termination date: 01 Aug 2017

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 15 Apr 2013


Walter John Rutherford - Director (Inactive)

Appointment date: 15 Apr 2013

Termination date: 31 Jul 2017

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 15 Apr 2013


Warwick Deuchrass - Director (Inactive)

Appointment date: 15 Apr 2013

Termination date: 31 Mar 2017

Address: Wanaka, 9305 New Zealand

Address used since 18 Dec 2015


Jennifer Marie Crawford - Director (Inactive)

Appointment date: 15 Apr 2013

Termination date: 31 Mar 2017

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 15 Apr 2013


Mark Raymond Christensen - Director (Inactive)

Appointment date: 15 Apr 2013

Termination date: 31 Mar 2016

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 15 Apr 2013


Paul Malcolm Hubbard - Director (Inactive)

Appointment date: 15 Apr 2013

Termination date: 11 May 2015

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 16 Apr 2013


Timothy Morris Black - Director (Inactive)

Appointment date: 15 Apr 2013

Termination date: 08 Apr 2015

Address: Kew, Dunedin, 9012 New Zealand

Address used since 15 Apr 2013


Catherine Anne Walker - Director (Inactive)

Appointment date: 15 Apr 2013

Termination date: 19 Apr 2013

Address: Rd 1, Port Chalmers, 9081 New Zealand

Address used since 15 Apr 2013

Nearby companies

Broad Bay Trustees Limited
Level 2 Savoy Building

Mt Mitchelson Trustees Limited
Level 2 Savoy Building

The Gladstone Meadows Trust Limited
Level 10, Otago House

Calvert & Co Trustees Limited
Cnr Moray Place And Princes Street

Dunedin Casinos Limited
Level 9 Otago House

Tahatika Forests Limited
Corner Princes Street & Moray Place

Similar companies

Database Publishing Limited
3 The Octagon

Polson McMillan Trustee Company No.2 Limited
Floor 5 Forsyth Barr House, 165 Stuart Street

Polson McMillan Trustee Company No.3 Limited
Floor 5 Forsyth Barr House, 165 Stuart Street

Race Douglas Burke Limited
Level 2, Savoy Building

Solomons Trustees Number Two Limited
Solomons

The Really Important Law Company Limited
115 Stuart Street