Letham Trustees Limited, a registered company, was launched on 24 Jul 2012. 9429030580275 is the business number it was issued. The company has been run by 3 directors: Hayden Dashwood Trotter - an active director whose contract began on 24 Jul 2012,
Barry Roche - an active director whose contract began on 28 May 2015,
Robert John Mills - an inactive director whose contract began on 24 Jul 2012 and was terminated on 18 Jun 2015.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 53-55 Manchester Street, Feilding, 4702 (type: registered, physical).
All company shares (2 shares exactly) are owned by a single group consisting of 2 entities, namely:
Auret, Nigel John (an individual) located at R D 2, Wanganui postcode 4572,
Auret, Kathryn Adaire (an individual) located at R D 2, Wanganui postcode 4572.
Basic Financial info
Total number of Shares: 2
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Auret, Nigel John |
R D 2 Wanganui 4572 New Zealand |
01 Jul 2015 - |
Individual | Auret, Kathryn Adaire |
R D 2 Wanganui 4572 New Zealand |
01 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Thomson O'neil Nominees Limited Shareholder NZBN: 9429035724230 Company Number: 1419760 |
24 Jul 2012 - 01 Jul 2015 | |
Entity | Thomson O'neil Nominees Limited Shareholder NZBN: 9429035724230 Company Number: 1419760 |
24 Jul 2012 - 01 Jul 2015 |
Hayden Dashwood Trotter - Director
Appointment date: 24 Jul 2012
Address: Rd 2, Marton, 4788 New Zealand
Address used since 27 May 2015
Barry Roche - Director
Appointment date: 28 May 2015
Address: Palmerston North, Palmerston North, 4410 New Zealand
Address used since 28 May 2015
Robert John Mills - Director (Inactive)
Appointment date: 24 Jul 2012
Termination date: 18 Jun 2015
Address: Stratford, 4332 New Zealand
Address used since 15 Apr 2013
Robinsons Veterinary Services Limited
53-55 Manchester Street
Grassmere Dairy Limited
53-55 Manchester Street
Kamind Properties Limited
53-55 Manchester Street
Mark Duncan Livestock Limited
53-55 Manchester Street
Focal Point Hastings Limited
53- 55 Manchester Street
Kensington Investments Limited
53-55 Manchester Street