Shortcuts

Lgw Trustees Limited

Type: NZ Limited Company (Ltd)
9429032313819
NZBN
2227396
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
1st Floor
43 Chapel Street
Masterton 5810
New Zealand
Physical address used since 08 Jul 2010
Po Box 2966
Wellington 6140
New Zealand
Postal address used since 05 May 2023
Gibson Sheat Lawyers, Level 3, 1 Margaret Street
Gibson Sheat Centre
Lower Hutt 5010
New Zealand
Office & delivery address used since 05 May 2023

Lgw Trustees Limited was registered on 16 Apr 2009 and issued a business number of 9429032313819. This registered LTD company has been managed by 12 directors: Claire Philomena Byrne - an active director whose contract began on 29 Sep 2015,
Julie Lyn Millar - an active director whose contract began on 29 Sep 2015,
Ian Nigel Stirling - an active director whose contract began on 02 Oct 2019,
David Bernard Robinson - an active director whose contract began on 02 Oct 2019,
James Cameron Wilkinson - an active director whose contract began on 02 Oct 2019.
As stated in the BizDb information (updated on 03 Apr 2024), this company uses 4 addresses: 1St Floor, 43 Chapel Street, Masterton, 5810 (registered address),
1St Floor, 43 Chapel Street, Masterton, 5810 (service address),
Po Box 2966, Wellington, 6140 (postal address),
Gibson Sheat Lawyers, Level 3, 1 Margaret Street, Gibson Sheat Centre, Lower Hutt, 5010 (office address) among others.
Up until 18 May 2023, Lgw Trustees Limited had been using 1St Floor, 43 Chapel Street, Masterton as their registered address.
A total of 60 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Gibson Sheat Trustees Holdings Limited (an entity) located at Lower Hutt postcode 5010. Lgw Trustees Limited is classified as "Trustee service" (business classification K641965).

Addresses

Other active addresses

Address #4: 1st Floor, 43 Chapel Street, Masterton, 5810 New Zealand

Registered & service address used from 18 May 2023

Previous addresses

Address #1: 1st Floor, 43 Chapel Street, Masterton, 5810 New Zealand

Registered address used from 07 Oct 2015 to 18 May 2023

Address #2: 1st Floor, 43 Chapel Street, Masterton, 5810 New Zealand

Registered address used from 08 Jul 2010 to 07 Oct 2015

Address #3: 1st Floor, 43 Chapel Street, Masterton, 5810 New Zealand

Service address used from 08 Jul 2010 to 18 May 2023

Address #4: C/-logan Gold Walsh Lawyers Ltd, 8 Perry Street, Masterton 5810 New Zealand

Registered & physical address used from 16 Apr 2009 to 08 Jul 2010

Contact info
64 04 5694873
05 May 2023
Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: May

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 60
Entity (NZ Limited Company) Gibson Sheat Trustees Holdings Limited
Shareholder NZBN: 9429037692384
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Logan Gold Walsh Lawyers Limited
Shareholder NZBN: 9429032450576
Company Number: 2196830
Individual Gould, Brett Rd 6
Masterton
5886
New Zealand
Individual Logan, Bruce Kennedy Masterton 5810

New Zealand
Entity Logan Gold Walsh Lawyers Limited
Shareholder NZBN: 9429032450576
Company Number: 2196830

Ultimate Holding Company

11 May 2022
Effective Date
Gibson Sheat Trustees Holdings Limited
Name
Ltd
Type
939516
Ultimate Holding Company Number
NZ
Country of origin
Level 3, Gibson Sheat Centre
1 Margaret Street
Lower Hutt 5010
New Zealand
Address
Directors

Claire Philomena Byrne - Director

Appointment date: 29 Sep 2015

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 29 Sep 2015


Julie Lyn Millar - Director

Appointment date: 29 Sep 2015

Address: Carterton, Wairarapa, 5713 New Zealand

Address used since 14 Dec 2023

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 01 Jul 2016


Ian Nigel Stirling - Director

Appointment date: 02 Oct 2019

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 02 Oct 2019


David Bernard Robinson - Director

Appointment date: 02 Oct 2019

Address: Haywards, Lower Hutt, 5018 New Zealand

Address used since 02 Oct 2019


James Cameron Wilkinson - Director

Appointment date: 02 Oct 2019

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 02 Oct 2019


Aimee Rebecca Mcgowan - Director

Appointment date: 04 Aug 2021

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 04 Aug 2021


Anthony Robert Herring - Director

Appointment date: 01 May 2023

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 01 May 2023


Malcolm Stuart Mcleod Galloway - Director

Appointment date: 06 Nov 2023

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 06 Nov 2023


Michael Eric Gould - Director (Inactive)

Appointment date: 29 Sep 2015

Termination date: 06 Nov 2023

Address: Heretaunga, Upper Hutt, 5018 New Zealand

Address used since 29 Sep 2015


Nigel Munro Moody - Director (Inactive)

Appointment date: 02 Oct 2019

Termination date: 01 May 2023

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 02 Oct 2019


Brett Gould - Director (Inactive)

Appointment date: 16 Apr 2009

Termination date: 04 Aug 2021

Address: Rd 6, Masterton, 5886 New Zealand

Address used since 04 Jul 2012


Bruce Kennedy Logan - Director (Inactive)

Appointment date: 16 Apr 2009

Termination date: 19 Oct 2015

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 19 Jun 2015

Nearby companies

Lgw Guardian Limited
1st Floor, 43 Chapel Street

Gemma And Paddy Trustees Limited
43 Chapel Street

Access Radio Wairarapa Charitable Trust
Empire Building

The Tribe Trust Board
94 Queen Street

Seniornet Wairarapa Incorporated
33 Chapel Street

Vss Private Limited
2/4 Lincoln Road

Similar companies