Shortcuts

Loan Investment Trustees Limited

Type: NZ Limited Company (Ltd)
9429032618723
NZBN
2160646
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
16 Selwyn Road
Cockle Bay
Auckland 2014
New Zealand
Physical & service & registered address used since 23 Jun 2015
16 Selwyn Road
Cockle Bay
Auckland 2014
New Zealand
Postal & office & delivery address used since 25 Jun 2020

Loan Investment Trustees Limited, a registered company, was registered on 03 Sep 2008. 9429032618723 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company was categorised. The company has been supervised by 10 directors: Barry Kevan Milward - an active director whose contract started on 03 Sep 2008,
Stephen Charles Grey - an active director whose contract started on 09 Jul 2019,
Julia Rosemary Milward - an active director whose contract started on 24 Jan 2020,
David Edward Charles Johnstone - an inactive director whose contract started on 09 Sep 2019 and was terminated on 05 Jun 2023,
Terence John Butler - an inactive director whose contract started on 03 Sep 2008 and was terminated on 15 Mar 2022.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: 16 Selwyn Road, Cockle Bay, Auckland, 2014 (types include: postal, office).
Loan Investment Trustees Limited had been using Staples Rodway, Level 9, Tower Centre, 45 Queen Street, Auckland as their registered address until 23 Jun 2015.
Other names for this company, as we found at BizDb, included: from 17 Mar 2009 to 19 Nov 2018 they were called Scfl Nominees Limited, from 13 Mar 2009 to 17 Mar 2009 they were called Flagship Nominees Limited and from 03 Sep 2008 to 13 Mar 2009 they were called Northern Star Finance Nominees Limited.
One entity controls all company shares (exactly 100 shares) - Southern Cross Partners Limited - located at 2014, Cockle Bay, Auckland.

Addresses

Principal place of activity

16 Selwyn Road, Cockle Bay, Auckland, 2014 New Zealand


Previous addresses

Address #1: Staples Rodway, Level 9, Tower Centre, 45 Queen Street, Auckland, 1140 New Zealand

Registered & physical address used from 30 Sep 2010 to 23 Jun 2015

Address #2: C/-bdo Spicers, 120 Albert Street, Auckland New Zealand

Registered & physical address used from 03 Sep 2008 to 30 Sep 2010

Contact info
64 09 5352239
25 Jun 2020 Phone
johanna@scpartners.co.nz
08 Oct 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Southern Cross Partners Limited
Shareholder NZBN: 9429036072903
Cockle Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Southern Cross Financial Holdings Limited
Other Null - Southern Cross Financial Holdings Limited
Other Null - Southern Cross Securities Limited
Entity Southern Cross Partners Limited
Shareholder NZBN: 9429036072903
Company Number: 1285062
Entity Southern Cross Partners Limited
Shareholder NZBN: 9429036072903
Company Number: 1285062
Other Southern Cross Securities Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Southern Cross Financial Holdings Limited
Name
Ltd
Type
1277009
Ultimate Holding Company Number
NZ
Country of origin
Directors

Barry Kevan Milward - Director

Appointment date: 03 Sep 2008

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 02 Nov 2010


Stephen Charles Grey - Director

Appointment date: 09 Jul 2019

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 09 Jul 2019


Julia Rosemary Milward - Director

Appointment date: 24 Jan 2020

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 24 Jan 2020


David Edward Charles Johnstone - Director (Inactive)

Appointment date: 09 Sep 2019

Termination date: 05 Jun 2023

Address: Currumbin Waters, Gold Coast, 4223 Australia

Address used since 09 Sep 2019


Terence John Butler - Director (Inactive)

Appointment date: 03 Sep 2008

Termination date: 15 Mar 2022

Address: Rd 4, Kaukapakapa, 0984 New Zealand

Address used since 25 Jun 2020

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 11 Jun 2018

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 15 Jun 2015


Luke Paul Jackson - Director (Inactive)

Appointment date: 01 Mar 2016

Termination date: 11 Mar 2019

Address: Hillsborough, Auckland, 1061 New Zealand

Address used since 01 Mar 2016


Struan Grant Mcomish - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 11 Mar 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Nov 2016


Sharon Lee Hunter - Director (Inactive)

Appointment date: 06 Mar 2017

Termination date: 11 Mar 2019

Address: Westmere, Auckland, 1022 New Zealand

Address used since 06 Mar 2017


Julia Rosemary Milward - Director (Inactive)

Appointment date: 03 Sep 2008

Termination date: 26 Oct 2016

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 02 Nov 2010


Grant Mathew Clifton - Director (Inactive)

Appointment date: 03 Sep 2008

Termination date: 01 Nov 2012

Address: Warkworth, 0985 New Zealand

Address used since 05 Jun 2012

Similar companies

Fencible Dearns Trustees Limited
Suite 1, 1 Central Terrace

Fencible Sykes Trustee Limited
Suite 1, 19 Moore Street

Fencible Trustees (2013) Limited
Suite 1, 19 Moore Street

Fencible Trustees (2017) Limited
Suite 1, 1 Central Terrace

Fencible Van Dalen Trustees Limited
Office 1 19 Moore Street

Karpik Trustees Limited
Level 1, Bldg 5 15 Accent Drive