Lcca Trustees Limited, a registered company, was registered on 02 Mar 2005. 9429034961292 is the business number it was issued. This company has been managed by 7 directors: Avril Margaret Hillind - an active director whose contract began on 14 Oct 2010,
Arran Leslie James Stone - an active director whose contract began on 10 Dec 2018,
Jeremy Peter Crompton - an inactive director whose contract began on 01 Jan 2013 and was terminated on 31 Dec 2020,
Alan James Laurenson - an inactive director whose contract began on 02 Mar 2005 and was terminated on 01 Jan 2016,
Valerie Ching Yook Sum - an inactive director whose contract began on 02 Mar 2005 and was terminated on 01 Jan 2015.
Last updated on 06 Apr 2024, our database contains detailed information about 1 address: Level 1, 236 Middleton Road, Glenside, Wellington, 6037 (types include: registered, physical).
Lcca Trustees Limited had been using 11-13 Broderick Road, Johnsonville, Wellington as their registered address up until 21 Sep 2021.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Stone, Arran Leslie James (a director) located at Khandallah, Wellington postcode 6035,
Hillind, Avril Margaret (a director) located at Khandallah, Wellington postcode 6035.
Previous addresses
Address: 11-13 Broderick Road, Johnsonville, Wellington, 6024 New Zealand
Registered address used from 19 Aug 2011 to 21 Sep 2021
Address: 11-13 Broderick Road, Johnsonville, Wellington New Zealand
Registered address used from 02 Mar 2005 to 19 Aug 2011
Address: 11-13 Broderick Road, Johnsonville, Wellington New Zealand
Physical address used from 02 Mar 2005 to 21 Sep 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Stone, Arran Leslie James |
Khandallah Wellington 6035 New Zealand |
18 Jan 2021 - |
Director | Hillind, Avril Margaret |
Khandallah Wellington 6035 New Zealand |
25 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crompton, Jeremy Peter |
Paparangi Wellington 6037 New Zealand |
25 May 2016 - 18 Jan 2021 |
Entity | Laurenson & Company Chartered Accountants Limited Shareholder NZBN: 9429039426123 Company Number: 401127 |
02 Mar 2005 - 08 Feb 2011 | |
Entity | Laurenson Chartered Accountants Limited Shareholder NZBN: 9429031621847 Company Number: 2436586 |
08 Feb 2011 - 25 May 2016 | |
Entity | Laurenson Chartered Accountants Limited Shareholder NZBN: 9429031621847 Company Number: 2436586 |
08 Feb 2011 - 25 May 2016 | |
Entity | Laurenson & Company Chartered Accountants Limited Shareholder NZBN: 9429039426123 Company Number: 401127 |
02 Mar 2005 - 08 Feb 2011 |
Ultimate Holding Company
Avril Margaret Hillind - Director
Appointment date: 14 Oct 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 14 Oct 2010
Arran Leslie James Stone - Director
Appointment date: 10 Dec 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 10 Dec 2018
Jeremy Peter Crompton - Director (Inactive)
Appointment date: 01 Jan 2013
Termination date: 31 Dec 2020
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 01 Jan 2013
Alan James Laurenson - Director (Inactive)
Appointment date: 02 Mar 2005
Termination date: 01 Jan 2016
Address: Plimmerton, 5026 New Zealand
Address used since 07 Sep 2015
Valerie Ching Yook Sum - Director (Inactive)
Appointment date: 02 Mar 2005
Termination date: 01 Jan 2015
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 02 Mar 2005
Barry Pringle Howatson - Director (Inactive)
Appointment date: 02 Mar 2005
Termination date: 14 Oct 2010
Address: Lower Hutt, 5010 New Zealand
Address used since 02 Mar 2005
David Leonard Wootton - Director (Inactive)
Appointment date: 02 Mar 2005
Termination date: 30 May 2008
Address: Pukerua Bay,
Address used since 02 Mar 2005
Insite Design & Consulting Limited
1st Floor 11-13 Broderick Rd
Dormur Properties Limited
1st Floor 11-13 Broderick Road
F & D Cockburn Investments Limited
11-13 Broderick Road
Johnsonville Gospel Hall Trust Board
17 Broderick Road
H & L V Properties Limited
Accountants Ltd, 11-13 Broderick Rd
Well Hung Joinery Limited
Chartered