L W Barrow Trust Services Limited, a registered company, was started on 14 Mar 2014. 9429041138113 is the New Zealand Business Number it was issued. "Trustee service" (business classification K641965) is how the company is classified. The company has been supervised by 10 directors: Timothy Eric Rankin - an active director whose contract started on 14 Mar 2014,
Grant Sefton Adams - an active director whose contract started on 14 Mar 2014,
Timothy Eric Rankin - an active director whose contract started on 14 Mar 2014,
Luke William Hayward - an active director whose contract started on 29 Apr 2022,
Kris David Morrison - an active director whose contract started on 29 Apr 2022.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: 1 Rimu Street, Riccarton, Christchurch, 8041 (type: physical, registered).
L W Barrow Trust Services Limited had been using 62 Kahu Road, Fendalton, Christchurch as their registered address until 06 Oct 2014.
All shares (30 shares exactly) are owned by a single group consisting of 5 entities, namely:
Hayward, Luke William (a director) located at Parklands, Christchurch postcode 8083,
Bullin, Judith Ellen (an individual) located at Prebbleton, Prebbleton postcode 7604,
Owens, Paul Matthew (a director) located at Prebbleton postcode 7604.
Previous address
Address: 62 Kahu Road, Fendalton, Christchurch, 8041 New Zealand
Registered & physical address used from 14 Mar 2014 to 06 Oct 2014
Basic Financial info
Total number of Shares: 30
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30 | |||
Director | Hayward, Luke William |
Parklands Christchurch 8083 New Zealand |
09 May 2022 - |
Individual | Bullin, Judith Ellen |
Prebbleton Prebbleton 7604 New Zealand |
23 Feb 2024 - |
Director | Owens, Paul Matthew |
Prebbleton 7604 New Zealand |
09 May 2022 - |
Director | Morrison, Kris David |
Casebrook Christchurch 8051 New Zealand |
09 May 2022 - |
Director | Rankin, Timothy Eric |
Papanui Christchurch 8052 New Zealand |
17 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barrow, Stephen William |
Strowan Christchurch 8052 New Zealand |
14 Mar 2014 - 17 Jun 2015 |
Individual | Barrow, Janet Margaret |
Strowan Christchurch 8052 New Zealand |
14 Mar 2014 - 17 Jun 2015 |
Individual | Adams, Grant Sefton |
Ilam Christchurch 8041 New Zealand |
17 Jun 2015 - 09 May 2022 |
Individual | Lord, Kenneth John |
Burnside Christchurch 8053 New Zealand |
17 Jun 2015 - 09 May 2022 |
Individual | Barrow, Levi William |
Strowan Christchurch 8052 New Zealand |
14 Mar 2014 - 17 Jun 2015 |
Timothy Eric Rankin - Director
Appointment date: 14 Mar 2014
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 27 Nov 2020
Grant Sefton Adams - Director
Appointment date: 14 Mar 2014
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 14 Mar 2014
Timothy Eric Rankin - Director
Appointment date: 14 Mar 2014
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 27 Nov 2020
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 14 Mar 2014
Luke William Hayward - Director
Appointment date: 29 Apr 2022
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 29 Apr 2022
Kris David Morrison - Director
Appointment date: 29 Apr 2022
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 01 Jan 2023
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 29 Apr 2022
Paul Matthew Owens - Director
Appointment date: 29 Apr 2022
Address: Prebbleton, 7604 New Zealand
Address used since 09 May 2022
Judith Ellen Bullin - Director
Appointment date: 16 Feb 2024
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 16 Feb 2024
Grant Sefton Adams - Director (Inactive)
Appointment date: 14 Mar 2014
Termination date: 29 Apr 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 14 Mar 2014
Kenneth John Lord - Director (Inactive)
Appointment date: 14 Mar 2014
Termination date: 29 Mar 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 14 Mar 2014
Kenneth John Lord - Director (Inactive)
Appointment date: 14 Mar 2014
Termination date: 29 Mar 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 14 Mar 2014
Pf Trust Services (fui) Limited
1 Rimu Street
Pf Trust Services (li) Limited
1 Rimu Street
Pf Trust Services (todd) Limited
1 Rimu Street
Pf Trust Services (2012) Limited
1 Rimu Street
Rotherhams (cook) Trustees Limited
1 Rimu Street
A & J Marsh Trustee Limited
1 Rimu Street
Clearwater Trustee Services Limited
1 Rimu Street
Li Trustee Services Limited
1 Rimu Street
Pauri Trustee Limited
1 Rimu Street
Pf Trust Services (2015) Limited
1 Rimu Street
Pf Trust Services (fui) Limited
1 Rimu Street
Pf Trust Services (qu) Limited
1 Rimu Street