Lateral Trustees 1002 Limited was started on 11 Jun 2013 and issued an NZ business number of 9429030184503. This removed LTD company has been managed by 3 directors: Nicole Danielle Jacobson - an active director whose contract began on 22 Jul 2013,
Guy Eric Jacobson - an active director whose contract began on 22 Jul 2013,
Shane Alan Rohde - an inactive director whose contract began on 11 Jun 2013 and was terminated on 23 Jul 2013.
According to our database (updated on 13 Dec 2023), the company registered 1 address: Level 4, 26 Hobson Street, Auckland, 1010 (category: physical, registered).
Up until 16 Aug 2017, Lateral Trustees 1002 Limited had been using 396 Great South Road, Greenlane, Auckland as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Jacobson, Guy Eric (an individual) located at Rd 1, Renwick postcode 7271.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Jacobson, Nicole Danielle - located at Rd 1, Renwick. Lateral Trustees 1002 Limited is categorised as "Legal service" (ANZSIC M693130).
Previous addresses
Address: 396 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 15 Sep 2014 to 16 Aug 2017
Address: 699 Mount Eden Road, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 11 Jun 2013 to 15 Sep 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 05 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Jacobson, Guy Eric |
Rd 1 Renwick 7271 New Zealand |
22 Jul 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Jacobson, Nicole Danielle |
Rd 1 Renwick 7271 New Zealand |
22 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Shane Alan Rohde |
Mount Eden Auckland 1024 New Zealand |
11 Jun 2013 - 22 Jul 2013 |
Individual | Rohde, Shane Alan |
Mount Eden Auckland 1024 New Zealand |
11 Jun 2013 - 22 Jul 2013 |
Nicole Danielle Jacobson - Director
Appointment date: 22 Jul 2013
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 30 Jan 2017
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 13 Oct 2015
Guy Eric Jacobson - Director
Appointment date: 22 Jul 2013
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 30 Jan 2017
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 13 Oct 2015
Shane Alan Rohde - Director (Inactive)
Appointment date: 11 Jun 2013
Termination date: 23 Jul 2013
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Jun 2013
Moneytree Finance Limited
396 Great South Road
Central Car Company Limited
380 Great South Road
Rawene Trust Company Limited
380 Great South Road
Paris Motor Group Limited
380 Great South Road
Greenlane Car Company Limited
380 Great South Road
Kang Hui Chinese Medical Clinic Limited
3 Nolan Road
Chan & Co Legal Limited
165 Great South Road
Dean J Organ & Associates Limited
20 Puriri Ave
Freelance Law Limited
6 Platina Street
Immigration Management Limited
Nair & Associates Chartered Accountants
Lateral Trustees 1001 Limited
396 Great South Road
Mackie & Co Limited
139 Great South Road