Speechlay Family Trust Limited was started on 24 Apr 2013 and issued a number of 9429030250437. This registered LTD company has been supervised by 10 directors: Maria Bernadette Speechlay - an active director whose contract started on 16 Dec 2013,
Paul Francis Speechlay - an active director whose contract started on 16 Dec 2013,
Braden Kayne Matson - an active director whose contract started on 18 Oct 2021,
Philip Russell Saunders - an inactive director whose contract started on 24 Apr 2013 and was terminated on 28 Feb 2014,
Sarah Elaine Bush - an inactive director whose contract started on 24 Apr 2013 and was terminated on 13 Dec 2013.
According to our database (updated on 19 Mar 2024), the company uses 1 address: 24 Tui Crescent, Manurewa, Auckland, 2102 (type: postal, office).
Up to 13 May 2014, Speechlay Family Trust Limited had been using 24 Tui Crescent, Manurewa, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Speechlay, Maria Bernadette (an individual) located at Manurewa, Auckland postcode 2102.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Speechlay, Paul Francis - located at Manurewa, Auckland. Speechlay Family Trust Limited is classified as "Trustee service" (ANZSIC K641965).
Principal place of activity
24 Tui Crescent, Manurewa, Auckland, 2102 New Zealand
Previous addresses
Address #1: 24 Tui Crescent, Manurewa, Auckland, 2102 New Zealand
Physical address used from 12 May 2014 to 13 May 2014
Address #2: 52 Wood Street, Papakura, Auckland, 2244 New Zealand
Registered & physical address used from 24 Apr 2013 to 12 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Speechlay, Maria Bernadette |
Manurewa Auckland 2102 New Zealand |
02 May 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Speechlay, Paul Francis |
Manurewa Auckland 2102 New Zealand |
02 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stringer, Gregory Dean |
Epsom Auckland 1023 New Zealand |
24 Apr 2013 - 02 May 2014 |
Individual | Maskell, Paul Martin |
Mission Bay Auckland 1071 New Zealand |
24 Apr 2013 - 02 May 2014 |
Individual | Lynch, Christopher Maurice |
Pahurehure Papakura 2113 New Zealand |
24 Apr 2013 - 02 May 2014 |
Individual | Airey, Julian Mark |
Mount Eden Auckland 1024 New Zealand |
24 Apr 2013 - 02 May 2014 |
Individual | Saunders, Philip Russell |
Northcote Auckland 0627 New Zealand |
24 Apr 2013 - 30 Apr 2014 |
Individual | Inder, Craig Wyles |
Rd 1 Waiuku 2681 New Zealand |
24 Apr 2013 - 02 May 2014 |
Director | Julian Mark Airey |
Mount Eden Auckland 1024 New Zealand |
24 Apr 2013 - 02 May 2014 |
Director | Christopher Maurice Lynch |
Pahurehure Papakura 2113 New Zealand |
24 Apr 2013 - 02 May 2014 |
Director | Philip Russell Saunders |
Northcote Auckland 0627 New Zealand |
24 Apr 2013 - 30 Apr 2014 |
Director | Sarah Elaine Bush |
Birkenhead Auckland 0626 New Zealand |
24 Apr 2013 - 02 May 2014 |
Director | Craig Wyles Inder |
Rd 1 Waiuku 2681 New Zealand |
24 Apr 2013 - 02 May 2014 |
Director | Paul Martin Maskell |
Mission Bay Auckland 1071 New Zealand |
24 Apr 2013 - 02 May 2014 |
Director | Gregory Dean Stringer |
Epsom Auckland 1023 New Zealand |
24 Apr 2013 - 02 May 2014 |
Individual | Bush, Sarah Elaine |
Birkenhead Auckland 0626 New Zealand |
24 Apr 2013 - 02 May 2014 |
Maria Bernadette Speechlay - Director
Appointment date: 16 Dec 2013
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 16 Dec 2013
Paul Francis Speechlay - Director
Appointment date: 16 Dec 2013
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 16 Dec 2013
Braden Kayne Matson - Director
Appointment date: 18 Oct 2021
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 18 Oct 2021
Philip Russell Saunders - Director (Inactive)
Appointment date: 24 Apr 2013
Termination date: 28 Feb 2014
Address: Northcote, Auckland, 0627 New Zealand
Address used since 24 Apr 2013
Sarah Elaine Bush - Director (Inactive)
Appointment date: 24 Apr 2013
Termination date: 13 Dec 2013
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 24 Apr 2013
Julian Mark Airey - Director (Inactive)
Appointment date: 24 Apr 2013
Termination date: 13 Dec 2013
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 24 Apr 2013
Gregory Dean Stringer - Director (Inactive)
Appointment date: 24 Apr 2013
Termination date: 13 Dec 2013
Address: Epsom, Auckland, 1023 New Zealand
Address used since 24 Apr 2013
Paul Martin Maskell - Director (Inactive)
Appointment date: 24 Apr 2013
Termination date: 13 Dec 2013
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 24 Apr 2013
Christopher Maurice Lynch - Director (Inactive)
Appointment date: 24 Apr 2013
Termination date: 13 Dec 2013
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 24 Apr 2013
Craig Wyles Inder - Director (Inactive)
Appointment date: 24 Apr 2013
Termination date: 13 Dec 2013
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 24 Apr 2013
Te Kapua Limited
24 Tui Crescent
In The Grain Limited
24 Tui Crescent
G & Z Commercial Cleaning Limited
20 Buller Crescent
Ampire Developments Limited
1 Hutt Road
Saturn Properties Holdings Limited
2a Hutt Road
Dental Equipment Servicing Limited
2 Bowater Place
Davewin Trustee Company Limited
2 Claymore Street
David Clark Trustee Limited
43 Coxhead Rd
Jl Snow Trustee Company Limited
20 Christmas Road
Marsden Trust Limited
C/- Whaley & Garnett
Swayne Mcdonald Trustee Limited
236a Great South Road
Swayne Mcdonald Trustee No 2 Limited
236a Great South Road