Shortcuts

Speechlay Family Trust Limited

Type: NZ Limited Company (Ltd)
9429030250437
NZBN
4417359
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
24 Tui Crescent
Manurewa
Auckland 2102
New Zealand
Registered address used since 12 May 2014
24 Tui Crescent
Manurewa
Auckland 2102
New Zealand
Physical & service address used since 13 May 2014
24 Tui Crescent
Manurewa
Auckland 2102
New Zealand
Postal & office & delivery address used since 11 May 2022

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).

Addresses

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

Contact info
pspeechlay@tklnz.com
11 May 2022 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Speechlay, Maria Bernadette Manurewa
Auckland
2102
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Speechlay, Paul Francis Manurewa
Auckland
2102
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stringer, Gregory Dean Epsom
Auckland
1023
New Zealand
Individual Maskell, Paul Martin Mission Bay
Auckland
1071
New Zealand
Individual Lynch, Christopher Maurice Pahurehure
Papakura
2113
New Zealand
Individual Airey, Julian Mark Mount Eden
Auckland
1024
New Zealand
Individual Saunders, Philip Russell Northcote
Auckland
0627
New Zealand
Individual Inder, Craig Wyles Rd 1
Waiuku
2681
New Zealand
Director Julian Mark Airey Mount Eden
Auckland
1024
New Zealand
Director Christopher Maurice Lynch Pahurehure
Papakura
2113
New Zealand
Director Philip Russell Saunders Northcote
Auckland
0627
New Zealand
Director Sarah Elaine Bush Birkenhead
Auckland
0626
New Zealand
Director Craig Wyles Inder Rd 1
Waiuku
2681
New Zealand
Director Paul Martin Maskell Mission Bay
Auckland
1071
New Zealand
Director Gregory Dean Stringer Epsom
Auckland
1023
New Zealand
Individual Bush, Sarah Elaine Birkenhead
Auckland
0626
New Zealand
Directors

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

Nearby companies
Similar companies

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