L Conaglen Trustees Limited was started on 19 Apr 2013 and issued an NZ business number of 9429030264243. The registered LTD company has been supervised by 5 directors: Amanda Helen Conaglen - an active director whose contract started on 11 Apr 2018,
Simon Peter Conaglen - an active director whose contract started on 06 May 2022,
Joanne Margaret Conaglen - an inactive director whose contract started on 19 Apr 2013 and was terminated on 01 Aug 2022,
Brigid Mary Conaglen - an inactive director whose contract started on 12 May 2015 and was terminated on 14 May 2017,
Maura Jane Conaglen - an inactive director whose contract started on 19 Apr 2013 and was terminated on 12 May 2015.
According to our database (last updated on 22 Mar 2024), the company filed 1 address: 141 Powderham Street, New Plymouth, New Plymouth, 4310 (types include: registered, service).
Until 11 Apr 2018, L Conaglen Trustees Limited had been using 7 Young Street, New Plymouth, New Plymouth as their registered address.
A total of 110 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Conaglen, Simon Peter (an individual) located at Opunake, Opunake postcode 4616.
Another group consists of 1 shareholder, holds 45.45% shares (exactly 50 shares) and includes
Conaglen, Amanda Helen - located at Welbourn, New Plymouth.
The third share allocation (10 shares, 9.09%) belongs to 1 entity, namely:
Wilkinson, Linda Margaret Rose, located at New Plymouth, New Plymouth (an individual).
Previous address
Address #1: 7 Young Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 19 Apr 2013 to 11 Apr 2018
Basic Financial info
Total number of Shares: 110
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 05 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Conaglen, Simon Peter |
Opunake Opunake 4616 New Zealand |
01 Aug 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Conaglen, Amanda Helen |
Welbourn New Plymouth 4312 New Zealand |
20 Apr 2018 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Wilkinson, Linda Margaret Rose |
New Plymouth New Plymouth 4312 New Zealand |
19 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Conaglen, Joanne Margaret |
3 Burgess Road, Devonport Auckland 0624 New Zealand |
19 Apr 2013 - 01 Aug 2022 |
Director | Brigid Mary Conaglen |
Houghton Bay Wellington 6023 New Zealand |
19 Apr 2013 - 20 Apr 2018 |
Individual | Conaglen, Brigid Mary |
Houghton Bay Wellington 6023 New Zealand |
19 Apr 2013 - 20 Apr 2018 |
Amanda Helen Conaglen - Director
Appointment date: 11 Apr 2018
Address: Welbourn, New Plymouth, 4312 New Zealand
Address used since 11 Apr 2018
Simon Peter Conaglen - Director
Appointment date: 06 May 2022
Address: Opunake, Opunake, 4616 New Zealand
Address used since 06 May 2022
Joanne Margaret Conaglen - Director (Inactive)
Appointment date: 19 Apr 2013
Termination date: 01 Aug 2022
Address: 3 Burgess Road, Devonport, Auckland, 0624 New Zealand
Address used since 19 Apr 2013
Brigid Mary Conaglen - Director (Inactive)
Appointment date: 12 May 2015
Termination date: 14 May 2017
Address: Houghton Bay, Wellington, 6023 New Zealand
Address used since 02 Mar 2017
Maura Jane Conaglen - Director (Inactive)
Appointment date: 19 Apr 2013
Termination date: 12 May 2015
Address: Oakura, Oakura, 4314 New Zealand
Address used since 27 Mar 2015
Tkm Enterprises Limited
67 Vivian Street
Bristeal Trustee Limited
67 Vivian Street
Naylor Holdings Limited
67 Vivian Street
Link Engineering & Manufacturing Limited
67 Vivian Street
M & L Reed Trustee Limited
67 Vivian Street
Rummys Planks Limited
67 Vivian Street