Lundquist Trustee Company Limited was launched on 19 Apr 2013 and issued a number of 9429030267077. The registered LTD company has been managed by 5 directors: Anna Louise Fox - an active director whose contract began on 19 Apr 2013,
Anna Fox - an active director whose contract began on 19 Apr 2013,
Andrew James Brady - an active director whose contract began on 19 Apr 2013,
June Brady - an active director whose contract began on 19 Apr 2013,
Timothy James Keenan - an active director whose contract began on 16 May 2018.
According to BizDb's database (last updated on 12 Mar 2024), the company uses 1 address: 322 Tuam Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Up to 18 Mar 2021, Lundquist Trustee Company Limited had been using 8B Egmont Place, Bishopdale, Christchurch as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Fox, Anna (a director) located at Merivale, Christchurch postcode 8014. Lundquist Trustee Company Limited was classified as "Trustee service" (business classification K641965).
Principal place of activity
322 Tuam Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address: 8b Egmont Place, Bishopdale, Christchurch, 8051 New Zealand
Physical & registered address used from 09 Apr 2018 to 18 Mar 2021
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 02 Apr 2014 to 09 Apr 2018
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered & physical address used from 19 Apr 2013 to 02 Apr 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Fox, Anna |
Merivale Christchurch 8014 New Zealand |
25 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Keenan, Timothy James |
Ilam Christchurch 8053 New Zealand |
27 Feb 2024 - 12 Mar 2024 |
Director | Brady, June |
Saint Albans Christchurch 8014 New Zealand |
19 Apr 2013 - 25 May 2021 |
Anna Louise Fox - Director
Appointment date: 19 Apr 2013
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 12 May 2021
Anna Fox - Director
Appointment date: 19 Apr 2013
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 12 May 2021
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 09 Apr 2018
Address: 322 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 19 Apr 2013
Andrew James Brady - Director
Appointment date: 19 Apr 2013
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 10 Mar 2021
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 10 Mar 2021
Address: Bishopdale, Christchurch, 8051 New Zealand
Address used since 19 Apr 2013
June Brady - Director
Appointment date: 19 Apr 2013
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 01 Mar 2023
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 09 Apr 2014
Timothy James Keenan - Director
Appointment date: 16 May 2018
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 10 Mar 2021
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 16 May 2018
Na Te Awa Creations Limited
38 Aintree Street
Fathers Support Trust
54 Crofton Street
Gct Diesel Repairs Limited
22b Egmont Place
Ala Investments Limited
28a Aintree Street
Glamadaze Limited
77 Gardiners Road
Learning Rich Schools Limited
67 Gardiners Road
Bray Trustees Limited
Level 1, 567 Wairakei Road
Donjon Limited
259 Sawyers Arms Road
Grampian Trustees Limited
11 Natalie Place
L W Trustee Co Limited
25 Lochmore Street
Tuamarina Holdings Limited
3 Skyedale Drive
Wet Jacket Trustees Limited
83a Crofton Road