Shortcuts

Lalich Independent Trustees Limited

Type: NZ Limited Company (Ltd)
9429030361478
NZBN
4261198
Company Number
Registered
Company Status
Current address
147 Mahoe Street
Te Awamutu
Te Awamutu 3800
New Zealand
Registered & physical & service address used since 01 Jul 2022
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & service address used since 31 May 2023

Lalich Independent Trustees Limited, a registered company, was registered on 11 Feb 2013. 9429030361478 is the New Zealand Business Number it was issued. The company has been run by 7 directors: Peter Gary Lalich - an active director whose contract began on 08 May 2023,
Susan Marjorie Lalich - an active director whose contract began on 08 May 2023,
Tania Maree Sanders - an inactive director whose contract began on 11 Feb 2013 and was terminated on 10 May 2023,
Hayden John Dillon - an inactive director whose contract began on 27 Sep 2019 and was terminated on 10 May 2023,
Colin Richard Tasker - an inactive director whose contract began on 18 Jun 2021 and was terminated on 10 May 2023.
Updated on 02 May 2024, the BizDb database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: registered, service).
Lalich Independent Trustees Limited had been using 1 Carlton Street, Te Awamutu, Te Awamutu as their registered address up to 01 Jul 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered & physical address used from 23 May 2022 to 01 Jul 2022

Address #2: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered & physical address used from 03 May 2022 to 23 May 2022

Address #3: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered & physical address used from 01 Sep 2021 to 03 May 2022

Address #4: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand

Registered & physical address used from 14 Jun 2019 to 01 Sep 2021

Address #5: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand

Registered & physical address used from 19 Apr 2016 to 14 Jun 2019

Address #6: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand

Physical & registered address used from 11 Feb 2013 to 19 Apr 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Lalich, Susan Marjorie Rd 1
Darfield
7671
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Lalich, Peter Gary Rd 1
Darfield
7671
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Weka Trustee Shareholdings Limited
Shareholder NZBN: 9429046615183
Company Number: 6729813
Te Awamutu
Te Awamutu
3800
New Zealand
Individual Sanders, Tania Maree Te Awamutu
Te Awamutu
3800
New Zealand
Director Sanders, Tania Maree Te Awamutu
Te Awamutu
3800
New Zealand
Individual Sanders, Craig Terrence Te Awamutu
Te Awamutu
3800
New Zealand
Individual O'connor, Raymond Patrick Leamington
Cambridge
3432
New Zealand
Director Raymond Patrick O'connor Leamington
Cambridge
3432
New Zealand
Directors

Peter Gary Lalich - Director

Appointment date: 08 May 2023

Address: Rd 1, Darfield, 7671 New Zealand

Address used since 04 Apr 2024

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 08 May 2023


Susan Marjorie Lalich - Director

Appointment date: 08 May 2023

Address: Rd 1, Darfield, 7671 New Zealand

Address used since 04 Apr 2024

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 08 May 2023


Tania Maree Sanders - Director (Inactive)

Appointment date: 11 Feb 2013

Termination date: 10 May 2023

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 11 Feb 2013


Hayden John Dillon - Director (Inactive)

Appointment date: 27 Sep 2019

Termination date: 10 May 2023

Address: Hamilton Lake, Hamilton, 3204 New Zealand

Address used since 10 Jun 2021

Address: Rd 3, Ohaupo, 3883 New Zealand

Address used since 27 Sep 2019


Colin Richard Tasker - Director (Inactive)

Appointment date: 18 Jun 2021

Termination date: 10 May 2023

Address: Rototuna North, Hamilton, 3210 New Zealand

Address used since 18 Jun 2021


Craig Terrence Sanders - Director (Inactive)

Appointment date: 11 Feb 2013

Termination date: 27 Sep 2019

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 11 Feb 2013


Raymond Patrick O'connor - Director (Inactive)

Appointment date: 11 Feb 2013

Termination date: 11 Jul 2014

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 11 Feb 2013

Nearby companies

Cd & Ka Patterson Trustee Company Limited
411 Greenhill Drive

Amw Trustee Limited
Kelly & Bryant, 411 Greenhill Drive,

Waipa Youth Charitable Trust
411 Greenhill Drive

Te Awamutu Congregation Of Jehovah's Witnesses
303/1 Taylor Avenue

Admoe Race Properties Limited
1113 Racecourse Road

Flightlink Limited
486 Taylor Avenue