Lyndelle Hogan Trust Limited, a registered company, was registered on 06 Nov 2012. 9429030459113 is the business number it was issued. "Trustee service" (business classification K641965) is how the company has been categorised. The company has been supervised by 9 directors: John Neil Lamborn - an active director whose contract began on 14 May 2018,
Craig Wyles Inder - an active director whose contract began on 14 May 2018,
Julian Mark Airey - an inactive director whose contract began on 06 Nov 2012 and was terminated on 14 May 2018,
Gregory Dean Stringer - an inactive director whose contract began on 06 Nov 2012 and was terminated on 14 May 2018,
Sarah Elaine Bush - an inactive director whose contract began on 06 Nov 2012 and was terminated on 14 May 2018.
Last updated on 16 Feb 2022, the BizDb database contains detailed information about 1 address: 1/46 Edinburgh Street, Pukekohe, Auckland, 2120 (types include: registered, physical).
Lyndelle Hogan Trust Limited had been using 1/120 King Street, Pukekohe, Auckland as their registered address until 15 Jun 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 56 shares (56 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 44 shares (44 per cent).
Previous addresses
Address: 1/120 King Street, Pukekohe, Auckland, 2120 New Zealand
Registered & physical address used from 21 Jun 2018 to 15 Jun 2020
Address: 52 Wood Street, Papakura, Auckland, 2244 New Zealand
Physical & registered address used from 06 Nov 2012 to 21 Jun 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 09 Nov 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 56 | |||
Individual | Craig Wyles Inder |
Pukekohe Pukekohe 2120 New Zealand |
12 Jun 2018 - |
Shares Allocation #2 Number of Shares: 44 | |||
Individual | John Neil Lamborn |
Rd 3 Pukekohe 2678 New Zealand |
12 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gregory Dean Stringer |
Mt Eden Auckland 1024 New Zealand |
06 Nov 2012 - 12 Jun 2018 |
Individual | Christopher Maurice Lynch |
Pahurehure Papakura 2113 New Zealand |
06 Nov 2012 - 12 Jun 2018 |
Individual | Sarah Elaine Bush |
Birkenhead Auckland 0626 New Zealand |
06 Nov 2012 - 12 Jun 2018 |
Individual | Philip Russell Saunders |
Northcote Auckland 0627 New Zealand |
06 Nov 2012 - 01 Oct 2014 |
Individual | Paul Martin Maskell |
Mission Bay Auckland 1071 New Zealand |
06 Nov 2012 - 12 Jun 2018 |
Individual | Julian Mark Airey |
Mount Eden Auckland 1024 New Zealand |
06 Nov 2012 - 12 Jun 2018 |
Director | Philip Russell Saunders |
Northcote Auckland 0627 New Zealand |
06 Nov 2012 - 01 Oct 2014 |
Director | Craig Wyles Inder |
Karaka Papakura 2113 New Zealand |
06 Nov 2012 - 12 Mar 2018 |
Individual | Craig Wyles Inder |
Karaka Papakura 2113 New Zealand |
06 Nov 2012 - 12 Mar 2018 |
John Neil Lamborn - Director
Appointment date: 14 May 2018
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 14 May 2018
Craig Wyles Inder - Director
Appointment date: 14 May 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 06 Oct 2020
Address: Karaka, Papakura, 2113 New Zealand
Address used since 14 May 2018
Julian Mark Airey - Director (Inactive)
Appointment date: 06 Nov 2012
Termination date: 14 May 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 06 Nov 2012
Gregory Dean Stringer - Director (Inactive)
Appointment date: 06 Nov 2012
Termination date: 14 May 2018
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 01 Nov 2015
Sarah Elaine Bush - Director (Inactive)
Appointment date: 06 Nov 2012
Termination date: 14 May 2018
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 06 Nov 2012
Christopher Maurice Lynch - Director (Inactive)
Appointment date: 06 Nov 2012
Termination date: 14 May 2018
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 06 Nov 2012
Paul Martin Maskell - Director (Inactive)
Appointment date: 06 Nov 2012
Termination date: 14 May 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 06 Nov 2012
Craig Wyles Inder - Director (Inactive)
Appointment date: 06 Nov 2012
Termination date: 22 Nov 2017
Address: Karaka, Papakura, 2113 New Zealand
Address used since 01 Sep 2014
Philip Russell Saunders - Director (Inactive)
Appointment date: 06 Nov 2012
Termination date: 28 Feb 2014
Address: Northcote, Auckland, 0627 New Zealand
Address used since 06 Nov 2012
Waters & Pauling Trust Limited
52 Wood Street
A S & J M Jackson Family Trust Limited
52 Wood Street
Jrfm Trustees Limited
52 Wood Street
Shalin Family Trust Limited
52 Wood Street
C & C Lyford Family Trust Limited
52 Wood Street
E & T Balle Family Trust Limited
52 Wood Street
A S & J M Jackson Family Trust Limited
52 Wood Street
Brian Blake Trustees Limited
52 Wood Street
Cathedral Family Trust Limited
52 Wood Street
Speechlay Family Trust Limited
52 Wood Street
Strathaven Trust Limited
52 Wood Street
Waters & Pauling Trust Limited
52 Wood Street