L S Trustees (No. 31) Limited was registered on 11 Oct 2012 and issued an NZBN of 9429030479906. This registered LTD company has been managed by 10 directors: Alister David Argyle - an active director whose contract started on 11 Oct 2012,
Paul Stuart Gooby - an active director whose contract started on 01 Apr 2015,
Jane Elizabeth Argyle-Reed - an active director whose contract started on 27 Apr 2018,
Emma Ann Taylor - an active director whose contract started on 27 Apr 2018,
Charles Peter Edward Whatman - an active director whose contract started on 14 May 2021.
According to BizDb's information (updated on 25 Mar 2024), the company uses 1 address: 201-203 West Street, Ashburton, 7700 (category: physical, registered).
Up until 22 Aug 2018, L S Trustees (No. 31) Limited had been using 201-203 West Street, Ashburton as their registered address.
A total of 120 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
L S Shareholder Limited (an entity) located at 201-203 West Street, Ashburton postcode 7700. L S Trustees (No. 31) Limited was categorised as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Previous addresses
Address: 201-203 West Street, Ashburton, 7700 New Zealand
Registered address used from 28 Oct 2015 to 22 Aug 2018
Address: 201-203 West Street, Ashburton, 7700 New Zealand
Physical address used from 27 Oct 2015 to 22 Aug 2018
Address: 160 Havelock Street, Ashburton, 7700 New Zealand
Registered address used from 11 Oct 2012 to 28 Oct 2015
Address: 160 Havelock Street, Ashburton, 7700 New Zealand
Physical address used from 11 Oct 2012 to 27 Oct 2015
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | L S Shareholder Limited Shareholder NZBN: 9429046844552 |
201-203 West Street Ashburton 7700 New Zealand |
06 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Argyle, Alister David |
Ashburton Ashburton 7700 New Zealand |
11 Oct 2012 - 06 Jul 2018 |
Alister David Argyle - Director
Appointment date: 11 Oct 2012
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 11 Oct 2012
Paul Stuart Gooby - Director
Appointment date: 01 Apr 2015
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 27 Apr 2018
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Apr 2015
Jane Elizabeth Argyle-reed - Director
Appointment date: 27 Apr 2018
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 27 Apr 2018
Emma Ann Taylor - Director
Appointment date: 27 Apr 2018
Address: Tinwald, Ashburton, 7700 New Zealand
Address used since 27 Apr 2018
Charles Peter Edward Whatman - Director
Appointment date: 14 May 2021
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 14 Mar 2024
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 14 May 2021
Timothy Simon Burtenshaw - Director
Appointment date: 07 Dec 2023
Address: Tinwald, Ashburton, 7700 New Zealand
Address used since 07 Dec 2023
Joseph John Saba Shaw - Director (Inactive)
Appointment date: 27 Apr 2018
Termination date: 30 Nov 2020
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 27 Apr 2018
Leandra Faye Fitzgibbon - Director (Inactive)
Appointment date: 11 Oct 2012
Termination date: 29 Jun 2018
Address: Huntingdon, Ashburton, 7774 New Zealand
Address used since 16 Oct 2015
David James Welsh - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 29 Jun 2018
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 01 Apr 2015
Janese Margaret Priergaard-petersen - Director (Inactive)
Appointment date: 11 Oct 2012
Termination date: 01 Apr 2015
Address: Ashburton, 7700 New Zealand
Address used since 11 Oct 2012
L S Trustees (no. 26) Limited
201-203 West Street
Havelock (shelf Company No. 70) Limited
201-203 West Street
Wct Trustees Limited
201-203 West Street
L S Trustees Number Twenty Three Limited
201-203 West Street
L S Trustees (no. 22) Limited
201-203 West Street
L S Trustees Number Seventeen Limited
201-203 West Street
Deanston Farm Limited
208 Havelock Street
Hazelbury Holdings Limited
2046 Back Track
Horticulture Marketing Limited
Brophy Knight & Partners Ltd
Ndg Asset Management Limited
8a Manse Street
One Ten Ten Limited
29 Charles Street
Sarmat Farming Limited
Level 2, 161 Burnett Street