Lstj Trustees Limited was started on 24 Jan 2012 and issued a number of 9429030815056. The registered LTD company has been managed by 5 directors: Lance Sidney Green - an active director whose contract started on 16 May 2014,
Trevor Keith Young - an inactive director whose contract started on 19 May 2014 and was terminated on 22 Feb 2021,
Rochelle Lesley Minnell - an inactive director whose contract started on 27 May 2014 and was terminated on 22 Feb 2021,
Yvonne Mary Wallis - an inactive director whose contract started on 24 Jan 2012 and was terminated on 19 May 2014,
Lance Sidney Green - an inactive director whose contract started on 24 Jan 2012 and was terminated on 14 Jan 2014.
As stated in our database (last updated on 10 Mar 2024), this company filed 1 address: 15 Dickson Crescent, Saint Johns Hill, Whanganui, 4500 (types include: physical, service).
Up to 18 May 2021, Lstj Trustees Limited had been using 184 Glasgow Street, College Estate, Wanganui as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Green, Lance Sidney (an individual) located at Saint Johns Hill, Wanganui postcode 4500.
Previous addresses
Address: 184 Glasgow Street, College Estate, Wanganui, 4500 New Zealand
Registered & physical address used from 05 Jun 2014 to 18 May 2021
Address: 16 Bell Street, Wanganui, Wanganui, 4500 New Zealand
Registered & physical address used from 24 Jan 2012 to 05 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Green, Lance Sidney |
Saint Johns Hill Wanganui 4500 New Zealand |
24 Jan 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Minnell, Rochelle Lesley |
Rd 1 Wanganui 4571 New Zealand |
27 May 2014 - 25 Feb 2021 |
Individual | Young, Trevor Keith |
Rd 1 Wanganui 4571 New Zealand |
27 May 2014 - 25 Feb 2021 |
Individual | Wallis, Yvonne Mary |
Springvale Wanganui 4501 New Zealand |
24 Jan 2012 - 27 May 2014 |
Director | Yvonne Mary Wallis |
Springvale Wanganui 4501 New Zealand |
24 Jan 2012 - 27 May 2014 |
Lance Sidney Green - Director
Appointment date: 16 May 2014
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 16 May 2014
Trevor Keith Young - Director (Inactive)
Appointment date: 19 May 2014
Termination date: 22 Feb 2021
Address: Rd 1, Wanganui, 4571 New Zealand
Address used since 15 Jul 2017
Address: Rd 5, Wanganui, 4575 New Zealand
Address used since 19 May 2014
Rochelle Lesley Minnell - Director (Inactive)
Appointment date: 27 May 2014
Termination date: 22 Feb 2021
Address: Rd 1, Wanganui, 4571 New Zealand
Address used since 15 Jul 2017
Address: Rd 5, Wanganui, 4575 New Zealand
Address used since 27 May 2014
Yvonne Mary Wallis - Director (Inactive)
Appointment date: 24 Jan 2012
Termination date: 19 May 2014
Address: Springvale, Wanganui, 4501 New Zealand
Address used since 24 Jan 2012
Lance Sidney Green - Director (Inactive)
Appointment date: 24 Jan 2012
Termination date: 14 Jan 2014
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 24 Jan 2012
Sketch Project Limited
184 Glasgow Street
Drew 11 Limited
184 Glasgow Street
Pukekahu Trustees Limited
184 Glasgow Street
Shadow Downs Trustees Limited
184 Glasgow Street
Tuhoe Trustee Limited
184 Glasgow Street
Awas Trustees 2012 Limited
184 Glasgow Street