L S Trustees Number Twenty Eight Limited was launched on 09 Dec 2011 and issued a number of 9429030861602. The registered LTD company has been managed by 10 directors: Alister David Argyle - an active director whose contract started on 09 Dec 2011,
Paul Stuart Gooby - an active director whose contract started on 01 Apr 2015,
Jane Elizabeth Argyle-Reed - an active director whose contract started on 21 Jun 2018,
Emma Ann Taylor - an active director whose contract started on 21 Jun 2018,
Charles Peter Edward Whatman - an active director whose contract started on 14 May 2021.
As stated in BizDb's database (last updated on 04 Apr 2024), the company filed 1 address: 201-203 West Street, Ashburton, 7700 (type: registered, physical).
Until 22 Aug 2018, L S Trustees Number Twenty Eight Limited had been using 201-203 West Street, Ashburton as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
L S Shareholder Limited (an entity) located at 201-203 West Street, Ashburton postcode 7700.
Previous addresses
Address: 201-203 West Street, Ashburton, 7700 New Zealand
Registered & physical address used from 09 Nov 2015 to 22 Aug 2018
Address: 160 Havelock Street, Ashburton, 7700 New Zealand
Physical & registered address used from 09 Dec 2011 to 09 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | L S Shareholder Limited Shareholder NZBN: 9429046844552 |
201-203 West Street Ashburton 7700 New Zealand |
05 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Welsh, David James |
Ashburton 7700 New Zealand |
09 Dec 2011 - 05 Jul 2018 |
Alister David Argyle - Director
Appointment date: 09 Dec 2011
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 14 Dec 2017
Address: Ashburton, 7700 New Zealand
Address used since 30 Oct 2015
Paul Stuart Gooby - Director
Appointment date: 01 Apr 2015
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 21 Jun 2018
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Apr 2015
Jane Elizabeth Argyle-reed - Director
Appointment date: 21 Jun 2018
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 21 Jun 2018
Emma Ann Taylor - Director
Appointment date: 21 Jun 2018
Address: Tinwald, Ashburton, 7700 New Zealand
Address used since 21 Jun 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: 03 Jul 2018
Termination date: 30 Nov 2020
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 03 Jul 2018
David James Welsh - Director (Inactive)
Appointment date: 09 Dec 2011
Termination date: 29 Jun 2018
Address: Ashburton, 7700 New Zealand
Address used since 30 Oct 2015
Leandra Faye Fitzgibbon - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 29 Jun 2018
Address: Huntingdon, Ashburton, 7774 New Zealand
Address used since 01 Apr 2015
Janese Margaret Priergaard-petersen - Director (Inactive)
Appointment date: 09 Dec 2011
Termination date: 01 Apr 2015
Address: Ashburton, 7700 New Zealand
Address used since 09 Dec 2011
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