Shortcuts

Tel Security Trustee (lgfa) Limited

Type: NZ Limited Company (Ltd)
9429030875265
NZBN
3666012
Company Number
Registered
Company Status
Current address
Po Box 10519
The Terrace
Wellington 6143
New Zealand
Postal address used since 04 Nov 2019
Suite 3, Level 5, Spark Central, Boulcott Tower
70 Boulcott Street
Wellington 6011
New Zealand
Registered address used since 23 Feb 2021
Level 5
70 Boulcott Street
Wellington 6011
New Zealand
Office address used since 03 Sep 2021

Tel Security Trustee (Lgfa) Limited was started on 22 Nov 2011 and issued an NZBN of 9429030875265. The registered LTD company has been managed by 11 directors: Matthew Joseph Band - an active director whose contract began on 16 Nov 2018,
Matthew Joseph Frederick Band - an active director whose contract began on 16 Nov 2018,
Stuart Mearns Mclaren - an active director whose contract began on 24 Jan 2023,
Ryan Elliott Bessemer - an inactive director whose contract began on 22 May 2018 and was terminated on 24 Jan 2023,
Elaine Lois Mosley - an inactive director whose contract began on 05 Feb 2018 and was terminated on 03 Dec 2018.
According to our information (last updated on 08 Apr 2024), this company uses 6 addresess: Level 9, Spark Central, Boulcott Tower, 42-52 Willis Street, Wellington, 6011 (registered address),
Level 9, Spark Central, Boulcott Tower, 42-52 Willis Street, Wellington, 6011 (service address),
Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 (physical address),
Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 (service address) among others.
Up to 16 Nov 2021, Tel Security Trustee (Lgfa) Limited had been using Level 6, 10 Customhouse Quay, Wellington as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Trustees Executors Limited (an entity) located at 42-52 Willis Street, Wellington postcode 6011.

Addresses

Other active addresses

Address #4: Level 5, 70 Boulcott Street, 70 Boulcott Street, Wellington, 6011 New Zealand

Delivery address used from 03 Sep 2021

Address #5: Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 New Zealand

Physical & service address used from 16 Nov 2021

Address #6: Level 9, Spark Central, Boulcott Tower, 42-52 Willis Street, Wellington, 6011 New Zealand

Registered & service address used from 12 Sep 2023

Principal place of activity

Level 5, 70 Boulcott Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 6, 10 Customhouse Quay, Wellington, 6011 New Zealand

Physical address used from 25 Feb 2020 to 16 Nov 2021

Address #2: Level 6, 10 Customhouse Quay, Wellington, 6011 New Zealand

Registered address used from 25 Feb 2020 to 23 Feb 2021

Address #3: Level 5, 10 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 22 Nov 2011 to 25 Feb 2020

Contact info
64 4 4950995
09 Nov 2020 Phone
governance@trustees.co.nz
09 Nov 2020 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Trustees Executors Limited
Shareholder NZBN: 9429040324098
42-52 Willis Street
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Sterling Grace (nz) Limited
Name
Ltd
Type
1363421
Ultimate Holding Company Number
NZ
Country of origin
Level 5
10 Customhouse Quay
Wellington 6143
New Zealand
Address
Directors

Matthew Joseph Band - Director

Appointment date: 16 Nov 2018

Address: Pokeno, 2402 New Zealand

Address used since 07 Jul 2021

Address: Pokeno, Pokeno, 2402 New Zealand

Address used since 05 Nov 2020

Address: Karaka, Papakura, 2113 New Zealand

Address used since 16 Nov 2018


Matthew Joseph Frederick Band - Director

Appointment date: 16 Nov 2018

Address: Bombay, Auckland, 2579 New Zealand

Address used since 17 Jun 2022

Address: Pokeno, 2402 New Zealand

Address used since 07 Jul 2021


Stuart Mearns Mclaren - Director

Appointment date: 24 Jan 2023

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 24 Jan 2023


Ryan Elliott Bessemer - Director (Inactive)

Appointment date: 22 May 2018

Termination date: 24 Jan 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 07 Nov 2019

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 02 Dec 2018


Elaine Lois Mosley - Director (Inactive)

Appointment date: 05 Feb 2018

Termination date: 03 Dec 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 05 Feb 2018


Robert Paul Russell - Director (Inactive)

Appointment date: 14 Jan 2015

Termination date: 22 May 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 14 Jan 2015


Melanie Lyn Hewitson - Director (Inactive)

Appointment date: 24 Dec 2015

Termination date: 27 Feb 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 24 Dec 2015


Stuart Mearns Mclaren - Director (Inactive)

Appointment date: 12 Feb 2015

Termination date: 30 Jun 2016

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 12 Feb 2015


Thomas Hoey - Director (Inactive)

Appointment date: 22 Nov 2011

Termination date: 24 Dec 2015

Address: Waiatarua, Auckland, 0612 New Zealand

Address used since 22 Nov 2011


Clynton Neil Hardy - Director (Inactive)

Appointment date: 22 Nov 2011

Termination date: 27 Feb 2015

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 22 Nov 2011


Yogesh Mody - Director (Inactive)

Appointment date: 22 Nov 2011

Termination date: 30 Jan 2015

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 22 Nov 2011

Nearby companies

Letin International Trading Limited
10 Customhouse Quay

Upg Nz Limited
10 Customhouse Quay

Pj Queenstown Limited
2-10 Customhouse Quay

Hikunui Trustees Limited
10 Customhouse Quay

Pj Newmarket Limited
2-10 Customhouse Quay

Atkins New Zealand Limited
10 Customhouse Quay