Ljd Trustees Limited was launched on 13 Sep 2011 and issued a business number of 9429030952348. This registered LTD company has been supervised by 7 directors: Lydia Jayne Dickinson - an active director whose contract began on 17 Feb 2025,
Dion John Herlihy - an inactive director whose contract began on 13 Sep 2011 and was terminated on 17 Feb 2025,
Christopher John Black - an inactive director whose contract began on 01 Apr 2022 and was terminated on 17 Feb 2025,
Thomas Charles Butler - an inactive director whose contract began on 26 Sep 2024 and was terminated on 17 Feb 2025,
Brent Terence Abbott - an inactive director whose contract began on 26 Sep 2024 and was terminated on 17 Feb 2025.
As stated in BizDb's information (updated on 06 May 2025), this company filed 1 address: 369 Devon Street East, Strandon, New Plymouth, 4312 (type: registered, physical).
Until 09 Mar 2018, Ljd Trustees Limited had been using 369 Devon Street East, Strandon, New Plymouth as their physical address.
A total of 10 shares are issued to 1 group (1 sole shareholder). In the first group, 10 shares are held by 1 entity, namely:
369 Trustees Limited (an entity) located at Strandon, New Plymouth postcode 4312.
Previous addresses
Address: 369 Devon Street East, Strandon, New Plymouth, 4312 New Zealand
Physical & registered address used from 06 Mar 2017 to 09 Mar 2018
Address: 369 Devon Street, Strandon, New Plymouth, 4312 New Zealand
Physical & registered address used from 13 Sep 2011 to 06 Mar 2017
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Annual return last filed: 24 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10 | |||
| Entity (NZ Limited Company) | 369 Trustees Limited Shareholder NZBN: 9429032037838 |
Strandon New Plymouth 4312 New Zealand |
14 Feb 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | 369 Trustees Limited |
Strandon New Plymouth 4312 New Zealand |
13 Sep 2011 - 14 Feb 2024 |
Lydia Jayne Dickinson - Director
Appointment date: 17 Feb 2025
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 17 Feb 2025
Dion John Herlihy - Director (Inactive)
Appointment date: 13 Sep 2011
Termination date: 17 Feb 2025
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 13 Jan 2012
Christopher John Black - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 17 Feb 2025
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 01 Apr 2022
Thomas Charles Butler - Director (Inactive)
Appointment date: 26 Sep 2024
Termination date: 17 Feb 2025
Address: Rd 9, Inglewood, 4389 New Zealand
Address used since 26 Sep 2024
Brent Terence Abbott - Director (Inactive)
Appointment date: 26 Sep 2024
Termination date: 17 Feb 2025
Address: Waitara, 4320 New Zealand
Address used since 26 Sep 2024
Marilyn Joy Davies - Director (Inactive)
Appointment date: 13 Sep 2011
Termination date: 26 Sep 2024
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 20 Feb 2024
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 10 Feb 2015
Jamie David Sutherland - Director (Inactive)
Appointment date: 13 Sep 2011
Termination date: 31 Mar 2022
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 13 Sep 2011
Waiscan Limited
369 Devon Street
Nasa Taranaki Limited
369 Devon Street
Swt Holdings Taranaki Limited
369 Devon Street
Charlie Brown Anaesthetics Limited
369 Devon Street
Reclad Taranaki Limited
369 Devon Street
Sanduff Family Trustee Limited
369 Devon Street