L S Trustees (No. 26) Limited was incorporated on 26 Jul 2011 and issued a number of 9429031005470. The registered LTD company has been supervised by 9 directors: Alister David Argyle - an active director whose contract began on 26 Jul 2011,
Paul Stuart Gooby - an active director whose contract began on 01 Apr 2015,
Emma Ann Taylor - an active director whose contract began on 05 Apr 2018,
Jane Elizabeth Argyle-Reed - an active director whose contract began on 05 Apr 2018,
Charles Peter Edward Whatman - an active director whose contract began on 01 Jan 2021.
According to our database (last updated on 06 Apr 2024), this company registered 1 address: 201-203 West Street, Ashburton, 7700 (category: physical, registered).
Until 09 Nov 2015, L S Trustees (No. 26) Limited had been using 160 Havelock Street, Ashburton as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 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. 26) Limited has been classified as "Mixed livestock farming nec" (business classification A019975).
Previous address
Address: 160 Havelock Street, Ashburton, 7700 New Zealand
Physical & registered address used from 26 Jul 2011 to 09 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 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 |
02 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Argyle, Alister David |
Ashburton Ashburton 7700 New Zealand |
26 Jul 2011 - 02 Jul 2018 |
Alister David Argyle - Director
Appointment date: 26 Jul 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 05 Apr 2018
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Apr 2015
Emma Ann Taylor - Director
Appointment date: 05 Apr 2018
Address: Tinwald, Ashburton, 7700 New Zealand
Address used since 05 Apr 2018
Jane Elizabeth Argyle-reed - Director
Appointment date: 05 Apr 2018
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 05 Apr 2018
Charles Peter Edward Whatman - Director
Appointment date: 01 Jan 2021
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 14 Mar 2024
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Jan 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: 05 Apr 2018
Termination date: 30 Nov 2020
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 05 Apr 2018
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
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
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
L S Trustees Number Thirteen Limited
201-203 West Street
Elsie Farming Limited
151 Burnett Street
Green Holdings Limited
100 Burnett Street
Kearney Holdings (nz) Limited
100 Burnett Street
Mitchwood Farm Limited
Myers Business Solutions Ltd
Penmar Farm Limited
100 Burnett Street
Ranui Partnership Limited
Myers Business Solutions Ltd