Shortcuts

S J Lowndes Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429031562317
NZBN
2466752
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Unit C
69 Mill Road
Helensville 0840
New Zealand
Physical & registered & service address used since 01 Mar 2013
Po Box 126
Helensville
Helensville 0840
New Zealand
Postal address used since 04 Feb 2020
Unit C
69 Mill Road
Helensville 0840
New Zealand
Office & delivery address used since 04 Feb 2020

S J Lowndes Trustee Services Limited was registered on 23 Apr 2010 and issued an NZ business number of 9429031562317. The registered LTD company has been managed by 6 directors: Bruce Sellars Wyber - an active director whose contract started on 20 Feb 2013,
Sarah Jane Noble Lowndes - an active director whose contract started on 30 Mar 2015,
Richard John Simon Shera - an inactive director whose contract started on 23 Apr 2010 and was terminated on 21 Feb 2013,
Michael Warwick Busch - an inactive director whose contract started on 23 Apr 2010 and was terminated on 21 Feb 2013,
Michael Hamish Leonard Morrison - an inactive director whose contract started on 23 Apr 2010 and was terminated on 21 Feb 2013.
As stated in BizDb's database (last updated on 02 Apr 2024), the company filed 1 address: Po Box 220, Warkworth, Auckland, 0941 (category: postal, postal).
Until 01 Mar 2013, S J Lowndes Trustee Services Limited had been using Level 15, Pwc Tower, 188 Quay Street, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Wyber, Bruce Sellars (an individual) located at Whenuapai, Auckland postcode 0618. S J Lowndes Trustee Services Limited is categorised as "Trustee service" (business classification K641965).

Addresses

Other active addresses

Address #4: Po Box 220, Warkworth, Auckland, 0941 New Zealand

Postal address used from 02 Feb 2024

Principal place of activity

Unit C, 69 Mill Road, Helensville, 0840 New Zealand


Previous addresses

Address #1: Level 15, Pwc Tower, 188 Quay Street, Auckland, 1141 New Zealand

Registered address used from 18 Apr 2012 to 01 Mar 2013

Address #2: Level 22, The Anz Centre, 23-29 Albert Street, Auckland New Zealand

Physical address used from 23 Apr 2010 to 01 Mar 2013

Address #3: Level 22, The Anz Centre, 23-29 Albert Street, Auckland New Zealand

Registered address used from 23 Apr 2010 to 18 Apr 2012

Contact info
64 9 4209324
04 Feb 2020 Phone
b.wyber@sellarslaw.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
b.wyber@sellarslaw.co.nz
05 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Wyber, Bruce Sellars Whenuapai
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shera, Richard John Simon Coatesville
Auckland
Individual Morrison, Michael Hamish Leonard Kohimarama
Auckland 1071
Individual Jordan, Graham Charles Remuera
Auckland 1050
Individual Busch, Michael Warwick Epsom
Auckland
1023
New Zealand
Directors

Bruce Sellars Wyber - Director

Appointment date: 20 Feb 2013

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 20 Feb 2013


Sarah Jane Noble Lowndes - Director

Appointment date: 30 Mar 2015

Address: Rd 1, Kerikeri, 0294 New Zealand

Address used since 23 Feb 2021

Address: Rd 2, Helensville, 0875 New Zealand

Address used since 30 Mar 2015


Richard John Simon Shera - Director (Inactive)

Appointment date: 23 Apr 2010

Termination date: 21 Feb 2013

Address: Coatesville, Auckland,

Address used since 23 Apr 2010


Michael Warwick Busch - Director (Inactive)

Appointment date: 23 Apr 2010

Termination date: 21 Feb 2013

Address: Epsom, Auckland, 1023 New Zealand

Address used since 25 Jun 2010


Michael Hamish Leonard Morrison - Director (Inactive)

Appointment date: 23 Apr 2010

Termination date: 21 Feb 2013

Address: Kohimarama, Auckland 1071,

Address used since 23 Apr 2010


Graham Charles Jordan - Director (Inactive)

Appointment date: 23 Apr 2010

Termination date: 21 Feb 2013

Address: Remuera, Auckland 1050,

Address used since 23 Apr 2010

Nearby companies
Similar companies