Shortcuts

Lcy Trust Limited

Type: NZ Limited Company (Ltd)
9429031610063
NZBN
2441261
Company Number
Registered
Company Status
Current address
129 Eban Avenue
Hillcrest
Auckland 0627
New Zealand
Registered & physical & service address used since 06 Dec 2018

Lcy Trust Limited was registered on 25 Mar 2010 and issued an NZ business number of 9429031610063. The registered LTD company has been supervised by 8 directors: Wen Hao Lee - an active director whose contract began on 16 Nov 2022,
Sik Sik Gwen Lee - an inactive director whose contract began on 13 Oct 2018 and was terminated on 14 Mar 2023,
Andrew George Morgan - an inactive director whose contract began on 31 Dec 2015 and was terminated on 25 Oct 2018,
Anthony James Alford - an inactive director whose contract began on 14 Jan 2013 and was terminated on 31 Dec 2015,
Gavin Alexander Nixon - an inactive director whose contract began on 07 Feb 2011 and was terminated on 14 Jan 2013.
As stated in BizDb's database (last updated on 12 Mar 2024), the company registered 1 address: 129 Eban Avenue, Hillcrest, Auckland, 0627 (types include: registered, physical).
Up to 06 Dec 2018, Lcy Trust Limited had been using 10F Morningside Drive, Sandringham, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Lee, Wen Hao (a director) located at Burswood, Auckland postcode 2013.

Addresses

Previous addresses

Address: 10f Morningside Drive, Sandringham, Auckland, 1025 New Zealand

Registered & physical address used from 01 Jul 2016 to 06 Dec 2018

Address: 10f Morningside Drive, Sandringham, Auckland, 1025 New Zealand

Physical & registered address used from 04 May 2012 to 01 Jul 2016

Address: Level 5, 3 City Road, Auckland, 1010 New Zealand

Registered & physical address used from 30 May 2011 to 04 May 2012

Address: Skipper Lay & Associates, 16 Elliot Street, Papakura, Auckland, 2110 New Zealand

Registered & physical address used from 21 Feb 2011 to 30 May 2011

Address: C/-neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland New Zealand

Registered & physical address used from 25 Mar 2010 to 21 Feb 2011

Contact info
64 27308 8888
28 Nov 2018 Phone
sisibee@hotmail.com
28 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 14 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Lee, Wen Hao Burswood
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Deeks, John Stuart Karaka
Papakura
2113
New Zealand
Other Veritas Capital Nz Limited
Company Number: 9429042318989
Individual Deeks, Lewis Andrew Birkenhead
Auckland
Entity The Sunshine Smile Company Limited
Shareholder NZBN: 9429030583207
Company Number: 3922142
Entity Cafe Coffee & Bakery Systems (nz) Limited
Shareholder NZBN: 9429042102304
Company Number: 5861954
Flagstaff
Hamilton
3210
New Zealand
Entity Rfg Master Lease (nz) Limited
Shareholder NZBN: 9429031269865
Company Number: 3228390
Entity Pompallier Investment Management Limited
Shareholder NZBN: 9429038814785
Company Number: 598518
Entity Pompallier Investment Management Limited
Shareholder NZBN: 9429038814785
Company Number: 598518
Entity Rfg Master Lease (nz) Limited
Shareholder NZBN: 9429031269865
Company Number: 3228390
Entity Cafe Coffee & Bakery Systems (nz) Limited
Shareholder NZBN: 9429042102304
Company Number: 5861954
Flagstaff
Hamilton
3210
New Zealand
Directors

Wen Hao Lee - Director

Appointment date: 16 Nov 2022

Address: Burswood, Auckland, 2013 New Zealand

Address used since 16 Nov 2022


Sik Sik Gwen Lee - Director (Inactive)

Appointment date: 13 Oct 2018

Termination date: 14 Mar 2023

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 13 Oct 2018


Andrew George Morgan - Director (Inactive)

Appointment date: 31 Dec 2015

Termination date: 25 Oct 2018

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 01 Nov 2016


Anthony James Alford - Director (Inactive)

Appointment date: 14 Jan 2013

Termination date: 31 Dec 2015

ASIC Name: Retail Food Group Limited

Address: Southport, Queensland, 4215 Australia

Address used since 14 Jan 2013

Address: Southport Qld, Australia


Gavin Alexander Nixon - Director (Inactive)

Appointment date: 07 Feb 2011

Termination date: 14 Jan 2013

Address: Southport, Queensland, 4215 Australia

Address used since 22 Jun 2011


Gary John Best - Director (Inactive)

Appointment date: 07 Feb 2011

Termination date: 14 Jan 2013

Address: Southport, Queensland, 4215 Australia

Address used since 22 Jun 2011


John Stuart Deeks - Director (Inactive)

Appointment date: 25 Mar 2010

Termination date: 07 Feb 2011

Address: Karaka, Papakura, 2113 New Zealand

Address used since 25 Jan 2011


Lewis Andrew Deeks - Director (Inactive)

Appointment date: 25 Mar 2010

Termination date: 07 Feb 2011

Address: Birkenhead, Auckland,

Address used since 25 Mar 2010

Nearby companies

Asd Kids Community Charitable Trust
65 Morning Side Drive

De Carol Trading Limited
19 Morningside Drive

World Brands Limited
10 Morningside Drive

Jarrod Fraser Limited
10 Morningside Drive

Jacquirita Productions Limited
41b Leslie Avenue

L G Carder Limited
25 Morningside Drive