Shortcuts

Leicester Trustee Services No 3 Limited

Type: NZ Limited Company (Ltd)
9429032026788
NZBN
2301826
Company Number
Registered
Company Status
Current address
836 Colombo Street
Christchurch Central 8013
New Zealand
Physical address used since 17 Jun 2021
836 Colombo Street
Christchurch Central 8013
New Zealand
Registered & service address used since 04 Jul 2023

Leicester Trustee Services No 3 Limited, a registered company, was registered on 12 Aug 2009. 9429032026788 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Grant John Stewart - an active director whose contract began on 12 Aug 2009,
David Wayne Mcnab - an inactive director whose contract began on 12 Aug 2009 and was terminated on 07 Apr 2014,
Irwin Fowlds Horrocks - an inactive director whose contract began on 28 Jan 2010 and was terminated on 07 Apr 2014.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 836 Colombo Street, Christchurch Central, 8013 (type: registered, service).
Leicester Trustee Services No 3 Limited had been using 836 Colombo Street, Christchurch Central as their registered address until 04 Jul 2023.
A single entity controls all company shares (exactly 30 shares) - Stewart, Grant John - located at 8013, Marshland, Christchurch.

Addresses

Previous addresses

Address #1: 836 Colombo Street, Christchurch Central, 8013 New Zealand

Registered & service address used from 17 Jun 2021 to 04 Jul 2023

Address #2: 7 Sedgemoor Close, Burwood, Christchurch, 8083 New Zealand

Physical & registered address used from 25 Jun 2019 to 17 Jun 2021

Address #3: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 27 Apr 2015 to 25 Jun 2019

Address #4: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 15 Apr 2014 to 27 Apr 2015

Address #5: Level 1, 40 Durham Street South, Christchurch, 8023 New Zealand

Physical & registered address used from 13 Jul 2011 to 15 Apr 2014

Address #6: Level 1, 291 Madras Street, Christchurch New Zealand

Physical & registered address used from 12 Aug 2009 to 13 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 30

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 30
Individual Stewart, Grant John Marshland
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcnab, David Wayne Christchurch
Directors

Grant John Stewart - Director

Appointment date: 12 Aug 2009

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 01 Jun 2022

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 07 Jun 2016


David Wayne Mcnab - Director (Inactive)

Appointment date: 12 Aug 2009

Termination date: 07 Apr 2014

Address: Christchurch, 8041 New Zealand

Address used since 12 Aug 2009


Irwin Fowlds Horrocks - Director (Inactive)

Appointment date: 28 Jan 2010

Termination date: 07 Apr 2014

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 14 Jun 2010

Nearby companies

Taitapu Partners Limited
151 Cambridge Terrace

Grove Management Services Limited
151 Cambridge Terrace

Simon Construction Limited
151 Cambridge Terrace

Decipher Hr Limited
151 Cambridge Terrace

Decipher Group Holdings Limited
151 Cambridge Terrace

Decipher Group Limited
151 Cambridge Terrace