Lamond Trustee Company Limited, a registered company, was registered on 06 Aug 2008. 9429032656282 is the number it was issued. This company has been run by 7 directors: Colin Bruce Lamond - an active director whose contract started on 06 Aug 2008,
Michael Birt - an active director whose contract started on 08 Nov 2012,
Philip Murray Lamond - an active director whose contract started on 02 Apr 2014,
Benjamin John Lamond - an inactive director whose contract started on 06 Aug 2008 and was terminated on 10 Mar 2021,
Jacqueline Elizabeth Lamond - an inactive director whose contract started on 06 Aug 2008 and was terminated on 26 Aug 2020.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: Level 9, 188 Quay Street, Auckland Central, Auckland, 1010 (category: office, postal).
Lamond Trustee Company Limited had been using 79A Ohauiti Road, Hairini, Tauranga as their registered address up to 30 Mar 2021.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group includes 35 shares (35 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 35 shares (35 per cent). Lastly we have the 3rd share allocation (15 shares 15 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 9, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Office address used from 06 Sep 2022
Principal place of activity
Level 9, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 79a Ohauiti Road, Hairini, Tauranga, 3112 New Zealand
Registered & physical address used from 10 May 2012 to 30 Mar 2021
Address #2: 25 The Village, Anzac Bay, Waiheke Island 1081 New Zealand
Registered & physical address used from 06 Aug 2008 to 10 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 35 | |||
Individual | Lamond, Philip Murray |
Feilding |
06 Aug 2008 - |
Shares Allocation #2 Number of Shares: 35 | |||
Individual | Lamond, Colin Bruce |
Rd 3 Oropi 3173 New Zealand |
06 Aug 2008 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Lamond, Jacqueline Elizabeth |
Tarragindi Queensland 4121, Australia New Zealand |
06 Aug 2008 - |
Shares Allocation #4 Number of Shares: 15 | |||
Individual | Lamond, Benjamin John |
Glengarry Invercargill 9810 New Zealand |
06 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lamond, Ernest Charles |
Anzac Bay Waiheke Island 1081 |
06 Aug 2008 - 16 Sep 2013 |
Colin Bruce Lamond - Director
Appointment date: 06 Aug 2008
Address: Rd 3, Oropi, 3173 New Zealand
Address used since 19 Mar 2021
Address: Hairini, Tauranga, 3112 New Zealand
Address used since 23 Sep 2015
Michael Birt - Director
Appointment date: 08 Nov 2012
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 08 Nov 2012
Philip Murray Lamond - Director
Appointment date: 02 Apr 2014
Address: Feilding, Feilding, 4702 New Zealand
Address used since 02 Apr 2014
Benjamin John Lamond - Director (Inactive)
Appointment date: 06 Aug 2008
Termination date: 10 Mar 2021
Address: Glengarry, Invercargill, 9810 New Zealand
Address used since 01 May 2012
Jacqueline Elizabeth Lamond - Director (Inactive)
Appointment date: 06 Aug 2008
Termination date: 26 Aug 2020
Address: Tarragindi, Queensland 4121, Australia
Address used since 06 Aug 2008
Philip Murray Lamond - Director (Inactive)
Appointment date: 06 Aug 2008
Termination date: 04 Apr 2012
Address: Feilding,
Address used since 06 Aug 2008
Ernest Charles Lamond - Director (Inactive)
Appointment date: 06 Aug 2008
Termination date: 26 Sep 2011
Address: Anzac Bay, Waiheke Island 1081,
Address used since 06 Aug 2008
P & K Coster Limited
Kaimai
Kiwi Garage Doors Limited
12 Kaimai Place
The Best Little Hair House Limited
2/150 Ohauiti Road
Ohauiti Limited
Unit 1, 150 Ohauiti Road
Lawrence Anthony Rax Limited
29e Harrisfield Drive
Lawrence Anthony Iron Limited
29e Harrisfield Drive