Shortcuts

Leicester Trustee Services No 2 Limited

Type: NZ Limited Company (Ltd)
9429033894454
NZBN
1860924
Company Number
Registered
Company Status
Current address
836 Colombo Street
Christchurch Central 8013
New Zealand
Registered & physical & service 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 2 Limited was incorporated on 04 Sep 2006 and issued a number of 9429033894454. This registered LTD company has been supervised by 4 directors: Grant John Stewart - an active director whose contract started on 04 Sep 2006,
Irwin Fowlds Horrocks - an inactive director whose contract started on 04 Sep 2006 and was terminated on 20 May 2014,
David Wayne Mcnab - an inactive director whose contract started on 04 Sep 2006 and was terminated on 20 May 2014,
Glenis Anne Mcnab - an inactive director whose contract started on 17 Oct 2006 and was terminated on 20 May 2014.
According to our database (updated on 16 Apr 2024), this company filed 1 address: 836 Colombo Street, Christchurch Central, 8013 (category: registered, service).
Until 17 Jun 2021, Leicester Trustee Services No 2 Limited had been using 7 Sedgemoor Close, Burwood, Christchurch as their physical address.
A total of 30 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 30 shares are held by 1 entity, namely:
Stewart, Grant John (an individual) located at Marshland, Christchurch postcode 8083.

Addresses

Previous addresses

Address #1: 7 Sedgemoor Close, Burwood, Christchurch, 8083 New Zealand

Physical & registered address used from 04 Jul 2019 to 17 Jun 2021

Address #2: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 27 Apr 2015 to 04 Jul 2019

Address #3: Deloitte 50 Hazeldean Road, Addington, Christchurch, 8011 New Zealand

Physical address used from 30 Jun 2014 to 27 Apr 2015

Address #4: Deloitte 50 Hazeldean Road, Addington, Christchurch, 8011 New Zealand

Registered address used from 28 May 2014 to 27 Apr 2015

Address #5: Deloitte 50 Hazeldean Road, Addington, Christchurch, 8011 New Zealand

Physical address used from 28 May 2014 to 30 Jun 2014

Address #6: 40 Durham Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 13 Jul 2011 to 28 May 2014

Address #7: 291 Madras Street, Christchurch New Zealand

Physical & registered address used from 04 Sep 2006 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 Horrocks, Irwin Fowlds Christchurch
Individual Mcnab, David Wayne Christchurch
Directors

Grant John Stewart - Director

Appointment date: 04 Sep 2006

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 01 Jun 2022

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 07 Jun 2016


Irwin Fowlds Horrocks - Director (Inactive)

Appointment date: 04 Sep 2006

Termination date: 20 May 2014

Address: Christchurch, 8022 New Zealand

Address used since 04 Sep 2006


David Wayne Mcnab - Director (Inactive)

Appointment date: 04 Sep 2006

Termination date: 20 May 2014

Address: Christchurch, 8041 New Zealand

Address used since 04 Sep 2006


Glenis Anne Mcnab - Director (Inactive)

Appointment date: 17 Oct 2006

Termination date: 20 May 2014

Address: Christchurch, 8041 New Zealand

Address used since 17 Oct 2006

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