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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30 | |||
Individual | Stewart, Grant John |
Marshland Christchurch 8083 New Zealand |
04 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Horrocks, Irwin Fowlds |
Christchurch |
04 Sep 2006 - 20 May 2014 |
Individual | Mcnab, David Wayne |
Christchurch |
04 Sep 2006 - 20 May 2014 |
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
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