Lister Trustee Limited, a registered company, was launched on 14 Mar 2006. 9429034244449 is the business number it was issued. This company has been supervised by 8 directors: Michael Paul Atkinson - an active director whose contract started on 26 Jul 2018,
Aaron James Wallace - an active director whose contract started on 26 Jul 2018,
Matthew Graeme Bellingham - an active director whose contract started on 27 Jul 2018,
Joseph Richard Tristan Dean - an inactive director whose contract started on 14 Mar 2006 and was terminated on 26 Jul 2018,
Scott Dean Travis - an inactive director whose contract started on 22 Oct 2008 and was terminated on 26 Jul 2018.
Last updated on 08 Mar 2024, BizDb's data contains detailed information about 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (category: physical, registered).
Lister Trustee Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their physical address until 22 Aug 2018.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 33 shares (33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 33 shares (33%). Lastly there is the next share allocation (34 shares 34%) made up of 1 entity.
Previous addresses
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 16 May 2017 to 22 Aug 2018
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered address used from 17 May 2013 to 16 May 2017
Address: C/o Hayes Knight, Chartered Accountants, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered address used from 09 May 2012 to 17 May 2013
Address: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical address used from 09 May 2012 to 16 May 2017
Address: C/o Hayes Knight Nz Ltd, Chartered Accountants, 5 William Laurie Place, Albany, Auckland New Zealand
Physical & registered address used from 29 Apr 2008 to 09 May 2012
Address: C/o Hayes Knight Nz Limited, Chartered Accountants, 1/100 Bush Road, Albany, Auckland
Physical & registered address used from 14 Mar 2006 to 29 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Wallace, Aaron James |
Remuera Auckland 1050 New Zealand |
14 Aug 2018 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Atkinson, Michael Paul |
Remuera Auckland 1050 New Zealand |
14 Aug 2018 - |
Shares Allocation #3 Number of Shares: 34 | |||
Individual | Bellingham, Matthew Graeme |
Rd 3 Albany 0793 New Zealand |
14 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dean, Joseph Richard Tristan |
Tindalls Beach Whangaparaoa 0930 New Zealand |
14 Mar 2006 - 14 Aug 2018 |
Individual | Bellingham, Matthew Graeme |
Rd3 Albany 0793 New Zealand |
14 Mar 2006 - 01 May 2012 |
Individual | Travis, Scott Dean |
Manly Whangaoaraoa |
01 May 2012 - 14 Aug 2018 |
Michael Paul Atkinson - Director
Appointment date: 26 Jul 2018
Address: Rd 2, Auckland, 0792 New Zealand
Address used since 26 Jul 2018
Aaron James Wallace - Director
Appointment date: 26 Jul 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Jul 2018
Matthew Graeme Bellingham - Director
Appointment date: 27 Jul 2018
Address: Riverhead, 0793 New Zealand
Address used since 15 Apr 2019
Address: Rd 3, Albany, 0793 New Zealand
Address used since 27 Jul 2018
Joseph Richard Tristan Dean - Director (Inactive)
Appointment date: 14 Mar 2006
Termination date: 26 Jul 2018
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 30 Jun 2014
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 01 May 2017
Scott Dean Travis - Director (Inactive)
Appointment date: 22 Oct 2008
Termination date: 26 Jul 2018
Address: Manly, Whangaoaraoa, 0930 New Zealand
Address used since 29 Apr 2016
Philip John Watkins Barlow - Director (Inactive)
Appointment date: 16 Apr 2012
Termination date: 26 Jul 2018
Address: Northcote, Auckland, 0627 New Zealand
Address used since 16 Apr 2012
Brendon Paul Cutler - Director (Inactive)
Appointment date: 15 Apr 2014
Termination date: 26 Jul 2018
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 15 Apr 2014
Matthew Graeme Bellingham - Director (Inactive)
Appointment date: 14 Mar 2006
Termination date: 16 Apr 2012
Address: Rd3, Albany 0793,
Address used since 24 May 2010
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,