Shortcuts

Lister Trustee Limited

Type: NZ Limited Company (Ltd)
9429034244449
NZBN
1786274
Company Number
Registered
Company Status
Current address
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 22 Aug 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 33
Individual Wallace, Aaron James Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Atkinson, Michael Paul Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 34
Individual Bellingham, Matthew Graeme Rd 3
Albany
0793
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dean, Joseph Richard Tristan Tindalls Beach
Whangaparaoa
0930
New Zealand
Individual Bellingham, Matthew Graeme Rd3
Albany 0793

New Zealand
Individual Travis, Scott Dean Manly
Whangaoaraoa
Directors

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

Nearby companies

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,