Lcca Trustees Limited, a registered company, was registered on 02 Mar 2005. 9429034961292 is the business number it was issued. This company has been managed by 8 directors: Avril Margaret Hillind - an active director whose contract began on 14 Oct 2010,
Arran Leslie James Stone - an active director whose contract began on 10 Dec 2018,
Keitha May Mcclure - an active director whose contract began on 01 Jan 2025,
Jeremy Peter Crompton - an inactive director whose contract began on 01 Jan 2013 and was terminated on 31 Dec 2020,
Alan James Laurenson - an inactive director whose contract began on 02 Mar 2005 and was terminated on 01 Jan 2016.
Last updated on 12 May 2025, our database contains detailed information about 1 address: Level 1, 236 Middleton Road, Glenside, Wellington, 6037 (types include: registered, physical).
Lcca Trustees Limited had been using 11-13 Broderick Road, Johnsonville, Wellington as their registered address up until 21 Sep 2021.
All company shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Mcclure, Keitha May (a director) located at Belmont, Lower Hutt postcode 5010,
Stone, Arran Leslie James (a director) located at Khandallah, Wellington postcode 6035,
Hillind, Avril Margaret (a director) located at Khandallah, Wellington postcode 6035.
Previous addresses
Address: 11-13 Broderick Road, Johnsonville, Wellington, 6024 New Zealand
Registered address used from 19 Aug 2011 to 21 Sep 2021
Address: 11-13 Broderick Road, Johnsonville, Wellington New Zealand
Registered address used from 02 Mar 2005 to 19 Aug 2011
Address: 11-13 Broderick Road, Johnsonville, Wellington New Zealand
Physical address used from 02 Mar 2005 to 21 Sep 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 05 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Mcclure, Keitha May |
Belmont Lower Hutt 5010 New Zealand |
30 Apr 2025 - |
| Director | Stone, Arran Leslie James |
Khandallah Wellington 6035 New Zealand |
18 Jan 2021 - |
| Director | Hillind, Avril Margaret |
Khandallah Wellington 6035 New Zealand |
25 May 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Crompton, Jeremy Peter |
Paparangi Wellington 6037 New Zealand |
25 May 2016 - 18 Jan 2021 |
| Entity | Laurenson & Company Chartered Accountants Limited Shareholder NZBN: 9429039426123 Company Number: 401127 |
02 Mar 2005 - 08 Feb 2011 | |
| Entity | Laurenson Chartered Accountants Limited Shareholder NZBN: 9429031621847 Company Number: 2436586 |
08 Feb 2011 - 25 May 2016 | |
| Entity | Laurenson Chartered Accountants Limited Shareholder NZBN: 9429031621847 Company Number: 2436586 |
08 Feb 2011 - 25 May 2016 | |
| Entity | Laurenson & Company Chartered Accountants Limited Shareholder NZBN: 9429039426123 Company Number: 401127 |
02 Mar 2005 - 08 Feb 2011 |
Ultimate Holding Company
Avril Margaret Hillind - Director
Appointment date: 14 Oct 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 14 Oct 2010
Arran Leslie James Stone - Director
Appointment date: 10 Dec 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 10 Dec 2018
Keitha May Mcclure - Director
Appointment date: 01 Jan 2025
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 01 Jan 2025
Jeremy Peter Crompton - Director (Inactive)
Appointment date: 01 Jan 2013
Termination date: 31 Dec 2020
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 01 Jan 2013
Alan James Laurenson - Director (Inactive)
Appointment date: 02 Mar 2005
Termination date: 01 Jan 2016
Address: Plimmerton, 5026 New Zealand
Address used since 07 Sep 2015
Valerie Ching Yook Sum - Director (Inactive)
Appointment date: 02 Mar 2005
Termination date: 01 Jan 2015
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 02 Mar 2005
Barry Pringle Howatson - Director (Inactive)
Appointment date: 02 Mar 2005
Termination date: 14 Oct 2010
Address: Lower Hutt, 5010 New Zealand
Address used since 02 Mar 2005
David Leonard Wootton - Director (Inactive)
Appointment date: 02 Mar 2005
Termination date: 30 May 2008
Address: Pukerua Bay,
Address used since 02 Mar 2005
Insite Design & Consulting Limited
1st Floor 11-13 Broderick Rd
Dormur Properties Limited
1st Floor 11-13 Broderick Road
F & D Cockburn Investments Limited
11-13 Broderick Road
Johnsonville Gospel Hall Trust Board
17 Broderick Road
H & L V Properties Limited
Accountants Ltd, 11-13 Broderick Rd
Well Hung Joinery Limited
Chartered