Loudon Corporate Trustee Limited, a registered company, was registered on 18 Jun 2004. 9429035344131 is the NZBN it was issued. This company has been supervised by 7 directors: Megan Williams - an active director whose contract started on 18 Jun 2004,
Tony Steindle - an active director whose contract started on 18 Jun 2004,
Mccrae Clarke Loudon - an active director whose contract started on 05 Apr 2023,
Campbell Crawford Loudon - an active director whose contract started on 05 Apr 2023,
Suzanna Mihakis - an active director whose contract started on 23 Aug 2024.
Last updated on 18 May 2025, the BizDb database contains detailed information about 1 address: 118 Carbine Road, Mount Wellington, Auckland, 1060 (type: registered, service).
Loudon Corporate Trustee Limited had been using 118A Carbine Road, Mount Wellington, Auckland as their registered address until 31 May 2023.
One entity owns all company shares (exactly 100 shares) - Cooper-Smith, Ann Marie - located at 1060, Mount Wellington, Auckland.
Previous addresses
Address #1: 118a Carbine Road, Mount Wellington, Auckland, 1060 New Zealand
Registered & service address used from 23 May 2023 to 31 May 2023
Address #2: Building B, 4 Pacific Rise, Mt Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 24 Aug 2011 to 01 May 2017
Address #3: Streesmart Accountants Ltd, Level 4, James & Wells Tower, 56 Cawley St, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 11 Apr 2011 to 24 Aug 2011
Address #4: Streetsmart Group Ltd, Level 4, 56 Cawley Street, Ellerslie, Auckland New Zealand
Physical address used from 05 May 2009 to 11 Apr 2011
Address #5: Streesmart Group Ltd, Level 4, 56 Cawley Street, Ellerslie, Auckland New Zealand
Registered address used from 05 May 2009 to 11 Apr 2011
Address #6: Streetsmart Accountants Ltd, Level 4 James & Wells Tower, 56 Cawley St, Ellerslie Auckland
Physical & registered address used from 18 Jun 2004 to 05 May 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 14 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Cooper-smith, Ann Marie |
Mount Wellington Auckland 1060 New Zealand |
21 Aug 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Steindle, Tony |
Herne Bay Auckland 1011 New Zealand |
18 Jun 2004 - 21 Aug 2024 |
| Individual | Williams, Megan |
St Heliers Auckland 1071 New Zealand |
18 Jun 2004 - 21 Aug 2024 |
Megan Williams - Director
Appointment date: 18 Jun 2004
Address: Ponsonby, Auckland, 1144 New Zealand
Address used since 12 Apr 2016
Tony Steindle - Director
Appointment date: 18 Jun 2004
Address: Ponsonby, Auckland, 1144 New Zealand
Address used since 12 Apr 2016
Mccrae Clarke Loudon - Director
Appointment date: 05 Apr 2023
Address: Dunedin Central, Otago, 9016 New Zealand
Address used since 11 Oct 2024
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 05 Apr 2023
Campbell Crawford Loudon - Director
Appointment date: 05 Apr 2023
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 05 Apr 2023
Suzanna Mihakis - Director
Appointment date: 23 Aug 2024
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 23 Aug 2024
Megan Anne Williams - Director (Inactive)
Appointment date: 18 Jun 2004
Termination date: 06 Apr 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Apr 2018
Anthony Charles Reginald Steindle - Director (Inactive)
Appointment date: 18 Jun 2004
Termination date: 31 Mar 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Apr 2018
Jag Harris Limited
2a Pacific Rise
Kincardine Properties Limited
2a Pacific Rise
Ehfar Limited
2a Pacific Rise
Cfx Truck Painting And Signage Limited
2a Pacific Rise
Tubman Heating Limited
2a Pacific Rise
Mcbain Corporate Trustee Limited
2a Pacific Rise