Shortcuts

Lucas Trustees Limited

Type: NZ Limited Company (Ltd)
9429035795186
NZBN
1386964
Company Number
Registered
Company Status
Current address
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Physical & service & registered address used since 18 Mar 2013

Lucas Trustees Limited, a registered company, was registered on 29 Aug 2003. 9429035795186 is the NZBN it was issued. This company has been run by 5 directors: Matthew Graeme Bellingham - an active director whose contract began on 29 Aug 2003,
Aaron James Wallace - an active director whose contract began on 11 Apr 2012,
Michael Paul Atkinson - an active director whose contract began on 01 Apr 2013,
Joseph Richard Tristan Dean - an inactive director whose contract began on 29 Aug 2003 and was terminated on 11 Apr 2012,
Scott Dean Travis - an inactive director whose contract began on 22 Oct 2008 and was terminated on 11 Apr 2012.
Last updated on 02 May 2024, our data contains detailed information about 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (category: physical, service).
Lucas Trustees Limited had been using C/- Hayes Knight, Chartered Accountants, 470 Parnell Road, Parnell, Auckland as their registered address up to 18 Mar 2013.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group includes 34 shares (34%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 33 shares (33%). Lastly there is the 3rd share allotment (33 shares 33%) made up of 1 entity.

Addresses

Previous addresses

Address: C/- Hayes Knight, Chartered Accountants, 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 30 Apr 2012 to 18 Mar 2013

Address: C/o Hayes Knight Nz Ltd, Chartered Accountants, 5 William Laurie Place, Albany, Auckland New Zealand

Registered & physical address used from 29 Apr 2008 to 30 Apr 2012

Address: 1/100 Bush Road, Albany, Auckland

Physical & registered address used from 29 Aug 2003 to 29 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 11 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Individual Bellingham, Matthew Graeme Riverhead
0793
New Zealand
Shares Allocation #2 Number of Shares: 33
Director Wallace, Aaron James Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 33
Director Atkinson, Michael Paul Rd 2
Albany
0792
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dean, Joseph Richard Tristan Manly
Whangaparaoa, Auckland

New Zealand
Directors

Matthew Graeme Bellingham - Director

Appointment date: 29 Aug 2003

Address: Rd 3, Albany, 0793 New Zealand

Address used since 08 Dec 2015

Address: Riverhead, 0793 New Zealand

Address used since 15 Apr 2019


Aaron James Wallace - Director

Appointment date: 11 Apr 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Dec 2015


Michael Paul Atkinson - Director

Appointment date: 01 Apr 2013

Address: Rd 2, Albany, 0792 New Zealand

Address used since 12 Feb 2014


Joseph Richard Tristan Dean - Director (Inactive)

Appointment date: 29 Aug 2003

Termination date: 11 Apr 2012

Address: Manly, Whangaparaoa, Auckland,

Address used since 03 Nov 2008


Scott Dean Travis - Director (Inactive)

Appointment date: 22 Oct 2008

Termination date: 11 Apr 2012

Address: Manly, Whangaparaoa,

Address used since 20 May 2010

Nearby companies

Farrah Breads Limited
470 Parnell Road

Weston Mcdonald Trustee Limited
470 Parnell Road

The House Company Limited
470 Parnell Road

Takutai Trustee Limited
470 Parnell Road

Hicks Family Trustees Limited
470 Parnell Road

Leo Peng Trustee Limited
470 Parnell Road