L.s. Trustees Limited, a registered company, was incorporated on 22 Oct 2002. 9429036281329 is the business number it was issued. "Trustee service" (ANZSIC K641965) is how the company has been categorised. The company has been supervised by 10 directors: Nicola Terese Coulston - an active director whose contract began on 26 May 2015,
Nicola Jane Tutt - an active director whose contract began on 28 Oct 2020,
Gregory Simon Mccardle - an active director whose contract began on 28 Oct 2020,
John Vincent Mccardle - an inactive director whose contract began on 22 Oct 2002 and was terminated on 30 Oct 2020,
Donald Victor Breaden - an inactive director whose contract began on 26 May 2015 and was terminated on 01 Dec 2018.
Updated on 28 Feb 2024, the BizDb database contains detailed information about 1 address: 5 Kodex Place, Paraparaumu, Paraparaumu, 5032 (types include: physical, registered).
L.s. Trustees Limited had been using 44C Ihakara Street, Paraparaumu as their registered address until 16 Apr 2020.
All company shares (500 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Tutt, Nicola Jane (a director) located at Paraparaumu Beach, Paraparaumu postcode 5032,
Mccardle, Gregory Simon (a director) located at Paraparaumu Beach, Paraparaumu postcode 5032,
Coulston, Nicola Terese (a director) located at Raumati South, Paraparaumu postcode 5032.
Previous addresses
Address: 44c Ihakara Street, Paraparaumu, 5254 New Zealand
Registered & physical address used from 03 Nov 2011 to 16 Apr 2020
Address: Level 1, 16 Ihakara Street, Paraparaumu, 5254 New Zealand
Physical address used from 04 Nov 2010 to 03 Nov 2011
Address: Level 1, 16 Ihakara Street, Paraparaumu, 5254 New Zealand
Registered address used from 03 Nov 2010 to 03 Nov 2011
Address: 1st Floor Westpactrust Bld,, Coastlands Parade, Paraparaumu New Zealand
Physical address used from 22 Oct 2002 to 04 Nov 2010
Address: 1st Floor Westpactrust Bld,, Coastlands Parade, Paraparaumu New Zealand
Registered address used from 22 Oct 2002 to 03 Nov 2010
Basic Financial info
Total number of Shares: 500
Annual return filing month: April
Annual return last filed: 14 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Director | Tutt, Nicola Jane |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
30 Oct 2020 - |
Director | Mccardle, Gregory Simon |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
30 Oct 2020 - |
Director | Coulston, Nicola Terese |
Raumati South Paraparaumu 5032 New Zealand |
30 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccardle, John Vincent |
Paraparaumu Beach Kapiti 5254 New Zealand |
03 Sep 2004 - 30 Oct 2020 |
Individual | Mccardle, John Vincent |
Paraparaumu Beach |
22 Oct 2002 - 03 Sep 2004 |
Individual | Lombard, Alethea Ursula |
Otaki |
22 Oct 2002 - 03 Sep 2004 |
Nicola Terese Coulston - Director
Appointment date: 26 May 2015
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 12 Apr 2021
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 23 Nov 2017
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 26 May 2015
Nicola Jane Tutt - Director
Appointment date: 28 Oct 2020
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Apr 2023
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 28 Oct 2020
Gregory Simon Mccardle - Director
Appointment date: 28 Oct 2020
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 28 Oct 2020
John Vincent Mccardle - Director (Inactive)
Appointment date: 22 Oct 2002
Termination date: 30 Oct 2020
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Oct 2013
Donald Victor Breaden - Director (Inactive)
Appointment date: 26 May 2015
Termination date: 01 Dec 2018
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 23 Nov 2017
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 26 May 2015
Fiona Maree Green - Director (Inactive)
Appointment date: 26 May 2015
Termination date: 10 Oct 2016
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 26 May 2015
Stephen Alan Chubb - Director (Inactive)
Appointment date: 15 Jun 2006
Termination date: 22 Jun 2015
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 07 Oct 2014
Graham John Mowbray - Director (Inactive)
Appointment date: 01 Sep 2009
Termination date: 18 Feb 2015
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 07 Oct 2014
Rosalyn Marie Glover - Director (Inactive)
Appointment date: 13 Oct 2004
Termination date: 28 May 2007
Address: Paraparaumu,
Address used since 13 Oct 2004
Alethea Ursula Lombard - Director (Inactive)
Appointment date: 22 Oct 2002
Termination date: 03 Oct 2005
Address: Waikanae,
Address used since 13 Oct 2004
Appliance Rescue Limited
44 Ihakara Street
Kapiti Coast Life Limited
44 Ihakara Street
Finman Services Kapiti Limited
44 Ihakara Street
Beachside Properties Limited
44 Ihakara Street
Rayas Holdings Limited
44 Ihakara Street
Colbee Group Limited
44 Ihakara Street
Bmc Trustee Company (no. 1) Limited
44c Ihakara Street
Bmc Trustee Company (no. 2) Limited
44c Ihakara Street
Bmc Trustee Company (no. 3) Limited
44c Ihakara Street
Bmc Trustee Company (no. 4) Limited
44c Ihakara Street
Bmc Trustee Company (no. 5) Limited
44c Ihakara Street
Law Solutions Trustees Limited
44c Ihakara Street