Shortcuts

Lightwood Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429036725748
NZBN
1170585
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
334 Redwood Pass Road
Rd 4
Blenheim 7274
New Zealand
Other address (Address For Share Register) used since 16 Jan 2015
73 Murphys Road
Springlands
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 30 Nov 2018
8 Maeburn Street
Witherlea
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 08 Sep 2019

Lightwood Trustee Services Limited, a registered company, was incorporated on 12 Nov 2001. 9429036725748 is the New Zealand Business Number it was issued. "Trustee service" (business classification K641965) is how the company has been categorised. The company has been supervised by 7 directors: Grant Richard Millington - an active director whose contract began on 03 Aug 2012,
Suzanne Nicola Watmough - an active director whose contract began on 05 Nov 2019,
Ann Margaret Mcpartlin - an inactive director whose contract began on 30 Mar 2002 and was terminated on 05 Nov 2019,
Peter Mcpartlin - an inactive director whose contract began on 12 Nov 2001 and was terminated on 18 Jan 2017,
John Wayne Stephenson - an inactive director whose contract began on 20 May 2003 and was terminated on 23 Jul 2012.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 4 addresses this company registered, namely: 11 Alana Place, Witherlea, Blenheim, 7201 (physical address),
11 Alana Place, Witherlea, Blenheim, 7201 (registered address),
11 Alana Place, Witherlea, Blenheim, 7201 (service address),
8 Maeburn Street, Witherlea, Blenheim, 7201 (other address) among others.
Lightwood Trustee Services Limited had been using 8 Maeburn Street, Witherlea, Blenheim as their registered address up until 27 Jan 2020.
A total of 10 shares are issued to 2 shareholders (2 groups). The first group includes 5 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5 shares (50%).

Addresses

Other active addresses

Address #4: 11 Alana Place, Witherlea, Blenheim, 7201 New Zealand

Physical & registered & service address used from 27 Jan 2020

Principal place of activity

11 Alana Place, Witherlea, Blenheim, 7201 New Zealand


Previous addresses

Address #1: 8 Maeburn Street, Witherlea, Blenheim, 7201 New Zealand

Registered & physical address used from 16 Sep 2019 to 27 Jan 2020

Address #2: 73 Murphys Road, Springlands, Blenheim, 7201 New Zealand

Registered & physical address used from 10 Dec 2018 to 16 Sep 2019

Address #3: 334 Redwood Pass Road, Rd 4, Blenheim, 7274 New Zealand

Registered & physical address used from 26 Jan 2015 to 10 Dec 2018

Address #4: 139 Loburn Whiterock Road, Rd 2, Rangiora, 7472 New Zealand

Physical & registered address used from 25 Jul 2011 to 26 Jan 2015

Address #5: 1280 Peggioh Road, Ward, Marlborough New Zealand

Physical & registered address used from 28 Apr 2006 to 25 Jul 2011

Address #6: 125 Stonyflat Road, Loburn, N. Canterbury

Registered & physical address used from 15 Jun 2005 to 28 Apr 2006

Address #7: Mt Lawry, 1 Taaffes Glen Road, Whiterock, N. Canterbury

Registered address used from 09 Jun 2003 to 15 Jun 2005

Address #8: Mt. Lawry, 1 Taaffes Glen Road, Whiterock, N.canterbury

Physical address used from 03 Jun 2003 to 15 Jun 2005

Address #9: Mt Lawry, Itaaffes Glen Road, Whiterock, N.canterbury

Registered address used from 03 Jun 2003 to 09 Jun 2003

Address #10: C/- William Brown Law, 8 Durham Street, Rangiora

Physical & registered address used from 17 Jul 2002 to 03 Jun 2003

Address #11: C/- William L Brown, 8 Durham Street, Rangiora

Physical & registered address used from 12 Nov 2001 to 17 Jul 2002

Contact info
64 21 843822
Phone
pandamcpartlin@hotmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: November

Annual return last filed: 12 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Mcpartlin, Ann Margaret Witherlea
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 5
Director Millington, Grant Richard Cockle Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcpartlin, Peter Springlands
Blenheim
7201
New Zealand
Directors

Grant Richard Millington - Director

Appointment date: 03 Aug 2012

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 03 Aug 2012


Suzanne Nicola Watmough - Director

Appointment date: 05 Nov 2019

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 05 Nov 2019


Ann Margaret Mcpartlin - Director (Inactive)

Appointment date: 30 Mar 2002

Termination date: 05 Nov 2019

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 08 Sep 2019

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 30 Nov 2018

Address: Rd 4, Blenheim, 7274 New Zealand

Address used since 16 Jan 2015

Address: North Loburn,

Address used since 30 Mar 2002


Peter Mcpartlin - Director (Inactive)

Appointment date: 12 Nov 2001

Termination date: 18 Jan 2017

Address: Rd 4, Blenheim, 7274 New Zealand

Address used since 16 Jan 2015


John Wayne Stephenson - Director (Inactive)

Appointment date: 20 May 2003

Termination date: 23 Jul 2012

Address: Palmerston North,

Address used since 20 May 2003


Timothy Charles Brewer - Director (Inactive)

Appointment date: 12 Nov 2001

Termination date: 20 May 2003

Address: New Plymouth,

Address used since 12 Nov 2001


Bruce Menzies Reid - Director (Inactive)

Appointment date: 12 Nov 2001

Termination date: 30 Mar 2002

Address: Fendalton, Christchurch,

Address used since 12 Nov 2001

Similar companies