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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Mcpartlin, Ann Margaret |
Witherlea Blenheim 7201 New Zealand |
12 Nov 2001 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Millington, Grant Richard |
Cockle Bay Auckland 2014 New Zealand |
15 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcpartlin, Peter |
Springlands Blenheim 7201 New Zealand |
12 Nov 2001 - 15 Apr 2019 |
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
Haldons Trustee Limited
69 Scott Street
Mccarthy Lock Trustee Company Limited
209 Oakwood Lane
Meikle Family Trustees Limited
212 Howick Road
Thorner Ross Trustees Limited
5 Tereice Street
Wrekin Trustees Limited
212 Howick Road
Zamoo Group Limited
5 Tereice Street