Shortcuts

Local Government Mutual Funds Trustee Limited

Type: NZ Limited Company (Ltd)
9429038049415
NZBN
864972
Company Number
Registered
Company Status
Current address
7th Floor
114 Lambton Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 05 Mar 2020
P O Box 5521
Wellington 6140
New Zealand
Postal address used since 20 Feb 2023
7th Floor
116 Lambton Quay, Civic Chambers
Wellington 6011
New Zealand
Office & delivery address used since 20 Feb 2023

Local Government Mutual Funds Trustee Limited was started on 29 Jul 1997 and issued an NZ business number of 9429038049415. This registered LTD company has been supervised by 28 directors: Craig Randall Stevenson - an active director whose contract started on 03 Dec 2021,
Nicola Kathryn Mills - an active director whose contract started on 14 Jan 2022,
Anthony Trevor Gray - an active director whose contract started on 19 May 2023,
Martin David Grenfell - an active director whose contract started on 16 Jun 2023,
Kenneth Michael Morris - an active director whose contract started on 16 Jun 2023.
According to our database (updated on 30 Mar 2024), this company registered 1 address: 116 Lambton Quay, Civic Chambers, Wellington Central, Wellington, 6011 (type: registered, service).
Up to 05 Mar 2020, Local Government Mutual Funds Trustee Limited had been using 9Th Floor, 114 Lambton Quay, Wellington as their registered address.
BizDb identified previous aliases for this company: from 29 Jul 1997 to 29 Jul 1997 they were called Local Government Mutual Fundstrustee Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Civic Financial Services Limited (an entity) located at 116 Lambton Quay, Wellington postcode 6011.

Addresses

Other active addresses

Address #4: 116 Lambton Quay, Civic Chambers, Wellington Central, Wellington, 6011 New Zealand

Registered & service address used from 28 Feb 2023

Previous addresses

Address #1: 9th Floor, 114 Lambton Quay, Wellington New Zealand

Registered address used from 12 Apr 2000 to 05 Mar 2020

Address #2: 9th Floor, 114 Lambton Quay, Wellington

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address #3: 9th Floor, 114 Lambton Quay, Wellington New Zealand

Physical address used from 30 Jul 1997 to 05 Mar 2020

Contact info
.riskpool.org.nz
20 Feb 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Civic Financial Services Limited
Shareholder NZBN: 9429040930275
116 Lambton Quay
Wellington
6011
New Zealand
Directors

Craig Randall Stevenson - Director

Appointment date: 03 Dec 2021

Address: Hurworth, New Plymouth, 4310 New Zealand

Address used since 03 Dec 2021


Nicola Kathryn Mills - Director

Appointment date: 14 Jan 2022

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 14 Jan 2022


Anthony Trevor Gray - Director

Appointment date: 19 May 2023

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 19 May 2023


Martin David Grenfell - Director

Appointment date: 16 Jun 2023

Address: Mount Maunganui, 3116 New Zealand

Address used since 16 Jun 2023


Kenneth Michael Morris - Director

Appointment date: 16 Jun 2023

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 16 Jun 2023


John Barry Melville - Director (Inactive)

Appointment date: 01 Oct 2016

Termination date: 16 Jun 2023

Address: Tawa, Wellington, 5028 New Zealand

Address used since 01 Oct 2016


Johanna Elizabeth Miller - Director (Inactive)

Appointment date: 18 Dec 2020

Termination date: 16 Jun 2023

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 18 Dec 2020


Anthony Trevor Gray - Director (Inactive)

Appointment date: 28 Oct 2016

Termination date: 03 Dec 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 28 Oct 2016


Anthony John Marryatt - Director (Inactive)

Appointment date: 08 Nov 2013

Termination date: 02 Dec 2021

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 08 Nov 2013


Michael Hannan - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 04 Dec 2020

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 01 Aug 2013


Basil James Morrison - Director (Inactive)

Appointment date: 28 Oct 2016

Termination date: 31 Mar 2019

Address: Paeroa, Paeroa, 3600 New Zealand

Address used since 01 May 2018

Address: Rd 3, Paeroa, 3673 New Zealand

Address used since 28 Oct 2016


Mark Alan Butcher - Director (Inactive)

Appointment date: 28 Oct 2016

Termination date: 15 Feb 2017

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 28 Oct 2016


James Leslie Palmer - Director (Inactive)

Appointment date: 01 Dec 2007

Termination date: 28 Oct 2016

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 17 Feb 2016


Andrew James Aitken - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 01 Oct 2016

Address: Rd 4, Albany, 0794 New Zealand

Address used since 01 Sep 2014


Allan Charles Morris - Director (Inactive)

Appointment date: 01 Dec 2007

Termination date: 02 Apr 2015

Address: The Promenade., Takapuna, 0622 New Zealand

Address used since 19 Feb 2015


Andrew James Mckenzie - Director (Inactive)

Appointment date: 21 Nov 2008

Termination date: 02 Apr 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 21 Nov 2008


Ross Barry Mcleod - Director (Inactive)

Appointment date: 21 Jul 2009

Termination date: 30 Jun 2014

Address: Raureka, Hastings, 4120 New Zealand

Address used since 21 Jul 2009


Anthony John Marryatt - Director (Inactive)

Appointment date: 04 Feb 2011

Termination date: 08 Nov 2013

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 15 Nov 2013


Bryan, George Taylor - Director (Inactive)

Appointment date: 17 Aug 2001

Termination date: 01 Aug 2013

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 12 Jan 2010


Denis Matthew Sheard - Director (Inactive)

Appointment date: 23 Jun 2006

Termination date: 28 Jan 2011

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 23 Jun 2006


Michael Hugh Macpherson Ross - Director (Inactive)

Appointment date: 29 Jul 1997

Termination date: 30 Jun 2009

Address: Oamaru,

Address used since 20 Feb 2004


Robert Alfred Lineham - Director (Inactive)

Appointment date: 29 Jul 1997

Termination date: 21 Nov 2008

Address: Ohaka, R D 2, Kaiapoi, Christchurch,

Address used since 29 Jul 1997


Raymond Murray Andrew - Director (Inactive)

Appointment date: 29 Jul 1997

Termination date: 01 Dec 2007

Address: Waiheke Island, Auckland,

Address used since 08 Feb 2005


Timothy Charles Sole - Director (Inactive)

Appointment date: 14 Apr 2005

Termination date: 01 Dec 2007

Address: Kelburn, Wellington,

Address used since 14 Apr 2005


Matthew Riddle - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 29 Jun 2006

Address: Breaker Bay, Wellington,

Address used since 01 May 2006


Roger David Duncan - Director (Inactive)

Appointment date: 29 Jul 1997

Termination date: 23 Jun 2006

Address: Mairangi Bay, North Shore City,

Address used since 29 Jul 1997


Rodney Desmond Mead - Director (Inactive)

Appointment date: 29 Jul 1997

Termination date: 14 Apr 2005

Address: Lower Hutt,

Address used since 29 Jul 1997


Peter Michael Willis - Director (Inactive)

Appointment date: 29 Jul 1997

Termination date: 06 Jun 2001

Address: Palmerston North,

Address used since 29 Jul 1997

Nearby companies

Alexander Associates International 1314 Limited
114-118 Lambton Quay

Whitfield Group Limited
114 Lambton Quay

J R Mckenzie Trust Board
Level 4, Local Govt Building

Generosity New Zealand Incorporated
Level 4 Civic Assurance Building

Pacific Wellbeing And Prosperity Trust
Suites 1 & 2, Level 6

New Zealand Investment Organization Limited
120 Lambton Quay