Shortcuts

Lifetime Trustee Limited

Type: NZ Limited Company (Ltd)
9429040006666
NZBN
203973
Company Number
Registered
Company Status
K641955
Industry classification code
Superannuation Fund Management Service - On A Fee Or Commission Basis
Industry classification description
Current address
Level 1, 67-73 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Office address used since 22 Mar 2022
Private Bag 93502
Takapuna
Auckland 0740
New Zealand
Postal address used since 22 Mar 2022
Floor 3, 120 Featherston Street
Wellington Central
Wellington 6011
New Zealand
Physical & service address used since 11 Jul 2022

Lifetime Trustee Limited, a registered company, was launched on 19 Dec 1983. 9429040006666 is the NZBN it was issued. "Superannuation fund management service - on a fee or commission basis" (ANZSIC K641955) is how the company is classified. This company has been run by 30 directors: Janet May Hayden - an active director whose contract began on 01 Mar 2010,
Helen Margaret Mckenzie - an active director whose contract began on 22 Nov 2016,
Dennis Raymond Church - an active director whose contract began on 12 Apr 2019,
Diana Crossan - an active director whose contract began on 30 Jun 2022,
Ralph Earle Stewart - an active director whose contract began on 30 Jun 2022.
Updated on 21 Mar 2024, our data contains detailed information about 6 addresses the company registered, namely: Po Box 10760, Wellington Central, Wellington, 6140 (postal address),
Floor 3, 120 Featherston Street, Wellington Central, Wellington, 6011 (office address),
Floor 3, 120 Featherston Street, Wellington Central, Wellington, 6011 (physical address),
Floor 3, 120 Featherston Street, Wellington Central, Wellington, 6011 (service address) among others.
Lifetime Trustee Limited had been using Level 1, 67-73 Hurstmere Road, Takapuna, Auckland as their registered address until 11 Jul 2022.
Previous aliases for the company, as we managed to find at BizDb, included: from 24 Jul 1997 to 01 Jul 2022 they were called Superannuation Management Nominees Limited, from 19 Dec 1983 to 24 Jul 1997 they were called Knight Actuaries Nominees Limited.
A single entity owns all company shares (exactly 99 shares) - Lifetime Asset Management Limited - located at 6140, 20 Customhouse Quay, Wellington.

Addresses

Other active addresses

Address #4: Level 4, Deloitte House, 20 Customhouse Quay, Wellington, 6011 New Zealand

Registered address used from 11 Jul 2022

Address #5: Po Box 10760, Wellington Central, Wellington, 6140 New Zealand

Postal address used from 03 Mar 2023

Address #6: Floor 3, 120 Featherston Street, Wellington Central, Wellington, 6011 New Zealand

Office address used from 03 Mar 2023

Principal place of activity

Level 1, 67-73 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: Level 1, 67-73 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 14 Dec 2021 to 11 Jul 2022

Address #2: Level 21, Aon Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 05 Jul 2021 to 14 Dec 2021

Address #3: E S Knight & Co, Consulting Actuaries, 8 Gore Street, Auckland

Physical address used from 22 May 1998 to 22 May 1998

Address #4: 16th Floor, Quay Tower, 29 Customs Street West, Auckland New Zealand

Registered & physical address used from 22 May 1998 to 05 Jul 2021

Address #5: E S Knight, Consulting Actuaries, 8 Gore Street, Auckland

Registered address used from 22 May 1998 to 22 May 1998

Address #6: -

Physical address used from 18 Feb 1992 to 22 May 1998

Financial Data

Basic Financial info

Total number of Shares: 99

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 06 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 99
Entity (NZ Limited Company) Lifetime Asset Management Limited
Shareholder NZBN: 9429041239322
20 Customhouse Quay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fisher Funds Management Limited
Shareholder NZBN: 9429037864354
Company Number: 903800
Entity Fisher Funds Management Limited
Shareholder NZBN: 9429037864354
Company Number: 903800
67-73 Hurstmere Road
Takapuna, Auckland
0622
New Zealand
Entity Aon Holdings New Zealand
Shareholder NZBN: 9429040573175
Company Number: 82499
Aon Centre
29 Customs Street West, Auckland
1010
New Zealand
Entity Aon Consulting New Zealand Limited
Shareholder NZBN: 9429039616678
Company Number: 341998
Entity Aon Consulting New Zealand Limited
Shareholder NZBN: 9429039616678
Company Number: 341998
Entity Aon New Zealand
Shareholder NZBN: 9429038394027
Company Number: 704249
Entity Aon New Zealand
Shareholder NZBN: 9429038394027
Company Number: 704249

Ultimate Holding Company

29 Jun 2022
Effective Date
Lifetime Asset Management Limited
Name
Ltd
Type
5218881
Ultimate Holding Company Number
NZ
Country of origin
Directors

Janet May Hayden - Director

Appointment date: 01 Mar 2010

Address: Unsworth Heights, Auckland, 0632 New Zealand

Address used since 17 Sep 2013


Helen Margaret Mckenzie - Director

Appointment date: 22 Nov 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Nov 2016


Dennis Raymond Church - Director

Appointment date: 12 Apr 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 12 Apr 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 28 Jun 2019


Diana Crossan - Director

Appointment date: 30 Jun 2022

Address: Northland, Wellington, 6035 New Zealand

Address used since 30 Jun 2022


Ralph Earle Stewart - Director

Appointment date: 30 Jun 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 30 Jun 2022


John Russell Strahl - Director

Appointment date: 30 Jun 2022

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 30 Jun 2022


Jody Mark Kaye - Director (Inactive)

Appointment date: 30 Nov 2021

Termination date: 30 Jun 2022

Address: Westmere, Auckland, 1022 New Zealand

Address used since 30 Nov 2021


Bruce James Murray Mclachlan - Director (Inactive)

Appointment date: 30 Nov 2021

Termination date: 30 Jun 2022

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 30 Nov 2021


Vincenzo Cutrupi - Director (Inactive)

Appointment date: 22 Dec 2017

Termination date: 30 Nov 2021

Address: Abbotsford Nsw, 2046 Australia

Address used since 22 Dec 2017


Janet May Brownlie - Director (Inactive)

Appointment date: 01 Mar 2010

Termination date: 12 Apr 2019

Address: Unsworth Heights, Auckland, 0632 New Zealand

Address used since 17 Sep 2013


Robert Joseph Ludlow - Director (Inactive)

Appointment date: 15 Feb 2013

Termination date: 20 Jul 2018

Address: Freshwater, Nsw, 2096 Australia

Address used since 14 Jul 2015


Janice Marie Sengupta - Director (Inactive)

Appointment date: 31 Mar 2015

Termination date: 22 Dec 2017

ASIC Name: Aon Superannuation Pty Limited

Address: Kirribilli, Nsw, 2061 Australia

Address used since 31 Mar 2015

Address: Sydney Nsw, 2000 Australia

Address: Sydney Nsw, 2000 Australia


David Ian Wood - Director (Inactive)

Appointment date: 20 Jan 2005

Termination date: 31 Jul 2015

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 17 Sep 2013


Andrew Paul Bergman - Director (Inactive)

Appointment date: 01 Aug 2007

Termination date: 31 Mar 2015

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 17 Sep 2013


Rieny Marck - Director (Inactive)

Appointment date: 14 Sep 2009

Termination date: 24 Oct 2014

Address: Sunnyhills, Manukau 2010,

Address used since 14 Sep 2009


Stephen Owen Vincent - Director (Inactive)

Appointment date: 11 Feb 2005

Termination date: 01 May 2009

Address: Titirangi,

Address used since 11 Feb 2005


Gregory Robert Lee - Director (Inactive)

Appointment date: 28 Apr 2000

Termination date: 31 Jul 2007

Address: Kohimaramara, Auckland,

Address used since 28 Apr 2000


Helena Baber - Director (Inactive)

Appointment date: 04 Oct 2004

Termination date: 10 Dec 2004

Address: Pt Chevalier, Auckland,

Address used since 04 Oct 2004


Joseph Edward Malpas - Director (Inactive)

Appointment date: 12 Sep 2003

Termination date: 30 Nov 2004

Address: Waikanae, Wellington,

Address used since 12 Sep 2003


David Forbes Greenfield - Director (Inactive)

Appointment date: 24 Oct 2000

Termination date: 19 Nov 2004

Address: Remuera, Auckland,

Address used since 24 Oct 2000


Michael John Swanton - Director (Inactive)

Appointment date: 08 Feb 1994

Termination date: 31 May 2004

Address: Dairy Flat, Rd4 Albany, Auckland,

Address used since 24 Feb 2004


Graham Robert Evans - Director (Inactive)

Appointment date: 24 Oct 2000

Termination date: 24 Sep 2003

Address: Seatoun, Wellington,

Address used since 24 Oct 2000


Brian Kitchener - Director (Inactive)

Appointment date: 21 Oct 1992

Termination date: 20 Nov 2000

Address: Northcote, Auckland,

Address used since 21 Oct 1992


Anthony William Jordan - Director (Inactive)

Appointment date: 07 Dec 1998

Termination date: 13 Oct 2000

Address: Brooklyn, Wellington,

Address used since 07 Dec 1998


Douglas Grant Leybourne - Director (Inactive)

Appointment date: 21 Sep 1994

Termination date: 01 May 2000

Address: Northcote, Auckland,

Address used since 21 Sep 1994


John Geddes Errington - Director (Inactive)

Appointment date: 21 Sep 1994

Termination date: 15 Dec 1999

Address: Raumati Beach, Wellington,

Address used since 21 Sep 1994


Peter Leonard Durbin - Director (Inactive)

Appointment date: 20 Aug 1985

Termination date: 15 Jan 1994

Address: Rd 1, Greenhithe, Auckland,

Address used since 20 Aug 1985


David George Bennett - Director (Inactive)

Appointment date: 08 Sep 1992

Termination date: 02 Mar 1993

Address: Howick, Auckland,

Address used since 08 Sep 1992


David William Ward Bullock - Director (Inactive)

Appointment date: 20 Aug 1985

Termination date: 08 Sep 1992

Address: Rd 2, Albany,

Address used since 20 Aug 1985


Francis William Robertson - Director (Inactive)

Appointment date: 20 Aug 1985

Termination date: 30 Sep 1988

Address: Pakuranga, Auckland,

Address used since 20 Aug 1985

Nearby companies

Ian Grayson Painting Limited
39 Streamfields Way

Andrew King Consulting Limited
39 Streamfields Way

Pete Mitchell Investments Limited
NZ Limited Company

Blundell Concrete Limited
39 Streamfields Way

Goldsack Builders Limited
39 Streamfields Way

Island Resorts Limited
39 Streamfields Way

Similar companies

Annuitas Management Limited
Level 12, The Todd Building

Integral Nominees Limited
Level 5, 40-42 Queens Drive

Mb Funds Limited
Level 1, 26 Carlton Mill Road

Medical Funds Management Limited
-

Moneywise Financial Services Limited
19/203 Kirkbridge Rd

Red Challenger Limited
109 Blenheim Road