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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 99 | |||
Entity (NZ Limited Company) | Lifetime Asset Management Limited Shareholder NZBN: 9429041239322 |
20 Customhouse Quay Wellington 6011 New Zealand |
30 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fisher Funds Management Limited Shareholder NZBN: 9429037864354 Company Number: 903800 |
02 Dec 2021 - 30 Jun 2022 | |
Entity | Fisher Funds Management Limited Shareholder NZBN: 9429037864354 Company Number: 903800 |
67-73 Hurstmere Road Takapuna, Auckland 0622 New Zealand |
02 Dec 2021 - 30 Jun 2022 |
Entity | Aon Holdings New Zealand Shareholder NZBN: 9429040573175 Company Number: 82499 |
Aon Centre 29 Customs Street West, Auckland 1010 New Zealand |
06 Sep 2012 - 02 Dec 2021 |
Entity | Aon Consulting New Zealand Limited Shareholder NZBN: 9429039616678 Company Number: 341998 |
19 Dec 1983 - 04 May 2007 | |
Entity | Aon Consulting New Zealand Limited Shareholder NZBN: 9429039616678 Company Number: 341998 |
19 Dec 1983 - 04 May 2007 | |
Entity | Aon New Zealand Shareholder NZBN: 9429038394027 Company Number: 704249 |
04 May 2007 - 06 Sep 2012 | |
Entity | Aon New Zealand Shareholder NZBN: 9429038394027 Company Number: 704249 |
04 May 2007 - 06 Sep 2012 |
Ultimate Holding Company
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
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
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