Shortcuts

Lnv Trustees Limited

Type: NZ Limited Company (Ltd)
9429041130476
NZBN
5026000
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
141 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 15 Nov 2017

Lnv Trustees Limited was started on 18 Mar 2014 and issued a number of 9429041130476. The registered LTD company has been managed by 10 directors: Jonathan Ashley Taggart - an active director whose contract started on 16 Sep 2015,
Sarah Jane Duncraft - an active director whose contract started on 01 May 2023,
Andrew Richard Comer - an active director whose contract started on 03 Apr 2024,
Stephen Andrew Jeffery - an inactive director whose contract started on 18 Mar 2014 and was terminated on 03 Apr 2024,
Gerard Joseph Thwaites - an inactive director whose contract started on 18 Mar 2014 and was terminated on 01 May 2023.
As stated in our database (last updated on 11 Jun 2025), the company registered 1 address: 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Up to 15 Nov 2017, Lnv Trustees Limited had been using 137 Victoria Street, Christchurch Central, Christchurch as their physical address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 33 shares are held by 1 entity, namely:
Duncraft, Sarah Jane (an individual) located at Mount Pleasant, Christchurch postcode 8081.
Then there is a group that consists of 1 shareholder, holds 34% shares (exactly 34 shares) and includes
Taggart, Jonathan Ashley - located at Remuera, Auckland.
The 3rd share allotment (33 shares, 33%) belongs to 1 entity, namely:
Comer, Andrew Richard, located at Remuera, Auckland (a director). Lnv Trustees Limited was classified as "Trustee service" (business classification K641965).

Addresses

Previous address

Address: 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 18 Mar 2014 to 15 Nov 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 04 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Individual Duncraft, Sarah Jane Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 34
Director Taggart, Jonathan Ashley Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 33
Director Comer, Andrew Richard Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wan, Ka Lok Flat Bush
Auckland
2016
New Zealand
Individual Nelson, Sam William Arrowtown
Arrowtown
9302
New Zealand
Individual Logie, Andrew John Mount Pleasant
Christchurch
8081
New Zealand
Individual Jeffery, Stephen Andrew Bryndwr
Christchurch
8052
New Zealand
Individual Thwaites, Gerard Joseph Ilam
Christchurch
8041
New Zealand
Individual Evans, Claire Ann Harewood
Christchurch
8051
New Zealand
Individual Wolfe, Michael Palmer Auckland
1010
New Zealand
Director Andrew John Logie Mount Pleasant
Christchurch
8081
New Zealand
Directors

Jonathan Ashley Taggart - Director

Appointment date: 16 Sep 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Jun 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 May 2018

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 16 Sep 2015


Sarah Jane Duncraft - Director

Appointment date: 01 May 2023

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 10 Mar 2025

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 01 May 2023


Andrew Richard Comer - Director

Appointment date: 03 Apr 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Apr 2024


Stephen Andrew Jeffery - Director (Inactive)

Appointment date: 18 Mar 2014

Termination date: 03 Apr 2024

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Dec 2021

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 18 Mar 2014


Gerard Joseph Thwaites - Director (Inactive)

Appointment date: 18 Mar 2014

Termination date: 01 May 2023

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 18 Mar 2014


Edward Marchant Smithies - Director (Inactive)

Appointment date: 06 May 2022

Termination date: 16 Mar 2023

Address: Remuera, Auckland, 1010 New Zealand

Address used since 06 May 2022


Samuel William Nelson - Director (Inactive)

Appointment date: 18 Dec 2019

Termination date: 20 Dec 2019

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 18 Dec 2019


Michael Palmer Wolfe - Director (Inactive)

Appointment date: 18 Mar 2014

Termination date: 18 Dec 2019

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 18 Mar 2014


Claire Ann Evans - Director (Inactive)

Appointment date: 30 Nov 2017

Termination date: 18 Dec 2019

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 30 Nov 2017


Andrew John Logie - Director (Inactive)

Appointment date: 18 Mar 2014

Termination date: 30 Nov 2017

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 18 Mar 2014

Nearby companies

Veritas (2013) Limited
141 Cambridge Terrace

Veritas (2012) No. 2 Limited
141 Cambridge Terrace

Currie Investments Limited
141 Cambridge Terrace

Tinwald Farm Trading Limited
141 Cambridge Terrace

Tinwald Farm (holdings) Limited
141 Cambridge Terrace

Heffalump Holdings Limited
Level 5

Similar companies

Grove Management Services Limited
151 Cambridge Terrace

Growth Fund Limited
141 Cambridge Terrace

Veritas (2011) Limited
141 Cambridge Terrace

Veritas (2014) Limited
141 Cambridge Terrace

Veritas (2015) Limited
141 Cambridge Terrace

Veritas (2017) Limited
141 Cambridge Terrace