Ly Investment Trustee Limited, a registered company, was launched on 11 Aug 2016. 9429042510567 is the business number it was issued. "Trustee service" (business classification K641965) is how the company is classified. This company has been run by 4 directors: George Michael Gordon Hunter - an active director whose contract started on 16 May 2024,
Richard Paul Connolly - an inactive director whose contract started on 11 Aug 2016 and was terminated on 16 May 2024,
Patrick William Frank Wilson - an inactive director whose contract started on 11 Aug 2016 and was terminated on 16 May 2024,
Emma Beth Falconer - an inactive director whose contract started on 11 Aug 2016 and was terminated on 16 May 2024.
Last updated on 06 May 2025, our data contains detailed information about 1 address: 42 Brighton Road, Parnell, Auckland, 1052 (category: registered, service).
Ly Investment Trustee Limited had been using Level 17, 34 Shortland Street, Auckland as their registered address up to 22 Jun 2018.
A single entity owns all company shares (exactly 100 shares) - Hunter, George Michael Gordon - located at 1052, Parnell, Auckland.
Previous address
Address #1: Level 17, 34 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Aug 2016 to 22 Jun 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 19 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Hunter, George Michael Gordon |
Parnell Auckland 1052 New Zealand |
16 May 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Consul Holdings Limited Shareholder NZBN: 9429034215401 Company Number: 1794486 |
85 Alexandra Street Hamilton 3204 New Zealand |
11 Aug 2016 - 16 May 2024 |
George Michael Gordon Hunter - Director
Appointment date: 16 May 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 May 2024
Richard Paul Connolly - Director (Inactive)
Appointment date: 11 Aug 2016
Termination date: 16 May 2024
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 16 Aug 2016
Patrick William Frank Wilson - Director (Inactive)
Appointment date: 11 Aug 2016
Termination date: 16 May 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Jan 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Aug 2016
Emma Beth Falconer - Director (Inactive)
Appointment date: 11 Aug 2016
Termination date: 16 May 2024
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 11 Aug 2016
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Aml Trustees Limited
Level 7, 53 Fort Street
C To C Trustee Limited
Level 10, 44 Wellesley Street West
Focus Law Trustee Company No. 32 Limited
Level 11, 175 Queen Street
Kelmarna Trustee Company Limited
Level 1, 75 Queen Street
Scft Trustee Limited
Level 11, 175 Queen Street
Serenity Family Trustee Limited
Level 10, 34 Shortland Street