L S Trustees (No. 32) Limited (issued an NZ business identifier of 9429030168480) was started on 08 Jul 2013. 2 addresses are currently in use by the company: 201-203 West Street, Ashburton, 7700 (type: registered, physical). 201-203 West Street, Ashburton had been their registered address, until 22 Aug 2018. 120 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 120 shares (100 per cent of shares), namely:
L S Shareholder Limited (an entity) located at 201-203 West Street, Ashburton postcode 7700. "Trustee service" (business classification K641965) is the category the Australian Bureau of Statistics issued L S Trustees (No. 32) Limited. Our data was last updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
201-203 West Street, Ashburton, 7700 | Registered & physical & service | 22 Aug 2018 |
Name and Address | Role | Period |
---|---|---|
Alister David Argyle
Ashburton, Ashburton, 7700
Address used since 04 Aug 2016 |
Director | 08 Jul 2013 - current |
Paul Stuart Gooby
Allenton, Ashburton, 7700
Address used since 26 Apr 2018
Avonhead, Christchurch, 8042
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - current |
Emma Ann Taylor
Tinwald, Ashburton, 7700
Address used since 26 Apr 2018 |
Director | 26 Apr 2018 - current |
Jane Elizabeth Argyle-reed
Rd 14, Rakaia, 7784
Address used since 26 Apr 2018 |
Director | 26 Apr 2018 - current |
Charles Peter Edward Whatman
Ilam, Christchurch, 8041
Address used since 14 Mar 2024
Ilam, Christchurch, 8041
Address used since 23 Nov 2020 |
Director | 23 Nov 2020 - current |
Timothy Simon Burtenshaw
Tinwald, Ashburton, 7700
Address used since 07 Dec 2023 |
Director | 07 Dec 2023 - current |
Joseph John Saba Shaw
Allenton, Ashburton, 7700
Address used since 03 Jul 2018 |
Director | 03 Jul 2018 - 30 Nov 2020 |
Joseph John Saba Shaw
Allenton, Ashburton, 7700
Address used since 26 Apr 2018 |
Director | 26 Apr 2018 - 02 Aug 2018 |
Emma Ann Taylor
Tinwald, Ashburton, 7700
Address used since 03 Jul 2018 |
Director | 03 Jul 2018 - 02 Aug 2018 |
David James Welsh
Allenton, Ashburton, 7700
Address used since 04 Aug 2016 |
Director | 08 Jul 2013 - 29 Jun 2018 |
Leandra Faye Fitzgibbon
Huntingdon, Ashburton, 7774
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - 29 Jun 2018 |
Janese Margaret Priergaard-petersen
Ashburton, 7700
Address used since 08 Jul 2013 |
Director | 08 Jul 2013 - 01 Apr 2015 |
Previous address | Type | Period |
---|---|---|
201-203 West Street, Ashburton, 7700 | Registered & physical | 05 Nov 2015 - 22 Aug 2018 |
160 Havelock Street, Ashburton, 7700 | Registered & physical | 08 Jul 2013 - 05 Nov 2015 |
Shareholder Name | Address | Period |
---|---|---|
L S Shareholder Limited Shareholder NZBN: 9429046844552 Entity (NZ Limited Company) |
201-203 West Street Ashburton 7700 |
05 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Argyle, Alister David Director |
Ashburton Ashburton 7700 |
08 Jul 2013 - 05 Jul 2018 |
Midway Moorhouse Trustees Limited 201-201 West Street |
|
Ashland Farm Limited 201-203 West Street |
|
Mcdonald Street Trustees Limited 201-203 West Street |
|
L S Trustees (no. 11) Limited 201-203 West Street |
|
L S Trustees Number One Limited 201-203 West Street |
|
Argyle Welsh Trustee Services Limited 201-203 West Street |
L S Trustee Services Limited 201-203 West Street |
Arrowsmith Trustee Company Limited 163 West Street |
Sunlaws Trustee Company (rs) Limited Level 1 |
Sunlaws Trustee Company (as) Limited Level 1 |
Sunlaws Trustee Company (hs) Limited Level 1 |
Sunlaws Trustee Company (ps) Limited Level 1 |