L S Trustees (No. 31) Limited (issued a business number of 9429030479906) was incorporated on 11 Oct 2012. 2 addresses are currently in use by the company: 201-203 West Street, Ashburton, 7700 (type: physical, registered). 201-203 West Street, Ashburton had been their registered address, up until 22 Aug 2018. 120 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 120 shares (100% of shares), namely:
L S Shareholder Limited (an entity) located at 201-203 West Street, Ashburton postcode 7700. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the classification the ABS issued to L S Trustees (No. 31) Limited. Our information was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
201-203 West Street, Ashburton, 7700 | Physical & registered & service | 22 Aug 2018 |
Name and Address | Role | Period |
---|---|---|
Alister David Argyle
Ashburton, Ashburton, 7700
Address used since 11 Oct 2012 |
Director | 11 Oct 2012 - current |
Paul Stuart Gooby
Allenton, Ashburton, 7700
Address used since 27 Apr 2018
Avonhead, Christchurch, 8042
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - current |
Jane Elizabeth Argyle-reed
Rd 14, Rakaia, 7784
Address used since 27 Apr 2018 |
Director | 27 Apr 2018 - current |
Emma Ann Taylor
Tinwald, Ashburton, 7700
Address used since 27 Apr 2018 |
Director | 27 Apr 2018 - current |
Charles Peter Edward Whatman
Ilam, Christchurch, 8041
Address used since 14 Mar 2024
Ilam, Christchurch, 8041
Address used since 14 May 2021 |
Director | 14 May 2021 - 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 27 Apr 2018 |
Director | 27 Apr 2018 - 30 Nov 2020 |
Leandra Faye Fitzgibbon
Huntingdon, Ashburton, 7774
Address used since 16 Oct 2015 |
Director | 11 Oct 2012 - 29 Jun 2018 |
David James Welsh
Allenton, Ashburton, 7700
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - 29 Jun 2018 |
Janese Margaret Priergaard-petersen
Ashburton, 7700
Address used since 11 Oct 2012 |
Director | 11 Oct 2012 - 01 Apr 2015 |
Previous address | Type | Period |
---|---|---|
201-203 West Street, Ashburton, 7700 | Registered | 28 Oct 2015 - 22 Aug 2018 |
201-203 West Street, Ashburton, 7700 | Physical | 27 Oct 2015 - 22 Aug 2018 |
160 Havelock Street, Ashburton, 7700 | Registered | 11 Oct 2012 - 28 Oct 2015 |
160 Havelock Street, Ashburton, 7700 | Physical | 11 Oct 2012 - 27 Oct 2015 |
Shareholder Name | Address | Period |
---|---|---|
L S Shareholder Limited Shareholder NZBN: 9429046844552 Entity (NZ Limited Company) |
201-203 West Street Ashburton 7700 |
06 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Argyle, Alister David Director |
Ashburton Ashburton 7700 |
11 Oct 2012 - 06 Jul 2018 |
L S Trustees (no. 26) Limited 201-203 West Street |
|
Havelock (shelf Company No. 70) Limited 201-203 West Street |
|
Wct Trustees Limited 201-203 West Street |
|
L S Trustees Number Twenty Three Limited 201-203 West Street |
|
L S Trustees (no. 22) Limited 201-203 West Street |
|
L S Trustees Number Seventeen Limited 201-203 West Street |
Sarmat Farming Limited Level 2, 161 Burnett Street |
Ndg Asset Management Limited 8a Manse Street |
Hazelbury Holdings Limited 2046 Back Track |
Ravensworth Holdings Limited 2 Chapman Street |
H Group Limited 1613 Homebush Road |
Hamilton Group Limited 1613 Homebush Road |