L S Trustees (No. 30) Limited (issued an NZBN of 9429030572263) was started on 27 Jul 2012. 2 addresses are in use by the company: 201-203 West Street, Ashburton, 7700 (type: registered, physical). 201-203 West Street, Ashburton had been their registered address, up to 22 Aug 2018. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
L S Shareholder Limited (an entity) located at 201-203 West Street, Ashburton postcode 7700. The Businesscheck information was updated on 29 May 2025.
| 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 14 Dec 2017
Ashburton, 7700
Address used since 27 Jul 2012 |
Director | 27 Jul 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 |
|
Emma Ann Taylor
Tinwald, Ashburton, 7700
Address used since 27 Apr 2018 |
Director | 27 Apr 2018 - current |
|
Charles Peter Edward Whatman
Casebrook, Christchurch, 8051
Address used since 01 May 2024
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 03 Jul 2018 |
Director | 03 Jul 2018 - 30 Nov 2020 |
|
Joseph John Saba Shaw
Allenton, Ashburton, 7700
Address used since 27 Apr 2018 |
Director | 27 Apr 2018 - 02 Aug 2018 |
|
Jane Elizabeth Argyle-reed
Rd 14, Rakaia, 7784
Address used since 27 Apr 2018 |
Director | 27 Apr 2018 - 02 Aug 2018 |
|
David James Welsh
Ashburton, 7700
Address used since 27 Jul 2012 |
Director | 27 Jul 2012 - 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 27 Jul 2012 |
Director | 27 Jul 2012 - 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 | Physical & registered | 27 Jul 2012 - 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 |
27 Jul 2012 - 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 |