Tel Security Trustee (Lgfa) Limited (issued an NZBN of 9429030875265) was started on 22 Nov 2011. 7 addresess are in use by the company: Level 9, Spark Central, Boulcott Tower, 42-52 Willis Street, Wellington, 6011 (type: registered, service). Level 6, 10 Customhouse Quay, Wellington had been their physical address, up until 16 Nov 2021. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Trustees Executors Limited (an entity) located at 42-52 Willis Street, Wellington postcode 6011. The Businesscheck information was updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 10519, The Terrace, Wellington, 6143 | Postal | 04 Nov 2019 |
Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 | Registered | 23 Feb 2021 |
Level 5, 70 Boulcott Street, Wellington, 6011 | Office | 03 Sep 2021 |
Level 5, 70 Boulcott Street, 70 Boulcott Street, Wellington, 6011 | Delivery | 03 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Matthew Joseph Band
Pokeno, 2402
Address used since 07 Jul 2021
Pokeno, Pokeno, 2402
Address used since 05 Nov 2020
Karaka, Papakura, 2113
Address used since 16 Nov 2018 |
Director | 16 Nov 2018 - current |
Matthew Joseph Frederick Band
Bombay, Auckland, 2579
Address used since 17 Jun 2022
Pokeno, 2402
Address used since 07 Jul 2021 |
Director | 16 Nov 2018 - current |
Stuart Mearns Mclaren
Stokes Valley, Lower Hutt, 5019
Address used since 24 Jan 2023 |
Director | 24 Jan 2023 - current |
Ryan Elliott Bessemer
Auckland Central, Auckland, 1010
Address used since 07 Nov 2019
Hataitai, Wellington, 6021
Address used since 02 Dec 2018 |
Director | 22 May 2018 - 24 Jan 2023 |
Elaine Lois Mosley
Woburn, Lower Hutt, 5010
Address used since 05 Feb 2018 |
Director | 05 Feb 2018 - 03 Dec 2018 |
Robert Paul Russell
Woburn, Lower Hutt, 5010
Address used since 14 Jan 2015 |
Director | 14 Jan 2015 - 22 May 2018 |
Melanie Lyn Hewitson
Mission Bay, Auckland, 1071
Address used since 24 Dec 2015 |
Director | 24 Dec 2015 - 27 Feb 2018 |
Stuart Mearns Mclaren
Stokes Valley, Lower Hutt, 5019
Address used since 12 Feb 2015 |
Director | 12 Feb 2015 - 30 Jun 2016 |
Thomas Hoey
Waiatarua, Auckland, 0612
Address used since 22 Nov 2011 |
Director | 22 Nov 2011 - 24 Dec 2015 |
Clynton Neil Hardy
Meadowbank, Auckland, 1072
Address used since 22 Nov 2011 |
Director | 22 Nov 2011 - 27 Feb 2015 |
Yogesh Mody
Woburn, Lower Hutt, 5010
Address used since 22 Nov 2011 |
Director | 22 Nov 2011 - 30 Jan 2015 |
Type | Used since | |
---|---|---|
Level 5, 70 Boulcott Street, 70 Boulcott Street, Wellington, 6011 | Delivery | 03 Sep 2021 |
Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 | Physical & service | 16 Nov 2021 |
Level 9, Spark Central, Boulcott Tower, 42-52 Willis Street, Wellington, 6011 | Registered & service | 12 Sep 2023 |
Level 5 , 70 Boulcott Street , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 6, 10 Customhouse Quay, Wellington, 6011 | Physical | 25 Feb 2020 - 16 Nov 2021 |
Level 6, 10 Customhouse Quay, Wellington, 6011 | Registered | 25 Feb 2020 - 23 Feb 2021 |
Level 5, 10 Customhouse Quay, Wellington, 6011 | Registered & physical | 22 Nov 2011 - 25 Feb 2020 |
Shareholder Name | Address | Period |
---|---|---|
Trustees Executors Limited Shareholder NZBN: 9429040324098 Entity (NZ Limited Company) |
42-52 Willis Street Wellington 6011 |
22 Nov 2011 - current |
Effective Date | 21 Jul 1991 |
Name | Sterling Grace (nz) Limited |
Type | Ltd |
Ultimate Holding Company Number | 1363421 |
Country of origin | NZ |
Address |
Level 5 10 Customhouse Quay Wellington 6143 |
Letin International Trading Limited 10 Customhouse Quay |
|
Upg NZ Limited 10 Customhouse Quay |
|
Pj Queenstown Limited 2-10 Customhouse Quay |
|
Hikunui Trustees Limited 10 Customhouse Quay |
|
Pj Newmarket Limited 2-10 Customhouse Quay |
|
Atkins New Zealand Limited 10 Customhouse Quay |