General information

L W Barrow Trust Services Limited

Type: NZ Limited Company (Ltd)
9429041138113
New Zealand Business Number
5038863
Company Number
Registered
Company Status
K641965 - Trustee Service
Industry classification codes with description

L W Barrow Trust Services Limited (issued a business number of 9429041138113) was started on 14 Mar 2014. 2 addresses are in use by the company: 1 Rimu Street, Riccarton, Christchurch, 8041 (type: physical, registered). 62 Kahu Road, Fendalton, Christchurch had been their registered address, up until 06 Oct 2014. 30 shares are issued to 5 shareholders who belong to 1 shareholder group. The first group includes 5 entities and holds 30 shares (100 per cent of shares), namely:
Bullin, Judith Ellen (an individual) located at Prebbleton, Prebbleton postcode 7604,
Owens, Paul Matthew (a director) located at Prebbleton postcode 7604,
Hayward, Luke William (a director) located at Parklands, Christchurch postcode 8083. "Trustee service" (business classification K641965) is the category the Australian Bureau of Statistics issued L W Barrow Trust Services Limited. The Businesscheck data was updated on 24 Feb 2024.

Current address Type Used since
1 Rimu Street, Riccarton, Christchurch, 8041 Physical & registered & service 06 Oct 2014
Directors
Name and Address Role Period
Timothy Eric Rankin
Papanui, Christchurch, 8052
Address used since 27 Nov 2020
Director 14 Mar 2014 - current
Grant Sefton Adams
Ilam, Christchurch, 8041
Address used since 14 Mar 2014
Director 14 Mar 2014 - current
Timothy Eric Rankin
Papanui, Christchurch, 8052
Address used since 27 Nov 2020
Saint Albans, Christchurch, 8052
Address used since 14 Mar 2014
Director 14 Mar 2014 - current
Luke William Hayward
Parklands, Christchurch, 8083
Address used since 29 Apr 2022
Director 29 Apr 2022 - current
Kris David Morrison
Casebrook, Christchurch, 8051
Address used since 01 Jan 2023
Casebrook, Christchurch, 8051
Address used since 29 Apr 2022
Director 29 Apr 2022 - current
Paul Matthew Owens
Prebbleton, 7604
Address used since 09 May 2022
Director 29 Apr 2022 - current
Judith Ellen Bullin
Prebbleton, Prebbleton, 7604
Address used since 16 Feb 2024
Director 16 Feb 2024 - current
Grant Sefton Adams
Ilam, Christchurch, 8041
Address used since 14 Mar 2014
Director 14 Mar 2014 - 29 Apr 2022
Kenneth John Lord
Burnside, Christchurch, 8053
Address used since 14 Mar 2014
Director 14 Mar 2014 - 29 Mar 2021
Kenneth John Lord
Burnside, Christchurch, 8053
Address used since 14 Mar 2014
Director 14 Mar 2014 - 29 Mar 2021
Addresses
Previous address Type Period
62 Kahu Road, Fendalton, Christchurch, 8041 Registered & physical 14 Mar 2014 - 06 Oct 2014
Financial Data
Financial info
30
Total number of Shares
March
Annual return filing month
26 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 30
Shareholder Name Address Period
Bullin, Judith Ellen
Individual
Prebbleton
Prebbleton
7604
23 Feb 2024 - current
Owens, Paul Matthew
Director
Prebbleton
7604
09 May 2022 - current
Hayward, Luke William
Director
Parklands
Christchurch
8083
09 May 2022 - current
Morrison, Kris David
Director
Casebrook
Christchurch
8051
09 May 2022 - current
Rankin, Timothy Eric
Director
Papanui
Christchurch
8052
17 Jun 2015 - current

Historic shareholders

Shareholder Name Address Period
Barrow, Stephen William
Individual
Strowan
Christchurch
8052
14 Mar 2014 - 17 Jun 2015
Barrow, Janet Margaret
Individual
Strowan
Christchurch
8052
14 Mar 2014 - 17 Jun 2015
Adams, Grant Sefton
Individual
Ilam
Christchurch
8041
17 Jun 2015 - 09 May 2022
Lord, Kenneth John
Individual
Burnside
Christchurch
8053
17 Jun 2015 - 09 May 2022
Barrow, Levi William
Individual
Strowan
Christchurch
8052
14 Mar 2014 - 17 Jun 2015
Location