General information

Lyall Property Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429041364598
New Zealand Business Number
5406262
Company Number
Removed
Company Status
K641965 - Trustee Service
Industry classification codes with description

Lyall Property Trustee Services Limited (issued an NZ business identifier of 9429041364598) was started on 19 Aug 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. 100 shares are issued to 4 shareholders who belong to 1 shareholder group. The first group consists of 4 entities and holds 100 shares (100 per cent of shares), namely:
Owens, Paul Matthew (a director) located at Prebbleton postcode 7604,
Morrison, Kris David (a director) located at Casebrook, Christchurch postcode 8051,
Hayward, Luke William (a director) located at Parklands, Christchurch postcode 8083. "Trustee service" (business classification K641965) is the category the ABS issued Lyall Property Trustee Services Limited. The Businesscheck data was last updated on 28 Jun 2023.

Current address Type Used since
1 Rimu Street, Riccarton, Christchurch, 8041 Physical & registered & service 06 Oct 2014
Directors
Name and Address Role Period
Grant Sefton Adams
Ilam, Christchurch, 8041
Address used since 19 Aug 2014
Director 19 Aug 2014 - current
Kenneth John Lord
Burnside, Christchurch, 8053
Address used since 19 Aug 2014
Director 19 Aug 2014 - 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
Timothy Eric Rankin
Papanui, Christchurch, 8052
Address used since 29 Apr 2022
Director 29 Apr 2022 - current
Luke William Hayward
Parklands, Christchurch, 8083
Address used since 29 Apr 2022
Director 29 Apr 2022 - current
Paul Matthew Owens
Prebbleton, 7604
Address used since 02 May 2022
Director 29 Apr 2022 - current
Kenneth John Lord
Burnside, Christchurch, 8053
Address used since 19 Aug 2014
Director 19 Aug 2014 - 29 Apr 2022
Grant Sefton Adams
Ilam, Christchurch, 8041
Address used since 19 Aug 2014
Director 19 Aug 2014 - 29 Apr 2022
Addresses
Previous address Type Period
62 Kahu Road, Fendalton, Christchurch, 8041 Registered & physical 19 Aug 2014 - 06 Oct 2014
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
29 Apr 2022
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Owens, Paul Matthew
Director
Prebbleton
7604
06 May 2022 - current
Morrison, Kris David
Director
Casebrook
Christchurch
8051
06 May 2022 - current
Hayward, Luke William
Director
Parklands
Christchurch
8083
06 May 2022 - current
Rankin, Timothy Eric
Director
Papanui
Christchurch
8052
06 May 2022 - current

Historic shareholders

Shareholder Name Address Period
Lord, Kenneth John
Individual
Burnside
Christchurch
8053
19 Aug 2014 - 06 May 2022
Adams, Grant Sefton
Individual
Ilam
Christchurch
8041
19 Aug 2014 - 06 May 2022
Location