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 |
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 |
Previous address | Type | Period |
---|---|---|
62 Kahu Road, Fendalton, Christchurch, 8041 | Registered & physical | 19 Aug 2014 - 06 Oct 2014 |
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 |
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 |
Pf Trust Services (fui) Limited 1 Rimu Street |
|
Pf Trust Services (li) Limited 1 Rimu Street |
|
Pf Trust Services (todd) Limited 1 Rimu Street |
|
Pf Trust Services (2012) Limited 1 Rimu Street |
|
Rotherhams (cook) Trustees Limited 1 Rimu Street |
|
A & J Marsh Trustee Limited 1 Rimu Street |
Pf Trust Services (fui) Limited 1 Rimu Street |
L W Barrow Trust Services Limited 1 Rimu Street |
Pf Trust Services (qu) Limited 1 Rimu Street |
Clearwater Trustee Services Limited 1 Rimu Street |
Li Trustee Services Limited 1 Rimu Street |
Pf Trust Services (2015) Limited 1 Rimu Street |