General information

Speechlay Family Trust Limited

Type: NZ Limited Company (Ltd)
9429030250437
New Zealand Business Number
4417359
Company Number
Registered
Company Status
K641965 - Trustee Service
Industry classification codes with description

Speechlay Family Trust Limited (issued a New Zealand Business Number of 9429030250437) was registered on 24 Apr 2013. 5 addresess are currently in use by the company: 24 Tui Crescent, Manurewa, Auckland, 2102 (type: postal, office). 24 Tui Crescent, Manurewa, Auckland had been their physical address, until 13 May 2014. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Speechlay, Maria Bernadette (an individual) located at Manurewa, Auckland postcode 2102. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Speechlay, Paul Francis (an individual) - located at Manurewa, Auckland. "Trustee service" (business classification K641965) is the category the ABS issued Speechlay Family Trust Limited. Our data was updated on 19 Mar 2024.

Current address Type Used since
24 Tui Crescent, Manurewa, Auckland, 2102 Registered 12 May 2014
24 Tui Crescent, Manurewa, Auckland, 2102 Physical & service 13 May 2014
24 Tui Crescent, Manurewa, Auckland, 2102 Postal & office & delivery 11 May 2022
Contact info
pspeechlay@tklnz.com
Email
No website
Website
Directors
Name and Address Role Period
Maria Bernadette Speechlay
Manurewa, Auckland, 2102
Address used since 16 Dec 2013
Director 16 Dec 2013 - current
Paul Francis Speechlay
Manurewa, Auckland, 2102
Address used since 16 Dec 2013
Director 16 Dec 2013 - current
Braden Kayne Matson
Maraetai, Auckland, 2018
Address used since 18 Oct 2021
Director 18 Oct 2021 - current
Philip Russell Saunders
Northcote, Auckland, 0627
Address used since 24 Apr 2013
Director 24 Apr 2013 - 28 Feb 2014
Sarah Elaine Bush
Birkenhead, Auckland, 0626
Address used since 24 Apr 2013
Director 24 Apr 2013 - 13 Dec 2013
Julian Mark Airey
Mount Eden, Auckland, 1024
Address used since 24 Apr 2013
Director 24 Apr 2013 - 13 Dec 2013
Gregory Dean Stringer
Epsom, Auckland, 1023
Address used since 24 Apr 2013
Director 24 Apr 2013 - 13 Dec 2013
Paul Martin Maskell
Mission Bay, Auckland, 1071
Address used since 24 Apr 2013
Director 24 Apr 2013 - 13 Dec 2013
Christopher Maurice Lynch
Pahurehure, Papakura, 2113
Address used since 24 Apr 2013
Director 24 Apr 2013 - 13 Dec 2013
Craig Wyles Inder
Rd 1, Waiuku, 2681
Address used since 24 Apr 2013
Director 24 Apr 2013 - 13 Dec 2013
Addresses
Principal place of activity
24 Tui Crescent , Manurewa , Auckland , 2102
Previous address Type Period
24 Tui Crescent, Manurewa, Auckland, 2102 Physical 12 May 2014 - 13 May 2014
52 Wood Street, Papakura, Auckland, 2244 Registered & physical 24 Apr 2013 - 12 May 2014
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
05 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Speechlay, Maria Bernadette
Individual
Manurewa
Auckland
2102
02 May 2014 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Speechlay, Paul Francis
Individual
Manurewa
Auckland
2102
02 May 2014 - current

Historic shareholders

Shareholder Name Address Period
Stringer, Gregory Dean
Individual
Epsom
Auckland
1023
24 Apr 2013 - 02 May 2014
Maskell, Paul Martin
Individual
Mission Bay
Auckland
1071
24 Apr 2013 - 02 May 2014
Lynch, Christopher Maurice
Individual
Pahurehure
Papakura
2113
24 Apr 2013 - 02 May 2014
Airey, Julian Mark
Individual
Mount Eden
Auckland
1024
24 Apr 2013 - 02 May 2014
Saunders, Philip Russell
Individual
Northcote
Auckland
0627
24 Apr 2013 - 30 Apr 2014
Inder, Craig Wyles
Individual
Rd 1
Waiuku
2681
24 Apr 2013 - 02 May 2014
Julian Mark Airey
Director
Mount Eden
Auckland
1024
24 Apr 2013 - 02 May 2014
Christopher Maurice Lynch
Director
Pahurehure
Papakura
2113
24 Apr 2013 - 02 May 2014
Philip Russell Saunders
Director
Northcote
Auckland
0627
24 Apr 2013 - 30 Apr 2014
Sarah Elaine Bush
Director
Birkenhead
Auckland
0626
24 Apr 2013 - 02 May 2014
Craig Wyles Inder
Director
Rd 1
Waiuku
2681
24 Apr 2013 - 02 May 2014
Paul Martin Maskell
Director
Mission Bay
Auckland
1071
24 Apr 2013 - 02 May 2014
Gregory Dean Stringer
Director
Epsom
Auckland
1023
24 Apr 2013 - 02 May 2014
Bush, Sarah Elaine
Individual
Birkenhead
Auckland
0626
24 Apr 2013 - 02 May 2014
Location
Companies nearby
Similar companies