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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Speechlay, Maria Bernadette Individual |
Manurewa Auckland 2102 |
02 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Speechlay, Paul Francis Individual |
Manurewa Auckland 2102 |
02 May 2014 - current |
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 |
Te Kapua Limited 24 Tui Crescent |
|
In The Grain Limited 24 Tui Crescent |
|
G & Z Commercial Cleaning Limited 20 Buller Crescent |
|
Ampire Developments Limited 1 Hutt Road |
|
Saturn Properties Holdings Limited 2a Hutt Road |
|
Dental Equipment Servicing Limited 2 Bowater Place |
David Clark Trustee Limited 43 Coxhead Road |
Davewin Trustee Company Limited 2 Claymore Street |
Swayne Mcdonald Trustee Limited 236a Great South Road |
Swayne Mcdonald Trustee No 2 Limited 236a Great South Road |
Robins Professional Trustee Company Limited 1 Kelvyn Grove |
Bks Dream Limited 11 Knox Road |