S J Lowndes Trustee Services Limited (issued a business number of 9429031562317) was incorporated on 23 Apr 2010. 6 addresess are in use by the company: Po Box 220, Warkworth, Auckland, 0941 (type: postal, postal). Level 15, Pwc Tower, 188 Quay Street, Auckland had been their registered address, up until 01 Mar 2013. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Wyber, Bruce Sellars (an individual) located at Whenuapai, Auckland postcode 0618. "Trustee service" (business classification K641965) is the category the ABS issued S J Lowndes Trustee Services Limited. Our information was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit C, 69 Mill Road, Helensville, 0840 | Physical & registered & service | 01 Mar 2013 |
Po Box 126, Helensville, Helensville, 0840 | Postal | 04 Feb 2020 |
Unit C, 69 Mill Road, Helensville, 0840 | Office & delivery | 04 Feb 2020 |
Po Box 220, Warkworth, Auckland, 0941 | Postal | 02 Feb 2024 |
Name and Address | Role | Period |
---|---|---|
Bruce Sellars Wyber
Whenuapai, Auckland, 0618
Address used since 20 Feb 2013 |
Director | 20 Feb 2013 - current |
Sarah Jane Noble Lowndes
Rd 1, Kerikeri, 0294
Address used since 23 Feb 2021
Rd 2, Helensville, 0875
Address used since 30 Mar 2015 |
Director | 30 Mar 2015 - current |
Richard John Simon Shera
Coatesville, Auckland,
Address used since 23 Apr 2010 |
Director | 23 Apr 2010 - 21 Feb 2013 |
Michael Warwick Busch
Epsom, Auckland, 1023
Address used since 25 Jun 2010 |
Director | 23 Apr 2010 - 21 Feb 2013 |
Michael Hamish Leonard Morrison
Kohimarama, Auckland 1071,
Address used since 23 Apr 2010 |
Director | 23 Apr 2010 - 21 Feb 2013 |
Graham Charles Jordan
Remuera, Auckland 1050,
Address used since 23 Apr 2010 |
Director | 23 Apr 2010 - 21 Feb 2013 |
Type | Used since | |
---|---|---|
Po Box 220, Warkworth, Auckland, 0941 | Postal | 02 Feb 2024 |
Unit C , 69 Mill Road , Helensville , 0840 |
Previous address | Type | Period |
---|---|---|
Level 15, Pwc Tower, 188 Quay Street, Auckland, 1141 | Registered | 18 Apr 2012 - 01 Mar 2013 |
Level 22, The Anz Centre, 23-29 Albert Street, Auckland | Physical | 23 Apr 2010 - 01 Mar 2013 |
Level 22, The Anz Centre, 23-29 Albert Street, Auckland | Registered | 23 Apr 2010 - 18 Apr 2012 |
Shareholder Name | Address | Period |
---|---|---|
Wyber, Bruce Sellars Individual |
Whenuapai Auckland 0618 |
21 Feb 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Shera, Richard John Simon Individual |
Coatesville Auckland |
23 Apr 2010 - 21 Feb 2013 |
Morrison, Michael Hamish Leonard Individual |
Kohimarama Auckland 1071 |
23 Apr 2010 - 21 Feb 2013 |
Jordan, Graham Charles Individual |
Remuera Auckland 1050 |
23 Apr 2010 - 21 Feb 2013 |
Busch, Michael Warwick Individual |
Epsom Auckland 1023 |
23 Apr 2010 - 21 Feb 2013 |
Liberty Brewing Company Limited 69n Mill Road |
|
Woori Motors Limited 63 Mill Road |
|
Orrack Warehouse Limited 62 Mill Road |
|
Coastguard Kaipara Incorporated 82 Mill Road |
|
Shaban Limited 93 Mill Road |
|
Js Storage Limited 71 Mill Road |
Bowring Slater Trustee Company Limited 161 Mangakura Road |
Natsam Trustee Company Limited 471 Kiwitahi Road |
Jc & Tm Button Limited 561 Peak Road |
Glover Plews Trustee Limited 44 Twin Springs Drive |
Black Anchor Limited 59 Downer Access Road |
Piccolo Trustee Limited 1041 Old North Road |