Ladbrooks Solicitors Trustees Limited (issued an NZ business identifier of 9429036497447) was registered on 13 May 2002. 6 addresess are in use by the company: 125 Ladies Mile, Ellerslie, Auckland, 1050 (type: physical, service). 1A St Vincent Avenue, Remuera, Auckland had been their physical address, up to 17 Feb 2021. Ladbrooks Solicitors Trustees Limited used more aliases, namely: Warren Ladbrook Solicitors Nominees Limited from 13 May 2002 to 08 Aug 2002. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Appleby, John Walter (an individual) located at Ellerslie, Auckland postcode 1051. "Trustee service" (ANZSIC K641965) is the category the Australian Bureau of Statistics issued to Ladbrooks Solicitors Trustees Limited. The Businesscheck database was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
1a St Vincent Avenue, Remuera, Auckland, 1050 | Other (Address For Share Register) | 19 Apr 2016 |
Po Box 11339, Ellerslie, Auckland, 1542 | Postal | 05 Apr 2019 |
125 Ladies Mile, Ellerslie, Auckland, 1050 | Registered | 27 Jan 2021 |
125 Ladies Mile, Ellerslie, Auckland, 1051 | Office & delivery | 09 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
John Walter Appleby
Ellerslie, Auckland, 1051
Address used since 16 Dec 2014 |
Director | 06 Aug 2002 - current |
Arthur Ndebele
Totara Vale, Auckland, 0629
Address used since 04 Nov 2014 |
Director | 04 Nov 2014 - 15 Dec 2014 |
Rabah Bashir
Windsor Park, Auckland, 0632
Address used since 18 Jun 2014 |
Director | 22 Apr 2014 - 27 Nov 2014 |
Debra Jane Briggs-barron
Te Atatu South, Auckland, 0610
Address used since 23 Apr 2014 |
Director | 09 Mar 2011 - 16 Jun 2014 |
Lynette Anne Tattersall
Northcote Point, North Shore City,
Address used since 21 Jan 2010 |
Director | 21 Jan 2010 - 13 Jul 2010 |
Debra Jane Briggs
Takapuna, North Shore City,
Address used since 21 Jan 2010 |
Director | 21 Jan 2010 - 22 Mar 2010 |
Sandra Helen Ross
Conifer Grove, Auckland,
Address used since 14 May 2008 |
Director | 14 May 2008 - 13 Mar 2009 |
Brendan Wood
Epsom,
Address used since 01 Sep 2008 |
Director | 01 Sep 2008 - 13 Mar 2009 |
Debra Jane Briggs
Balmoral,
Address used since 07 Jun 2007 |
Director | 07 Jun 2007 - 30 May 2008 |
Jessie Jeanette Foley
Hobsonville,
Address used since 13 Apr 2006 |
Director | 13 Apr 2006 - 05 Dec 2007 |
Tara Anne Santos Fontanilla
Green Bay, Auckland,
Address used since 23 Jun 2006 |
Director | 23 Jun 2006 - 06 Jul 2007 |
Warren James Ladbrook
Parnell, Auckland,
Address used since 13 May 2002 |
Director | 13 May 2002 - 06 Aug 2002 |
Type | Used since | |
---|---|---|
125 Ladies Mile, Ellerslie, Auckland, 1051 | Office & delivery | 09 Feb 2021 |
125 Ladies Mile, Ellerslie, Auckland, 1050 | Physical & service | 17 Feb 2021 |
125 Ladies Mile , Ellerslie , Auckland , 1051 |
Previous address | Type | Period |
---|---|---|
1a St Vincent Avenue, Remuera, Auckland, 1050 | Physical | 29 Apr 2016 - 17 Feb 2021 |
1a St Vincent Avenue, Remuera, Auckland, 1050 | Registered | 28 Apr 2016 - 27 Jan 2021 |
Level 2, 507 Lake Road, Takapuna, Auckland, 0622 | Physical | 17 Mar 2015 - 29 Apr 2016 |
Level 2, 507 Lake Road, Takapuna, Auckland, 0622 | Registered | 17 Mar 2015 - 28 Apr 2016 |
Level 1, 17 Anzac Street, Takapuna, Auckland, 0622 | Physical & registered | 16 Apr 2014 - 17 Mar 2015 |
1/2 Rangitira Avenue, Takapuna 0622 | Registered | 20 Mar 2009 - 16 Apr 2014 |
1/2 Rangitira Avenue, Takapuna 0622 | Physical | 20 Mar 2009 - 20 Mar 2009 |
C/o Wadsworth Ray, 95 Manukau Road, Epsom, Auckland | Registered & physical | 24 Oct 2008 - 20 Mar 2009 |
Ladbrooks Solicitors, L2 1 The Strand, Parnell, Auckland | Registered & physical | 20 May 2005 - 24 Oct 2008 |
11b Augustus Terrace, Parnell, Auckland | Physical | 14 May 2002 - 20 May 2005 |
11b Augustus Terrace, Parnell, Auckland | Registered | 13 May 2002 - 20 May 2005 |
Shareholder Name | Address | Period |
---|---|---|
Appleby, John Walter Individual |
Ellerslie Auckland 1051 |
13 May 2002 - current |
Wilson Mckay Trustee Company (204471) Limited 1a St Vincent Avenue |
|
City Residences Limited 1a St Vincent Avenue |
|
Wilson Mckay Trustee Company (178477) Limited 1a St Vincent Avenue |
|
Wilson Mckay Trustee Company (202473) Limited 1a St Vincent Avenue |
|
Wilson Mckay Trustee Company (111492) Limited 1a St Vincent Avenue |
|
Wilson Mckay Trustee Company (199896) Limited 1a St Vincent Avenue |
Wilson Mckay Trustee Company (197308) Limited 1a St Vincent Avenue |
Wilson Mckay Trustee Company (s198708) Limited 1a St Vincent Avenue |
Wilson Mckay Trustee Company (102641) Limited 1a St Vincent Avenue |
Wilson Mckay Trustee Company (175940) Limited 1a St Vincent Avenue |
Wilson Mckay Trustee Company (191996) Limited 1a St Vincent Avenue |
Wilson Mckay Trustee Company (125059(1)) Limited 1a St Vincent Avenue |