General information

Ladbrooks Solicitors Trustees Limited

Type: NZ Limited Company (Ltd)
9429036497447
New Zealand Business Number
1210264
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
083132027
GST Number
K641965 - Trustee Service
Industry classification codes with description

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
Contact info
64 9 3772127
Phone (Phone)
64 21 362865
Phone (Mobile)
john@applebys.nz
Email
accounts@ladbrooks.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
john@ladbrooks.co.nz
Email (john@applebys.nz)
No website
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
07 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Appleby, John Walter
Individual
Ellerslie
Auckland
1051
13 May 2002 - current
Location