Local Government Mutual Funds Trustee Limited (issued a business number of 9429038049415) was incorporated on 29 Jul 1997. 7 addresess are currently in use by the company: 116 Lambton Quay, Civic Chambers, Wellington Central, Wellington, 6011 (type: registered, service). 9Th Floor, 114 Lambton Quay, Wellington had been their registered address, until 05 Mar 2020. Local Government Mutual Funds Trustee Limited used other names, namely: Local Government Mutual Fundstrustee Limited from 29 Jul 1997 to 29 Jul 1997. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100% of shares), namely:
Civic Financial Services Limited (an entity) located at 116 Lambton Quay, Wellington postcode 6011. Our data was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
7th Floor, 114 Lambton Quay, Wellington, 6011 | Physical & registered & service | 05 Mar 2020 |
P O Box 5521, Wellington, 6140 | Postal | 20 Feb 2023 |
7th Floor, 116 Lambton Quay, Civic Chambers, Wellington, 6011 | Office & delivery | 20 Feb 2023 |
116 Lambton Quay, Civic Chambers, Wellington Central, Wellington, 6011 | Registered & service | 28 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
Craig Randall Stevenson
Hurworth, New Plymouth, 4310
Address used since 03 Dec 2021 |
Director | 03 Dec 2021 - current |
Nicola Kathryn Mills
Hobsonville, Auckland, 0616
Address used since 14 Jan 2022 |
Director | 14 Jan 2022 - current |
Anthony Trevor Gray
Havelock North, Havelock North, 4130
Address used since 19 May 2023 |
Director | 19 May 2023 - current |
Martin David Grenfell
Mount Maunganui, 3116
Address used since 16 Jun 2023 |
Director | 16 Jun 2023 - current |
Kenneth Michael Morris
Leamington, Cambridge, 3432
Address used since 16 Jun 2023 |
Director | 16 Jun 2023 - current |
John Barry Melville
Tawa, Wellington, 5028
Address used since 01 Oct 2016 |
Director | 01 Oct 2016 - 16 Jun 2023 |
Johanna Elizabeth Miller
Lowry Bay, Lower Hutt, 5013
Address used since 18 Dec 2020 |
Director | 18 Dec 2020 - 16 Jun 2023 |
Anthony Trevor Gray
Havelock North, Havelock North, 4130
Address used since 28 Oct 2016 |
Director | 28 Oct 2016 - 03 Dec 2021 |
Anthony John Marryatt
Northwood, Christchurch, 8051
Address used since 08 Nov 2013 |
Director | 08 Nov 2013 - 02 Dec 2021 |
Michael Hannan
Hauraki, Auckland, 0622
Address used since 01 Aug 2013 |
Director | 01 Aug 2013 - 04 Dec 2020 |
Basil James Morrison
Paeroa, Paeroa, 3600
Address used since 01 May 2018
Rd 3, Paeroa, 3673
Address used since 28 Oct 2016 |
Director | 28 Oct 2016 - 31 Mar 2019 |
Mark Alan Butcher
Chatswood, Auckland, 0626
Address used since 28 Oct 2016 |
Director | 28 Oct 2016 - 15 Feb 2017 |
James Leslie Palmer
Rangiora, Rangiora, 7400
Address used since 17 Feb 2016 |
Director | 01 Dec 2007 - 28 Oct 2016 |
Andrew James Aitken
Rd 4, Albany, 0794
Address used since 01 Sep 2014 |
Director | 01 Sep 2014 - 01 Oct 2016 |
Allan Charles Morris
The Promenade., Takapuna, 0622
Address used since 19 Feb 2015 |
Director | 01 Dec 2007 - 02 Apr 2015 |
Andrew James Mckenzie
Epsom, Auckland, 1023
Address used since 21 Nov 2008 |
Director | 21 Nov 2008 - 02 Apr 2015 |
Ross Barry Mcleod
Raureka, Hastings, 4120
Address used since 21 Jul 2009 |
Director | 21 Jul 2009 - 30 Jun 2014 |
Anthony John Marryatt
Northwood, Christchurch, 8051
Address used since 15 Nov 2013 |
Director | 04 Feb 2011 - 08 Nov 2013 |
Bryan, George Taylor
Rd 2, Warkworth, 0982
Address used since 12 Jan 2010 |
Director | 17 Aug 2001 - 01 Aug 2013 |
Denis Matthew Sheard
St Heliers, Auckland, 1071
Address used since 23 Jun 2006 |
Director | 23 Jun 2006 - 28 Jan 2011 |
Michael Hugh Macpherson Ross
Oamaru,
Address used since 20 Feb 2004 |
Director | 29 Jul 1997 - 30 Jun 2009 |
Robert Alfred Lineham
Ohaka, R D 2, Kaiapoi, Christchurch,
Address used since 29 Jul 1997 |
Director | 29 Jul 1997 - 21 Nov 2008 |
Raymond Murray Andrew
Waiheke Island, Auckland,
Address used since 08 Feb 2005 |
Director | 29 Jul 1997 - 01 Dec 2007 |
Timothy Charles Sole
Kelburn, Wellington,
Address used since 14 Apr 2005 |
Director | 14 Apr 2005 - 01 Dec 2007 |
Matthew Riddle
Breaker Bay, Wellington,
Address used since 01 May 2006 |
Director | 01 May 2006 - 29 Jun 2006 |
Roger David Duncan
Mairangi Bay, North Shore City,
Address used since 29 Jul 1997 |
Director | 29 Jul 1997 - 23 Jun 2006 |
Rodney Desmond Mead
Lower Hutt,
Address used since 29 Jul 1997 |
Director | 29 Jul 1997 - 14 Apr 2005 |
Peter Michael Willis
Palmerston North,
Address used since 29 Jul 1997 |
Director | 29 Jul 1997 - 06 Jun 2001 |
Type | Used since | |
---|---|---|
116 Lambton Quay, Civic Chambers, Wellington Central, Wellington, 6011 | Registered & service | 28 Feb 2023 |
Previous address | Type | Period |
---|---|---|
9th Floor, 114 Lambton Quay, Wellington | Registered | 12 Apr 2000 - 05 Mar 2020 |
9th Floor, 114 Lambton Quay, Wellington | Registered | 11 Apr 2000 - 12 Apr 2000 |
9th Floor, 114 Lambton Quay, Wellington | Physical | 30 Jul 1997 - 05 Mar 2020 |
Shareholder Name | Address | Period |
---|---|---|
Civic Financial Services Limited Shareholder NZBN: 9429040930275 Entity (NZ Limited Company) |
116 Lambton Quay Wellington 6011 |
29 Jul 1997 - current |
Alexander Associates International 1314 Limited 114-118 Lambton Quay |
|
Whitfield Group Limited 114 Lambton Quay |
|
J R Mckenzie Trust Board Level 4, Local Govt Building |
|
Generosity New Zealand Incorporated Level 4 Civic Assurance Building |
|
Pacific Wellbeing And Prosperity Trust Suites 1 & 2, Level 6 |
|
New Zealand Investment Organization Limited 120 Lambton Quay |