Lewislegal Trustees 2010 Limited, a registered company, was incorporated on 17 Feb 2010. 9429031658751 is the business number it was issued. "Trustee service" (business classification K641965) is how the company was categorised. The company has been managed by 7 directors: Lisa Julie Ware - an active director whose contract started on 17 Feb 2010,
Matthew Simon Makgill - an active director whose contract started on 09 Apr 2015,
Monique Leigh Medley-Rush - an active director whose contract started on 24 Jun 2020,
Lucy Anne Young - an active director whose contract started on 24 Jun 2020,
Mayuan Si - an inactive director whose contract started on 24 Jun 2020 and was terminated on 17 Dec 2021.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: Corner Of Alpha and Dick Streets, Cambridge, 3434 (category: physical, service).
Lewislegal Trustees 2010 Limited had been using Cnr Dick Street & Alpha Street, Cambridge as their physical address up until 10 Aug 2022.
A total of 1500 shares are allotted to 2 shareholders (2 groups). The first group includes 750 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 750 shares (50 per cent).
Previous address
Address: Cnr Dick Street & Alpha Street, Cambridge, 3434 New Zealand
Physical & registered address used from 17 Feb 2010 to 10 Aug 2022
Basic Financial info
Total number of Shares: 1500
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | Ware, Lisa Julie |
Rd 1 Hamilton 3493 New Zealand |
17 Feb 2010 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Makgill, Matthew Simon |
Leamington Cambridge 3432 New Zealand |
09 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Makgill, Simon Redding |
R D 3 Cambridge 3495 New Zealand |
17 Feb 2010 - 06 Jul 2020 |
Individual | Hanna, Matthew Philip |
Rd 3 Cambridge 3495 New Zealand |
17 Feb 2010 - 09 Apr 2015 |
Lisa Julie Ware - Director
Appointment date: 17 Feb 2010
Address: Rd 1, Hamilton, 3493 New Zealand
Address used since 02 Aug 2022
Address: R D 1, Cambridge, 3493 New Zealand
Address used since 08 Jun 2016
Matthew Simon Makgill - Director
Appointment date: 09 Apr 2015
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 02 Dec 2022
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 09 Apr 2015
Monique Leigh Medley-rush - Director
Appointment date: 24 Jun 2020
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 24 Jun 2020
Lucy Anne Young - Director
Appointment date: 24 Jun 2020
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 24 Jun 2020
Mayuan Si - Director (Inactive)
Appointment date: 24 Jun 2020
Termination date: 17 Dec 2021
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 24 Jun 2020
Simon Redding Makgill - Director (Inactive)
Appointment date: 17 Feb 2010
Termination date: 24 Jun 2020
Address: R D 3, Cambridge, 3495 New Zealand
Address used since 08 Jun 2016
Matthew Philip Hanna - Director (Inactive)
Appointment date: 17 Feb 2010
Termination date: 04 Apr 2015
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 20 Jan 2015
Te Mara Properties Limited
Cnr Dick & Alpha Streets
Lewislegal Trustees 2011 Limited
Cnr Dick & Alpha Streets
Lewislegal Trustees 2009 Limited
Cnr Dick Street & Alpha Street
Lewislegal Trustees 2008 Limited
Cnr Dick & Alpha Streets
Lewislegal Trustees 2007 Limited
Cnr Dick & Alpha Streets
Spike Developments Limited
Cnr Dick & Alpha Streets
Lewislegal Trustees 2011 Limited
Cnr Dick & Alpha Streets
Lewislegal Trustees 2012 Limited
Cnr Dick & Alpha Streets
Lewislegal Trustees 2013 Limited
Cnr Dick & Alpha Streets
Lewislegal Trustees 2014 Limited
Cnr Dick & Alpha Streets
Lewislegal Trustees 2015 Limited
Cnr Dick & Alpha Streets
Reed Family Trust Company Limited
Cnr Dick & Alpha Streets