Ldj Trustees 2014 Limited, a registered company, was started on 13 Apr 2004. 9429031759335 is the NZBN it was issued. This company has been run by 7 directors: Kim Joanne Ward - an active director whose contract started on 10 Dec 2014,
John Duncan Landers - an active director whose contract started on 10 Dec 2014,
Grant John Calvert - an active director whose contract started on 10 Dec 2014,
Sharron Joy Ross - an inactive director whose contract started on 13 Apr 2004 and was terminated on 10 Dec 2014,
Michael John Ross - an inactive director whose contract started on 13 Apr 2004 and was terminated on 10 Dec 2014.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 30 Duke Street, Cambridge, 3434 (category: registered, physical).
Ldj Trustees 2014 Limited had been using Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 as their physical address up to 17 Jul 2013.
More names used by this company, as we identified at BizDb, included: from 13 Apr 2004 to 12 Jan 2015 they were called Glenshee Capital Limited.
One entity owns all company shares (exactly 100 shares) - Landers, John Duncan - located at 3434, Leamington, Cambridge.
Previous addresses
Address: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 New Zealand
Physical & registered address used from 21 Jul 2006 to 17 Jul 2013
Address: Shannon Wrigley & Co Limited, 30 Duke Street, Cambridge
Physical & registered address used from 15 Sep 2005 to 21 Jul 2006
Address: Shannon Wrigley & Co, Chartered Accountants, 30 Duke Street, Cambridge
Physical & registered address used from 13 Apr 2004 to 15 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Landers, John Duncan |
Leamington Cambridge 3432 New Zealand |
10 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kensington, Norman Charles |
R D 3 Hamilton 3283 New Zealand |
13 Apr 2004 - 10 Mar 2015 |
Individual | Ross, Sharron Joy |
Leamington Cambridge 3432 New Zealand |
13 Apr 2004 - 10 Mar 2015 |
Individual | Ross, Michael John |
Leamington Cambridge 3432 New Zealand |
13 Apr 2004 - 10 Mar 2015 |
Individual | Kensington, Elizabeth Helen |
R D 3 Hamilton 3283 New Zealand |
13 Apr 2004 - 10 Mar 2015 |
Kim Joanne Ward - Director
Appointment date: 10 Dec 2014
Address: Rd 7, Hamilton, 3287 New Zealand
Address used since 10 Dec 2014
John Duncan Landers - Director
Appointment date: 10 Dec 2014
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 10 Dec 2014
Address: Cambridge, 3434 New Zealand
Address used since 18 Jul 2019
Grant John Calvert - Director
Appointment date: 10 Dec 2014
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 10 Dec 2014
Sharron Joy Ross - Director (Inactive)
Appointment date: 13 Apr 2004
Termination date: 10 Dec 2014
Address: Leamington, Cambridge 3432,
Address used since 14 Jul 2006
Michael John Ross - Director (Inactive)
Appointment date: 13 Apr 2004
Termination date: 10 Dec 2014
Address: Leamington, Cambridge 3432,
Address used since 14 Jul 2006
Elizabeth Helen Kensington - Director (Inactive)
Appointment date: 13 Apr 2004
Termination date: 10 Dec 2014
Address: R D 3, Hamilton 3283,
Address used since 14 Jul 2006
Norman Charles Kensington - Director (Inactive)
Appointment date: 13 Apr 2004
Termination date: 10 Dec 2014
Address: R D 3, Hamilton 3283,
Address used since 14 Jul 2006
Reeves Farms Limited
30 Duke Street
Jonita Enterprises Limited
30 Duke Street
Kathie Hill Hr Limited
30 Duke Street
Smart Shop Limited
30 Duke Street
Maggma Group Limited
30 Duke Street
Zulu Maintenance Limited
30 Duke Street