Loan Investment Trustees Limited, a registered company, was registered on 03 Sep 2008. 9429032618723 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company was categorised. The company has been supervised by 10 directors: Barry Kevan Milward - an active director whose contract started on 03 Sep 2008,
Stephen Charles Grey - an active director whose contract started on 09 Jul 2019,
Julia Rosemary Milward - an active director whose contract started on 24 Jan 2020,
David Edward Charles Johnstone - an inactive director whose contract started on 09 Sep 2019 and was terminated on 05 Jun 2023,
Terence John Butler - an inactive director whose contract started on 03 Sep 2008 and was terminated on 15 Mar 2022.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: 16 Selwyn Road, Cockle Bay, Auckland, 2014 (types include: postal, office).
Loan Investment Trustees Limited had been using Staples Rodway, Level 9, Tower Centre, 45 Queen Street, Auckland as their registered address until 23 Jun 2015.
Other names for this company, as we found at BizDb, included: from 17 Mar 2009 to 19 Nov 2018 they were called Scfl Nominees Limited, from 13 Mar 2009 to 17 Mar 2009 they were called Flagship Nominees Limited and from 03 Sep 2008 to 13 Mar 2009 they were called Northern Star Finance Nominees Limited.
One entity controls all company shares (exactly 100 shares) - Southern Cross Partners Limited - located at 2014, Cockle Bay, Auckland.
Principal place of activity
16 Selwyn Road, Cockle Bay, Auckland, 2014 New Zealand
Previous addresses
Address #1: Staples Rodway, Level 9, Tower Centre, 45 Queen Street, Auckland, 1140 New Zealand
Registered & physical address used from 30 Sep 2010 to 23 Jun 2015
Address #2: C/-bdo Spicers, 120 Albert Street, Auckland New Zealand
Registered & physical address used from 03 Sep 2008 to 30 Sep 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Southern Cross Partners Limited Shareholder NZBN: 9429036072903 |
Cockle Bay Auckland 2014 New Zealand |
03 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Southern Cross Financial Holdings Limited | 03 Sep 2008 - 27 Jun 2010 | |
Other | Null - Southern Cross Financial Holdings Limited | 03 Sep 2008 - 27 Jun 2010 | |
Other | Null - Southern Cross Securities Limited | 03 Sep 2008 - 27 Jun 2010 | |
Entity | Southern Cross Partners Limited Shareholder NZBN: 9429036072903 Company Number: 1285062 |
06 Nov 2008 - 03 Jun 2011 | |
Entity | Southern Cross Partners Limited Shareholder NZBN: 9429036072903 Company Number: 1285062 |
06 Nov 2008 - 03 Jun 2011 | |
Other | Southern Cross Securities Limited | 03 Sep 2008 - 27 Jun 2010 |
Ultimate Holding Company
Barry Kevan Milward - Director
Appointment date: 03 Sep 2008
Address: Mellons Bay, Manukau, 2014 New Zealand
Address used since 02 Nov 2010
Stephen Charles Grey - Director
Appointment date: 09 Jul 2019
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 09 Jul 2019
Julia Rosemary Milward - Director
Appointment date: 24 Jan 2020
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 24 Jan 2020
David Edward Charles Johnstone - Director (Inactive)
Appointment date: 09 Sep 2019
Termination date: 05 Jun 2023
Address: Currumbin Waters, Gold Coast, 4223 Australia
Address used since 09 Sep 2019
Terence John Butler - Director (Inactive)
Appointment date: 03 Sep 2008
Termination date: 15 Mar 2022
Address: Rd 4, Kaukapakapa, 0984 New Zealand
Address used since 25 Jun 2020
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 11 Jun 2018
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 15 Jun 2015
Luke Paul Jackson - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 11 Mar 2019
Address: Hillsborough, Auckland, 1061 New Zealand
Address used since 01 Mar 2016
Struan Grant Mcomish - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 11 Mar 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Nov 2016
Sharon Lee Hunter - Director (Inactive)
Appointment date: 06 Mar 2017
Termination date: 11 Mar 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 06 Mar 2017
Julia Rosemary Milward - Director (Inactive)
Appointment date: 03 Sep 2008
Termination date: 26 Oct 2016
Address: Mellons Bay, Manukau, 2014 New Zealand
Address used since 02 Nov 2010
Grant Mathew Clifton - Director (Inactive)
Appointment date: 03 Sep 2008
Termination date: 01 Nov 2012
Address: Warkworth, 0985 New Zealand
Address used since 05 Jun 2012
Southern Cross Capital Limited
16 Selwyn Road
Southern Cross Mortgages Limited
16 Selwyn Road
Scfl Properties Limited
16 Selwyn Road
Southern Cross Securities Limited
16 Selwyn Road
Southern Cross Partners Limited
16 Selwyn Road
Southern Cross Financial Holdings Limited
16 Selwyn Road
Fencible Dearns Trustees Limited
Suite 1, 1 Central Terrace
Fencible Sykes Trustee Limited
Suite 1, 19 Moore Street
Fencible Trustees (2013) Limited
Suite 1, 19 Moore Street
Fencible Trustees (2017) Limited
Suite 1, 1 Central Terrace
Fencible Van Dalen Trustees Limited
Office 1 19 Moore Street
Karpik Trustees Limited
Level 1, Bldg 5 15 Accent Drive