Lwc Asset Administration Limited was started on 21 Mar 2006 and issued a New Zealand Business Number of 9429034235706. This registered LTD company has been supervised by 9 directors: Simon Lance Faris Tompkins - an active director whose contract began on 21 Mar 2006,
Eric Ross Peat - an active director whose contract began on 29 Aug 2014,
Christopher James Rutter - an inactive director whose contract began on 21 Mar 2006 and was terminated on 08 Oct 2015,
Andrew John Clements - an inactive director whose contract began on 21 Oct 2010 and was terminated on 28 Mar 2014,
Gregory Gordon Jones - an inactive director whose contract began on 21 Mar 2006 and was terminated on 31 Jan 2014.
According to our data (updated on 11 Mar 2024), the company filed 1 address: Level 9, Jarden House, 21 Queen Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Until 18 Aug 2020, Lwc Asset Administration Limited had been using Level 9, Zurich House, 21 Queen Street, Auckland Central, Auckland as their registered address.
BizDb found previous names for the company: from 01 Jul 2014 to 03 Sep 2015 they were called Apteryx Limited, from 04 Apr 2011 to 01 Jul 2014 they were called Amadeus Asset Administration Limited and from 31 Jul 2009 to 04 Apr 2011 they were called New Zealand Asset Administration Limited.
A total of 1066660 shares are issued to 6 groups (11 shareholders in total). When considering the first group, 70314 shares are held by 1 entity, namely:
Morris, Andrew William Bentham (an individual) located at Parnell, Auckland postcode 1052.
The second group consists of 3 shareholders, holds 23.65 per cent shares (exactly 252280 shares) and includes
Maclachlan, John Kenneth - located at Rd 2, Papakura,
Kember, Simon Jeremy - located at Remuera, Auckland,
Riddell, Richard Alexander - located at Rd 1, Maraekakaho.
The next share allocation (252280 shares, 23.65%) belongs to 3 entities, namely:
Mcchesney, Sally Margaret, located at Arrowtown, Arrowtown (an individual),
Guise, Peter Boyd, located at Parnell, Auckland (an individual),
Mcchesney, Alan Ross, located at Parnell, Auckland (an individual).
Previous addresses
Address: Level 9, Zurich House, 21 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 19 Feb 2019 to 18 Aug 2020
Address: Level 4, 29-33 Shortland Street, Auckland Central, Auckland, 1140 New Zealand
Registered & physical address used from 28 Mar 2017 to 19 Feb 2019
Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jul 2014 to 28 Mar 2017
Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 May 2014 to 16 Jul 2014
Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 13 May 2011 to 14 May 2014
Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 03 May 2010 to 13 May 2011
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 16 Apr 2008 to 03 May 2010
Address: C/-horwath Corporate (auckland) Limited, Level 3, 48 Courthouse Lane, Chancery, Auckland
Registered & physical address used from 18 Jul 2007 to 16 Apr 2008
Address: Whk Gosling Chapman, Level 6, 51 -53 Shortland Street, Auckland
Physical address used from 08 Jun 2007 to 18 Jul 2007
Address: Level 4, The General Building, 29-33 Shortland Street, Auckland
Registered address used from 21 Mar 2006 to 18 Jul 2007
Address: Level 4, The General Building, 29-33 Shortland Street, Auckland
Physical address used from 21 Mar 2006 to 08 Jun 2007
Basic Financial info
Total number of Shares: 1066660
Annual return filing month: April
Annual return last filed: 10 Aug 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70314 | |||
Individual | Morris, Andrew William Bentham |
Parnell Auckland 1052 New Zealand |
26 May 2014 - |
Shares Allocation #2 Number of Shares: 252280 | |||
Individual | Maclachlan, John Kenneth |
Rd 2 Papakura 2582 New Zealand |
26 May 2014 - |
Individual | Kember, Simon Jeremy |
Remuera Auckland 1050 New Zealand |
26 May 2014 - |
Individual | Riddell, Richard Alexander |
Rd 1 Maraekakaho 4171 New Zealand |
26 May 2014 - |
Shares Allocation #3 Number of Shares: 252280 | |||
Individual | Mcchesney, Sally Margaret |
Arrowtown Arrowtown 9302 New Zealand |
26 May 2014 - |
Individual | Guise, Peter Boyd |
Parnell Auckland 1052 New Zealand |
26 May 2014 - |
Individual | Mcchesney, Alan Ross |
Parnell Auckland 1052 New Zealand |
26 May 2014 - |
Shares Allocation #4 Number of Shares: 252281 | |||
Individual | Tompkins, Bridget Marie Cox |
Mission Bay Auckland 1071 New Zealand |
26 May 2014 - |
Director | Tompkins, Simon Lance Faris |
Mission Bay Auckland 1071 New Zealand |
26 May 2014 - |
Shares Allocation #5 Number of Shares: 10667 | |||
Entity (NZ Limited Company) | Alvarium Wealth (nz) Limited Shareholder NZBN: 9429039166968 |
Auckland Central Auckland 1010 New Zealand |
17 Aug 2018 - |
Shares Allocation #6 Number of Shares: 228838 | |||
Entity (NZ Limited Company) | Artemis Trustees Limited Shareholder NZBN: 9429030885684 |
Milford Auckland 0620 New Zealand |
26 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Trustee Services Nz Limited Shareholder NZBN: 9429032755527 Company Number: 2128734 |
20 Apr 2011 - 06 Sep 2017 | |
Entity | Alvarium Wealth (nz) Limited Shareholder NZBN: 9429039166968 Company Number: 487959 |
21 Mar 2006 - 05 May 2011 | |
Individual | Lowe, Dyrol |
Glendowie Auckland 1071 New Zealand |
09 Apr 2018 - 17 Aug 2018 |
Entity | Macrocarpa Trustees Limited Shareholder NZBN: 9429031371438 Company Number: 3137785 |
26 May 2014 - 17 Oct 2017 | |
Individual | Baldwin, Paul James |
Rd 2 Albany 0792 New Zealand |
15 Jul 2011 - 06 Sep 2017 |
Individual | Rutter, Christopher James |
Rd 3 Albany 0793 New Zealand |
27 May 2014 - 06 Sep 2017 |
Individual | Sclater, James Matheson |
Takapuna Auckland New Zealand |
21 Mar 2006 - 20 Apr 2011 |
Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
15 Jul 2011 - 06 Sep 2017 | |
Entity | New Zealand Classical Holdings Limited Shareholder NZBN: 9429031165327 Company Number: 3330570 |
05 May 2011 - 26 May 2014 | |
Individual | Rutter, Jennifer Briar |
Rd 3 Albany 0793 New Zealand |
01 May 2008 - 06 Sep 2017 |
Entity | New Zealand Classical Holdings Limited Shareholder NZBN: 9429031165327 Company Number: 3330570 |
05 May 2011 - 26 May 2014 | |
Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
15 Jul 2011 - 06 Sep 2017 | |
Entity | Macrocarpa Trustees Limited Shareholder NZBN: 9429031371438 Company Number: 3137785 |
26 May 2014 - 17 Oct 2017 | |
Entity | Alvarium Wealth (nz) Limited Shareholder NZBN: 9429039166968 Company Number: 487959 |
21 Mar 2006 - 05 May 2011 | |
Individual | Jones, Gregory Gordon |
Takapuna Auckland |
21 Mar 2006 - 27 Jun 2010 |
Individual | Rutter, Christopher James |
Lucas Heights North Shore City 0632 New Zealand |
01 May 2008 - 27 May 2014 |
Entity | New Zealand Assets Management Limited Shareholder NZBN: 9429039166968 Company Number: 487959 |
21 Mar 2006 - 05 May 2011 | |
Director | Christopher James Rutter |
Rd 3 Albany 0793 New Zealand |
27 May 2014 - 06 Sep 2017 |
Entity | Trustee Services Nz Limited Shareholder NZBN: 9429032755527 Company Number: 2128734 |
20 Apr 2011 - 06 Sep 2017 | |
Individual | Jones, Gregory Gordon |
Takapuna Auckland 0622 New Zealand |
26 May 2014 - 18 Aug 2014 |
Entity | New Zealand Assets Management Limited Shareholder NZBN: 9429039166968 Company Number: 487959 |
21 Mar 2006 - 05 May 2011 |
Simon Lance Faris Tompkins - Director
Appointment date: 21 Mar 2006
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 18 Aug 2016
Eric Ross Peat - Director
Appointment date: 29 Aug 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 Aug 2014
Christopher James Rutter - Director (Inactive)
Appointment date: 21 Mar 2006
Termination date: 08 Oct 2015
Address: Rd 3, Albany, 0793 New Zealand
Address used since 30 Apr 2012
Andrew John Clements - Director (Inactive)
Appointment date: 21 Oct 2010
Termination date: 28 Mar 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Oct 2010
Gregory Gordon Jones - Director (Inactive)
Appointment date: 21 Mar 2006
Termination date: 31 Jan 2014
Address: Takapuna, North Shore City 0622,
Address used since 26 Apr 2010
Bradley James Martin - Director (Inactive)
Appointment date: 29 Sep 2008
Termination date: 04 Apr 2011
Address: Mairangi Bay, North Shore City 0630,
Address used since 26 Apr 2010
Richard Alexander Riddell - Director (Inactive)
Appointment date: 21 Mar 2006
Termination date: 21 Oct 2010
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 21 Mar 2006
Alan Ross Mcchesney - Director (Inactive)
Appointment date: 21 Mar 2006
Termination date: 21 Oct 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Jul 2008
Anthony John Mccullagh - Director (Inactive)
Appointment date: 21 Mar 2006
Termination date: 19 Jun 2009
Address: Freemans Bay, Auckland,
Address used since 21 Mar 2006
Auckland Police Pipe Band Incorporated
Central Police Station
Trans Pacific Talent Enterprises Limited
Level 4, 4 Graham Street
Burnes Mcdonald Trustee Limited
126 Vincent Street, Level 10
Teague Burnes Trustee Limited
126 Vincent Street, Level 10
Dowling Design Limited
Level 4, 4 Graham Street
Cinncinati Investments Limited
Level 4, 4 Graham Street