Shortcuts

Alc Trustees No 1 Limited

Type: NZ Limited Company (Ltd)
9429035462668
NZBN
1500693
Company Number
Registered
Company Status
Current address
Level 12 Otago House
Cnr Princes Street & Moray Pl
Dunedin 9016
New Zealand
Registered & physical & service address used since 04 Oct 2021

Alc Trustees No 1 Limited, a registered company, was started on 21 Apr 2004. 9429035462668 is the NZ business identifier it was issued. The company has been run by 34 directors: Bryan Russell Henderson - an active director whose contract started on 21 Apr 2004,
Alistair John Moore - an active director whose contract started on 21 Apr 2004,
Frazer Burnett Barton - an active director whose contract started on 21 Apr 2004,
Anne Louise Mcleod - an active director whose contract started on 21 Apr 2004,
Michael Richard Garbett - an active director whose contract started on 29 Oct 2007.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: Level 12 Otago House, Cnr Princes Street & Moray Pl, Dunedin, 9016 (category: registered, physical).
Alc Trustees No 1 Limited had been using 10 Floor, Otago House, Cnr Princes Street &Moray Place, Dunedin as their physical address up to 04 Oct 2021.
One entity controls all company shares (exactly 20 shares) - Anderson Lloyd Shareholding Company Limited - located at 9016, Cnr Moray Place & Princes Street, Dunedin.

Addresses

Previous addresses

Address: 10 Floor, Otago House, Cnr Princes Street &moray Place, Dunedin New Zealand

Physical address used from 05 Nov 2007 to 04 Oct 2021

Address: 1oth Floor Otago House, Cnr Princes Street & Moray Pl, Dunedin New Zealand

Registered address used from 05 Nov 2007 to 04 Oct 2021

Address: Anderson Lloyd Caudwell, Level 9, Otago, House, Cnr Princes Str And Moray Place, Dunedin

Physical & registered address used from 21 Apr 2004 to 05 Nov 2007

Financial Data

Basic Financial info

Total number of Shares: 20

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20
Entity (NZ Limited Company) Anderson Lloyd Shareholding Company Limited
Shareholder NZBN: 9429032175967
Cnr Moray Place & Princes Street
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goldsmith, Warwick Peter Queenstown
Individual Moore, Alistair John St Clair
Dunedin
Individual Christensen, Stephen William Dunedin
Individual Grant, Hamish Peter Cameron Merivale
Christchurch
Individual Henderson, Bryan Russell Queenstown
Entity Anderson Lloyd Trustee Company Limited
Shareholder NZBN: 9429039610614
Company Number: 343369
Individual Wilson, Anne Louise Papanui
Christchurch
Individual Semple, Lauren St Clair
Dunedin
Individual Goldsmith, Fraser Robert Portobello
Dunedin
Individual Christensen, Mark Raymond George Christchurch
Individual Rutherford, Walter John Dunedin
Individual Walker, Stuart Douglas Fairfield
Dunedin
Individual Deuchrass, Warwick St Clair
Dunedin
Entity Anderson Lloyd Trustee Company Limited
Shareholder NZBN: 9429039610614
Company Number: 343369
Individual Barton, Frazer Burnett Dunedin
Individual Thomas, Geoffrey Read Dunedin

Ultimate Holding Company

21 Jul 1991
Effective Date
Anderson Lloyd Shareholding Company Limited
Name
Ltd
Type
2274246
Ultimate Holding Company Number
NZ
Country of origin
Directors

Bryan Russell Henderson - Director

Appointment date: 21 Apr 2004

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 13 Sep 2012


Alistair John Moore - Director

Appointment date: 21 Apr 2004

Address: Corstorphine, Dunedin, 9012 New Zealand

Address used since 16 Oct 2020

Address: St Clair, Dunedin, 9012 New Zealand

Address used since 15 Apr 2013


Frazer Burnett Barton - Director

Appointment date: 21 Apr 2004

Address: Helensburgh, Dunedin, 9010 New Zealand

Address used since 13 Sep 2012


Anne Louise Mcleod - Director

Appointment date: 21 Apr 2004

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 16 Nov 2010

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 07 May 2010


Michael Richard Garbett - Director

Appointment date: 29 Oct 2007

Address: Broad Bay, Dunedin, 9014 New Zealand

Address used since 03 Feb 2012


Sarah Jane Simmers - Director

Appointment date: 01 Mar 2009

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 21 Dec 2017

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 07 Jan 2011


Kerry Amanda O'donnell - Director

Appointment date: 01 Apr 2009

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 01 Apr 2009

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 15 Dec 2017


Vanessa Jean Robb - Director

Appointment date: 01 Jun 2009

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 13 Sep 2012

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 16 Nov 2018


Michael Wayne Kerr - Director

Appointment date: 01 Dec 2009

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 13 Sep 2012


Benjamin Graham Johnston - Director

Appointment date: 01 Dec 2009

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 30 Nov 2017

Address: Prebbleton, Christchurch, 7604 New Zealand

Address used since 01 Dec 2009


Sharon Louise Knowles - Director

Appointment date: 01 Dec 2009

Address: Mornington, Dunedin, 9011 New Zealand

Address used since 15 Apr 2013


Robert Henry Munro Huse - Director

Appointment date: 26 Jul 2017

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 10 Mar 2018

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 26 Jul 2017


David Stanley Goodman - Director

Appointment date: 26 Jul 2017

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 26 Jul 2017


Daniel Alexander Williams - Director (Inactive)

Appointment date: 06 Jun 2019

Termination date: 06 Jun 2019

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 06 Jun 2019


Derek William Roth-biester - Director (Inactive)

Appointment date: 06 Jun 2019

Termination date: 06 Jun 2019

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 06 Jun 2019


Stuart Douglas Walker - Director (Inactive)

Appointment date: 21 Apr 2004

Termination date: 15 Aug 2017

Address: Fairfield, Dunedin, 9018 New Zealand

Address used since 21 Apr 2004


Nicolas Howard Soper - Director (Inactive)

Appointment date: 29 Jun 2004

Termination date: 03 Aug 2017

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 13 Sep 2012


Maree Anne Baker-galloway - Director (Inactive)

Appointment date: 15 Apr 2013

Termination date: 02 Aug 2017

Address: Lake Hayes, Queenstown, 9304 New Zealand

Address used since 15 Jul 2016


Stephen William Christensen - Director (Inactive)

Appointment date: 21 Apr 2004

Termination date: 01 Aug 2017

Address: Dunedin, 9010 New Zealand

Address used since 06 Jan 2006


Walter John Rutherford - Director (Inactive)

Appointment date: 21 Apr 2004

Termination date: 31 Jul 2017

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 15 Apr 2013


Warwick Deuchrass - Director (Inactive)

Appointment date: 21 Apr 2004

Termination date: 31 Mar 2017

Address: Wanaka, 9305 New Zealand

Address used since 18 Dec 2015


Jennifer Marie Crawford - Director (Inactive)

Appointment date: 15 Apr 2013

Termination date: 31 Mar 2017

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 15 Apr 2013


Mark Raymond George Christensen - Director (Inactive)

Appointment date: 21 Apr 2004

Termination date: 31 Mar 2016

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 21 Apr 2004


Paul Malcolm Hubbard - Director (Inactive)

Appointment date: 29 Oct 2007

Termination date: 11 May 2015

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 15 Mar 2013


Timothy Morris Black - Director (Inactive)

Appointment date: 31 Aug 2005

Termination date: 08 Apr 2015

Address: St Clair, Dunedin, New Zealand

Address used since 31 Aug 2005


Catherine Anne Walker - Director (Inactive)

Appointment date: 16 Jan 2008

Termination date: 19 Apr 2013

Address: Osborne Rd 1, Port Chalmers 9801,

Address used since 16 Jan 2008


Geoffrey Read Thomas - Director (Inactive)

Appointment date: 21 Apr 2004

Termination date: 06 Mar 2013

Address: Dunedin 9010,

Address used since 01 Sep 2009


Stephen Ross Brent - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 04 Mar 2013

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 23 Apr 2010


Lauren Semple - Director (Inactive)

Appointment date: 21 Apr 2004

Termination date: 08 Nov 2012

Address: Maori Hill, Dunedin, New Zealand

Address used since 23 Mar 2011


Fraser Robert Goldsmith - Director (Inactive)

Appointment date: 21 Apr 2004

Termination date: 20 Jan 2011

Address: St Clair, Dunedin 9012,

Address used since 07 May 2010


Sally Louise McMillan - Director (Inactive)

Appointment date: 30 Jun 2008

Termination date: 30 Apr 2010

Address: Roslyn, Dunedin,

Address used since 30 Jun 2008


Brett Gould - Director (Inactive)

Appointment date: 29 Oct 2007

Termination date: 27 Feb 2009

Address: Queenstown,

Address used since 29 Oct 2007


Warwick Peter Goldsmith - Director (Inactive)

Appointment date: 21 Apr 2004

Termination date: 15 Aug 2007

Address: Queenstown,

Address used since 21 Apr 2004


Hamish Peter Cameron Grant - Director (Inactive)

Appointment date: 21 Apr 2004

Termination date: 07 Sep 2006

Address: Merivale, Christchurch,

Address used since 21 Apr 2004

Nearby companies

Latitude 45 Trustee Limited
Otago House, Cnr

Drivers Road Trust Company Limited
Anderson Lloyd

Bottom Drawer Limited
Otago House

Barracuda Investments Limited
Anderson Lloyd Lawlink

Nz Ngauranga Limited
Otago House

Ca Newell Charitable Trust
C/o Anderson Lloyd Caudwell