Lewislegal Trustees 2016 Limited, a registered company, was started on 12 Feb 2016. 9429042184805 is the business number it was issued. "Trustee service" (business classification K641965) is how the company has been categorised. The company has been managed by 6 directors: Lisa Julie Ware - an active director whose contract started on 12 Feb 2016,
Matthew Simon Makgill - an active director whose contract started on 12 Feb 2016,
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 08 Apr 2024, the BizDb database contains detailed information about 1 address: Corner Of Alpha and Dick Streets, Cambridge, 3434 (types include: registered, physical).
Lewislegal Trustees 2016 Limited had been using Cnr Dick St & Alpha St, Cambridge as their physical address up until 12 Sep 2022.
A total of 1200 shares are issued to 2 shareholders (2 groups). The first group is comprised of 600 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 600 shares (50%).
Previous address
Address: Cnr Dick St & Alpha St, Cambridge, 3450 New Zealand
Physical & registered address used from 12 Feb 2016 to 12 Sep 2022
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 15 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Director | Makgill, Matthew Simon |
Leamington Cambridge 3432 New Zealand |
12 Feb 2016 - |
Shares Allocation #2 Number of Shares: 600 | |||
Director | Ware, Lisa Julie |
Rd 1 Cambridge 3493 New Zealand |
12 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Makgill, Simon Redding |
Rd 3 Cambridge 3495 New Zealand |
12 Feb 2016 - 03 Jul 2020 |
Lisa Julie Ware - Director
Appointment date: 12 Feb 2016
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 12 Feb 2016
Matthew Simon Makgill - Director
Appointment date: 12 Feb 2016
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 02 Sep 2022
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 12 Feb 2016
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: 12 Feb 2016
Termination date: 24 Jun 2020
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 12 Feb 2016
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 2010 Limited
Cnr Dick Street & Alpha Street
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