Lalich Independent Trustees Limited, a registered company, was registered on 11 Feb 2013. 9429030361478 is the New Zealand Business Number it was issued. The company has been run by 7 directors: Peter Gary Lalich - an active director whose contract began on 08 May 2023,
Susan Marjorie Lalich - an active director whose contract began on 08 May 2023,
Tania Maree Sanders - an inactive director whose contract began on 11 Feb 2013 and was terminated on 10 May 2023,
Hayden John Dillon - an inactive director whose contract began on 27 Sep 2019 and was terminated on 10 May 2023,
Colin Richard Tasker - an inactive director whose contract began on 18 Jun 2021 and was terminated on 10 May 2023.
Updated on 02 May 2024, the BizDb database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: registered, service).
Lalich Independent Trustees Limited had been using 1 Carlton Street, Te Awamutu, Te Awamutu as their registered address up to 01 Jul 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 23 May 2022 to 01 Jul 2022
Address #2: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 03 May 2022 to 23 May 2022
Address #3: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 01 Sep 2021 to 03 May 2022
Address #4: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Registered & physical address used from 14 Jun 2019 to 01 Sep 2021
Address #5: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Registered & physical address used from 19 Apr 2016 to 14 Jun 2019
Address #6: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Physical & registered address used from 11 Feb 2013 to 19 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Lalich, Susan Marjorie |
Rd 1 Darfield 7671 New Zealand |
18 May 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Lalich, Peter Gary |
Rd 1 Darfield 7671 New Zealand |
18 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Weka Trustee Shareholdings Limited Shareholder NZBN: 9429046615183 Company Number: 6729813 |
Te Awamutu Te Awamutu 3800 New Zealand |
24 Jun 2021 - 18 May 2023 |
Individual | Sanders, Tania Maree |
Te Awamutu Te Awamutu 3800 New Zealand |
11 Feb 2013 - 24 Jun 2021 |
Director | Sanders, Tania Maree |
Te Awamutu Te Awamutu 3800 New Zealand |
11 Feb 2013 - 24 Jun 2021 |
Individual | Sanders, Craig Terrence |
Te Awamutu Te Awamutu 3800 New Zealand |
11 Feb 2013 - 24 Jun 2021 |
Individual | O'connor, Raymond Patrick |
Leamington Cambridge 3432 New Zealand |
11 Feb 2013 - 22 Dec 2014 |
Director | Raymond Patrick O'connor |
Leamington Cambridge 3432 New Zealand |
11 Feb 2013 - 22 Dec 2014 |
Peter Gary Lalich - Director
Appointment date: 08 May 2023
Address: Rd 1, Darfield, 7671 New Zealand
Address used since 04 Apr 2024
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 08 May 2023
Susan Marjorie Lalich - Director
Appointment date: 08 May 2023
Address: Rd 1, Darfield, 7671 New Zealand
Address used since 04 Apr 2024
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 08 May 2023
Tania Maree Sanders - Director (Inactive)
Appointment date: 11 Feb 2013
Termination date: 10 May 2023
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 11 Feb 2013
Hayden John Dillon - Director (Inactive)
Appointment date: 27 Sep 2019
Termination date: 10 May 2023
Address: Hamilton Lake, Hamilton, 3204 New Zealand
Address used since 10 Jun 2021
Address: Rd 3, Ohaupo, 3883 New Zealand
Address used since 27 Sep 2019
Colin Richard Tasker - Director (Inactive)
Appointment date: 18 Jun 2021
Termination date: 10 May 2023
Address: Rototuna North, Hamilton, 3210 New Zealand
Address used since 18 Jun 2021
Craig Terrence Sanders - Director (Inactive)
Appointment date: 11 Feb 2013
Termination date: 27 Sep 2019
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 11 Feb 2013
Raymond Patrick O'connor - Director (Inactive)
Appointment date: 11 Feb 2013
Termination date: 11 Jul 2014
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 11 Feb 2013
Cd & Ka Patterson Trustee Company Limited
411 Greenhill Drive
Amw Trustee Limited
Kelly & Bryant, 411 Greenhill Drive,
Waipa Youth Charitable Trust
411 Greenhill Drive
Te Awamutu Congregation Of Jehovah's Witnesses
303/1 Taylor Avenue
Admoe Race Properties Limited
1113 Racecourse Road
Flightlink Limited
486 Taylor Avenue