Lgw Trustees Limited was registered on 16 Apr 2009 and issued a business number of 9429032313819. This registered LTD company has been managed by 12 directors: Claire Philomena Byrne - an active director whose contract began on 29 Sep 2015,
Julie Lyn Millar - an active director whose contract began on 29 Sep 2015,
Ian Nigel Stirling - an active director whose contract began on 02 Oct 2019,
David Bernard Robinson - an active director whose contract began on 02 Oct 2019,
James Cameron Wilkinson - an active director whose contract began on 02 Oct 2019.
As stated in the BizDb information (updated on 03 Apr 2024), this company uses 4 addresses: 1St Floor, 43 Chapel Street, Masterton, 5810 (registered address),
1St Floor, 43 Chapel Street, Masterton, 5810 (service address),
Po Box 2966, Wellington, 6140 (postal address),
Gibson Sheat Lawyers, Level 3, 1 Margaret Street, Gibson Sheat Centre, Lower Hutt, 5010 (office address) among others.
Up until 18 May 2023, Lgw Trustees Limited had been using 1St Floor, 43 Chapel Street, Masterton as their registered address.
A total of 60 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Gibson Sheat Trustees Holdings Limited (an entity) located at Lower Hutt postcode 5010. Lgw Trustees Limited is classified as "Trustee service" (business classification K641965).
Other active addresses
Address #4: 1st Floor, 43 Chapel Street, Masterton, 5810 New Zealand
Registered & service address used from 18 May 2023
Previous addresses
Address #1: 1st Floor, 43 Chapel Street, Masterton, 5810 New Zealand
Registered address used from 07 Oct 2015 to 18 May 2023
Address #2: 1st Floor, 43 Chapel Street, Masterton, 5810 New Zealand
Registered address used from 08 Jul 2010 to 07 Oct 2015
Address #3: 1st Floor, 43 Chapel Street, Masterton, 5810 New Zealand
Service address used from 08 Jul 2010 to 18 May 2023
Address #4: C/-logan Gold Walsh Lawyers Ltd, 8 Perry Street, Masterton 5810 New Zealand
Registered & physical address used from 16 Apr 2009 to 08 Jul 2010
Basic Financial info
Total number of Shares: 60
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60 | |||
Entity (NZ Limited Company) | Gibson Sheat Trustees Holdings Limited Shareholder NZBN: 9429037692384 |
Lower Hutt 5010 New Zealand |
29 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Logan Gold Walsh Lawyers Limited Shareholder NZBN: 9429032450576 Company Number: 2196830 |
03 Sep 2013 - 29 Sep 2015 | |
Individual | Gould, Brett |
Rd 6 Masterton 5886 New Zealand |
16 Apr 2009 - 03 Sep 2013 |
Individual | Logan, Bruce Kennedy |
Masterton 5810 New Zealand |
16 Apr 2009 - 03 Sep 2013 |
Entity | Logan Gold Walsh Lawyers Limited Shareholder NZBN: 9429032450576 Company Number: 2196830 |
03 Sep 2013 - 29 Sep 2015 |
Ultimate Holding Company
Claire Philomena Byrne - Director
Appointment date: 29 Sep 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 29 Sep 2015
Julie Lyn Millar - Director
Appointment date: 29 Sep 2015
Address: Carterton, Wairarapa, 5713 New Zealand
Address used since 14 Dec 2023
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 01 Jul 2016
Ian Nigel Stirling - Director
Appointment date: 02 Oct 2019
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 02 Oct 2019
David Bernard Robinson - Director
Appointment date: 02 Oct 2019
Address: Haywards, Lower Hutt, 5018 New Zealand
Address used since 02 Oct 2019
James Cameron Wilkinson - Director
Appointment date: 02 Oct 2019
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 02 Oct 2019
Aimee Rebecca Mcgowan - Director
Appointment date: 04 Aug 2021
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 04 Aug 2021
Anthony Robert Herring - Director
Appointment date: 01 May 2023
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 May 2023
Malcolm Stuart Mcleod Galloway - Director
Appointment date: 06 Nov 2023
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 06 Nov 2023
Michael Eric Gould - Director (Inactive)
Appointment date: 29 Sep 2015
Termination date: 06 Nov 2023
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 29 Sep 2015
Nigel Munro Moody - Director (Inactive)
Appointment date: 02 Oct 2019
Termination date: 01 May 2023
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 02 Oct 2019
Brett Gould - Director (Inactive)
Appointment date: 16 Apr 2009
Termination date: 04 Aug 2021
Address: Rd 6, Masterton, 5886 New Zealand
Address used since 04 Jul 2012
Bruce Kennedy Logan - Director (Inactive)
Appointment date: 16 Apr 2009
Termination date: 19 Oct 2015
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 19 Jun 2015
Lgw Guardian Limited
1st Floor, 43 Chapel Street
Gemma And Paddy Trustees Limited
43 Chapel Street
Access Radio Wairarapa Charitable Trust
Empire Building
The Tribe Trust Board
94 Queen Street
Seniornet Wairarapa Incorporated
33 Chapel Street
Vss Private Limited
2/4 Lincoln Road
A & C Wallace Family Trustees Limited
81 Queen Street
Lgw Guardian Limited
1st Floor, 43 Chapel Street
Martinborough Weedspraying Limited
26 Chapel Street
Neil And Tina Day Trustee Company Limited
81 Queen Street
Park Street Trustees Number 24 Limited
10 Park Street,masterton
Wlc Trustee Limited
2 Church Street