Ladbrooks Solicitors Trustees Limited was incorporated on 13 May 2002 and issued a business number of 9429036497447. The registered LTD company has been run by 12 directors: John Walter Appleby - an active director whose contract began on 06 Aug 2002,
Arthur Ndebele - an inactive director whose contract began on 04 Nov 2014 and was terminated on 15 Dec 2014,
Rabah Bashir - an inactive director whose contract began on 22 Apr 2014 and was terminated on 27 Nov 2014,
Debra Jane Briggs-Barron - an inactive director whose contract began on 09 Mar 2011 and was terminated on 16 Jun 2014,
Lynette Anne Tattersall - an inactive director whose contract began on 21 Jan 2010 and was terminated on 13 Jul 2010.
As stated in the BizDb information (last updated on 07 Apr 2024), the company uses 5 addresess: 125 Ladies Mile, Ellerslie, Auckland, 1050 (physical address),
125 Ladies Mile, Ellerslie, Auckland, 1050 (service address),
125 Ladies Mile, Ellerslie, Auckland, 1051 (office address),
125 Ladies Mile, Ellerslie, Auckland, 1051 (delivery address) among others.
Up to 17 Feb 2021, Ladbrooks Solicitors Trustees Limited had been using 1A St Vincent Avenue, Remuera, Auckland as their physical address.
BizDb identified more names for the company: from 13 May 2002 to 08 Aug 2002 they were called Warren Ladbrook Solicitors Nominees Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Appleby, John Walter (an individual) located at Ellerslie, Auckland postcode 1051. Ladbrooks Solicitors Trustees Limited was categorised as "Trustee service" (business classification K641965).
Other active addresses
Address #4: 125 Ladies Mile, Ellerslie, Auckland, 1051 New Zealand
Office & delivery address used from 09 Feb 2021
Address #5: 125 Ladies Mile, Ellerslie, Auckland, 1050 New Zealand
Physical & service address used from 17 Feb 2021
Principal place of activity
125 Ladies Mile, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: 1a St Vincent Avenue, Remuera, Auckland, 1050 New Zealand
Physical address used from 29 Apr 2016 to 17 Feb 2021
Address #2: 1a St Vincent Avenue, Remuera, Auckland, 1050 New Zealand
Registered address used from 28 Apr 2016 to 27 Jan 2021
Address #3: Level 2, 507 Lake Road, Takapuna, Auckland, 0622 New Zealand
Physical address used from 17 Mar 2015 to 29 Apr 2016
Address #4: Level 2, 507 Lake Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 17 Mar 2015 to 28 Apr 2016
Address #5: Level 1, 17 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 16 Apr 2014 to 17 Mar 2015
Address #6: 1/2 Rangitira Avenue, Takapuna 0622 New Zealand
Registered address used from 20 Mar 2009 to 16 Apr 2014
Address #7: 1/2 Rangitira Avenue, Takapuna 0622 New Zealand
Physical address used from 20 Mar 2009 to 20 Mar 2009
Address #8: C/o Wadsworth Ray, 95 Manukau Road, Epsom, Auckland
Registered & physical address used from 24 Oct 2008 to 20 Mar 2009
Address #9: Ladbrooks Solicitors, L2 1 The Strand, Parnell, Auckland
Registered & physical address used from 20 May 2005 to 24 Oct 2008
Address #10: 11b Augustus Terrace, Parnell, Auckland
Physical address used from 14 May 2002 to 20 May 2005
Address #11: 11b Augustus Terrace, Parnell, Auckland
Registered address used from 13 May 2002 to 20 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Appleby, John Walter |
Ellerslie Auckland 1051 New Zealand |
13 May 2002 - |
John Walter Appleby - Director
Appointment date: 06 Aug 2002
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 16 Dec 2014
Arthur Ndebele - Director (Inactive)
Appointment date: 04 Nov 2014
Termination date: 15 Dec 2014
Address: Totara Vale, Auckland, 0629 New Zealand
Address used since 04 Nov 2014
Rabah Bashir - Director (Inactive)
Appointment date: 22 Apr 2014
Termination date: 27 Nov 2014
Address: Windsor Park, Auckland, 0632 New Zealand
Address used since 18 Jun 2014
Debra Jane Briggs-barron - Director (Inactive)
Appointment date: 09 Mar 2011
Termination date: 16 Jun 2014
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 23 Apr 2014
Lynette Anne Tattersall - Director (Inactive)
Appointment date: 21 Jan 2010
Termination date: 13 Jul 2010
Address: Northcote Point, North Shore City,
Address used since 21 Jan 2010
Debra Jane Briggs - Director (Inactive)
Appointment date: 21 Jan 2010
Termination date: 22 Mar 2010
Address: Takapuna, North Shore City,
Address used since 21 Jan 2010
Sandra Helen Ross - Director (Inactive)
Appointment date: 14 May 2008
Termination date: 13 Mar 2009
Address: Conifer Grove, Auckland,
Address used since 14 May 2008
Brendan Wood - Director (Inactive)
Appointment date: 01 Sep 2008
Termination date: 13 Mar 2009
Address: Epsom,
Address used since 01 Sep 2008
Debra Jane Briggs - Director (Inactive)
Appointment date: 07 Jun 2007
Termination date: 30 May 2008
Address: Balmoral,
Address used since 07 Jun 2007
Jessie Jeanette Foley - Director (Inactive)
Appointment date: 13 Apr 2006
Termination date: 05 Dec 2007
Address: Hobsonville,
Address used since 13 Apr 2006
Tara Anne Santos Fontanilla - Director (Inactive)
Appointment date: 23 Jun 2006
Termination date: 06 Jul 2007
Address: Green Bay, Auckland,
Address used since 23 Jun 2006
Warren James Ladbrook - Director (Inactive)
Appointment date: 13 May 2002
Termination date: 06 Aug 2002
Address: Parnell, Auckland,
Address used since 13 May 2002
Wilson Mckay Trustee Company (204471) Limited
1a St Vincent Avenue
City Residences Limited
1a St Vincent Avenue
Wilson Mckay Trustee Company (178477) Limited
1a St Vincent Avenue
Wilson Mckay Trustee Company (202473) Limited
1a St Vincent Avenue
Wilson Mckay Trustee Company (111492) Limited
1a St Vincent Avenue
Wilson Mckay Trustee Company (199896) Limited
1a St Vincent Avenue
Wilson Mckay Trustee Company (102641) Limited
1a St Vincent Avenue
Wilson Mckay Trustee Company (175940) Limited
1a St Vincent Avenue
Wilson Mckay Trustee Company (191996) Limited
1a St Vincent Avenue
Wilson Mckay Trustee Company (197308) Limited
1a St Vincent Avenue
Wilson Mckay Trustee Company (s198708) Limited
1a St Vincent Avenue
Xuanxuan Trustee Limited
1a St Vincent Avenue