L S Trustees (No. 31) Limited (issued a business number of 9429030479906) was incorporated on 11 Oct 2012. 2 addresses are currently in use by the company: 201-203 West Street, Ashburton, 7700 (type: physical, registered). 201-203 West Street, Ashburton had been their registered address, up until 22 Aug 2018. 120 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 120 shares (100% of shares), namely:
L S Shareholder Limited (an entity) located at 201-203 West Street, Ashburton postcode 7700. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the classification the ABS issued to L S Trustees (No. 31) Limited. Our information was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 201-203 West Street, Ashburton, 7700 | Physical & registered & service | 22 Aug 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Alister David Argyle
Ashburton, Ashburton, 7700
Address used since 11 Oct 2012 |
Director | 11 Oct 2012 - current |
|
Paul Stuart Gooby
Allenton, Ashburton, 7700
Address used since 27 Apr 2018
Avonhead, Christchurch, 8042
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - current |
|
Jane Elizabeth Argyle-reed
Rd 14, Rakaia, 7784
Address used since 27 Apr 2018 |
Director | 27 Apr 2018 - current |
|
Emma Ann Taylor
Tinwald, Ashburton, 7700
Address used since 27 Apr 2018 |
Director | 27 Apr 2018 - current |
|
Charles Peter Edward Whatman
Casebrook, Christchurch, 8051
Address used since 01 May 2024
Ilam, Christchurch, 8041
Address used since 14 Mar 2024
Ilam, Christchurch, 8041
Address used since 14 May 2021 |
Director | 14 May 2021 - current |
|
Timothy Simon Burtenshaw
Tinwald, Ashburton, 7700
Address used since 07 Dec 2023 |
Director | 07 Dec 2023 - current |
|
Joseph John Saba Shaw
Allenton, Ashburton, 7700
Address used since 27 Apr 2018 |
Director | 27 Apr 2018 - 30 Nov 2020 |
|
Leandra Faye Fitzgibbon
Huntingdon, Ashburton, 7774
Address used since 16 Oct 2015 |
Director | 11 Oct 2012 - 29 Jun 2018 |
|
David James Welsh
Allenton, Ashburton, 7700
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - 29 Jun 2018 |
|
Janese Margaret Priergaard-petersen
Ashburton, 7700
Address used since 11 Oct 2012 |
Director | 11 Oct 2012 - 01 Apr 2015 |
| Previous address | Type | Period |
|---|---|---|
| 201-203 West Street, Ashburton, 7700 | Registered | 28 Oct 2015 - 22 Aug 2018 |
| 201-203 West Street, Ashburton, 7700 | Physical | 27 Oct 2015 - 22 Aug 2018 |
| 160 Havelock Street, Ashburton, 7700 | Registered | 11 Oct 2012 - 28 Oct 2015 |
| 160 Havelock Street, Ashburton, 7700 | Physical | 11 Oct 2012 - 27 Oct 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
L S Shareholder Limited Shareholder NZBN: 9429046844552 Entity (NZ Limited Company) |
201-203 West Street Ashburton 7700 |
06 Jul 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Argyle, Alister David Director |
Ashburton Ashburton 7700 |
11 Oct 2012 - 06 Jul 2018 |
![]() |
L S Trustees (no. 26) Limited 201-203 West Street |
![]() |
Havelock (shelf Company No. 70) Limited 201-203 West Street |
![]() |
L S Trustees (no. 47) Limited 201-203 West Street |
![]() |
L S Trustees Number Twenty Three Limited 201-203 West Street |
![]() |
L S Trustees (no. 22) Limited 201-203 West Street |
![]() |
L S Trustees Number Seventeen Limited 201-203 West Street |
|
Sarmat Farming Limited Level 2, 161 Burnett Street |
|
Ndg Asset Management Limited 8a Manse Street |
|
Hazelbury Holdings Limited 2046 Back Track |
|
Ravensworth Holdings Limited 2 Chapman Street |
|
H Group Limited 1613 Homebush Road |
|
Hamilton Group Limited 1613 Homebush Road |