Ltm Holdings Limited (NZBN 9429033330730) was started on 11 Jun 2007. 5 addresess are in use by the company: 2 Hynds Drive, Rolleston, 7675 (type: delivery, postal). 125 Waterloo Road, Hornby, Christchurch had been their physical address, up to 28 Sep 2017. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Lanocorp Nzd Finco Limited (an entity) located at Rolleston, Rolleston postcode 7675. Businesscheck's data was updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 2 Hynds Drive, Rolleston, 7675 | Registered & physical & service | 28 Sep 2017 |
| Po Box 86051, Rolleston West, Rolleston, 7658 | Postal | 02 Apr 2019 |
| 2 Hynds Drive, Rolleston, 7675 | Office | 02 Apr 2019 |
| 2 Hynds Drive, Rolleston, 7675 | Delivery | 20 Apr 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Timothy Robert Mciver
Rd 8, Christchurch, 7678
Address used since 18 Apr 2011 |
Director | 31 Jul 2007 - current |
| Nicholas Sternberg | Director | 31 Mar 2025 - current |
|
Jason John Coutts
Fendalton, Christchurch, 8052
Address used since 31 Mar 2025 |
Director | 31 Mar 2025 - current |
| Michael Aaron Wentz | Director | 31 Mar 2025 - current |
|
James Henry Kelly
Rd 1, Coalgate, 7673
Address used since 14 May 2025 |
Director | 14 May 2025 - current |
|
Felix Sebastian Danziger
Nsw, 2073
Address used since 20 Apr 2018 |
Director | 20 Apr 2018 - 31 Mar 2025 |
|
Roy Alan Brown
Nsw, 2225
Address used since 20 Apr 2018
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 20 Apr 2018 - 09 Jul 2020 |
|
Angela Faye Buglass
Leamington, Cambridge, 3432
Address used since 20 Apr 2018 |
Director | 20 Apr 2018 - 27 Jun 2018 |
|
Yang Shi
Chaoyang District, Beijing, 100027
Address used since 18 Apr 2018 |
Director | 18 Apr 2018 - 20 Apr 2018 |
|
Grant Keith Baker
St Heliers, Auckland, 1071
Address used since 07 Jul 2017 |
Director | 07 Jul 2017 - 18 Apr 2018 |
|
Stephen John Sinclair
Remuera, Auckland, 1050
Address used since 07 Jul 2017 |
Director | 07 Jul 2017 - 18 Apr 2018 |
|
Angela Faye Buglass
Leamington, Cambridge, 3432
Address used since 07 Jul 2017 |
Director | 07 Jul 2017 - 18 Apr 2018 |
|
Jerome John Blakely
Redcliffs, Christchurch, 8081
Address used since 01 Apr 2015 |
Director | 31 Jul 2007 - 22 Dec 2016 |
|
Richard John Lyth
Tai Tapu, Christchurch,
Address used since 11 Jun 2007 |
Director | 11 Jun 2007 - 31 Jul 2007 |
| Type | Used since | |
|---|---|---|
| 2 Hynds Drive, Rolleston, 7675 | Delivery | 20 Apr 2020 |
| 2 Hynds Drive , Rolleston , 7675 |
| Previous address | Type | Period |
|---|---|---|
| 125 Waterloo Road, Hornby, Christchurch, 8042 | Physical & registered | 28 Apr 2011 - 28 Sep 2017 |
| C/-buddle Findlay, Level 13, Clarendon Tower, 78 Worcester Street, Christchurch | Physical & registered | 11 Jun 2007 - 28 Apr 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lanocorp Nzd Finco Limited Shareholder NZBN: 9429052661471 Entity (NZ Limited Company) |
Rolleston Rolleston 7675 |
01 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mciver, Timothy Robert Director |
Rd 8 Christchurch 7678 |
11 Sep 2014 - 01 Apr 2025 |
|
Walton, Noel Individual |
Addington Christchurch 8024 |
11 Sep 2014 - 01 Apr 2025 |
|
Kanara Holdings Limited Shareholder NZBN: 9429032182538 Company Number: 2270992 Entity |
85 Fort Street Auckland Central 1010 |
07 Jul 2017 - 01 Apr 2025 |
|
Blake, Jeremy Trevor Individual |
Christchurch 8011 |
11 Jun 2007 - 11 Sep 2014 |
| Effective Date | 31 Mar 2019 |
| Name | Trilogy International Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 6665833 |
| Country of origin | NZ |
| Address |
Level 6, Chelsea House 85 Fort Street Auckland Central 1010 |
![]() |
Lanocorp Pacific Limited 2 Hynds Drive |
![]() |
Lanocorp New Zealand Limited 2 Hynds Drive |
![]() |
Canterbury Cosmetics Limited 2 Hynds Drive |
![]() |
NZ Dairy Packaging Limited 8 Detroit Drive |
![]() |
Dynamic Drainage Plant And Equipment Limited 8 Stoneleigh Drive |
![]() |
Cwt Limited 63 Hoskyns Road |