Lnv Trustees Limited (New Zealand Business Number 9429041130476) was registered on 18 Mar 2014. 2 addresses are in use by the company: 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: physical, registered). 137 Victoria Street, Christchurch Central, Christchurch had been their physical address, up until 15 Nov 2017. 100 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 25 shares (25% of shares), namely:
Duncraft, Sarah Jane (an individual) located at Mount Pleasant, Christchurch postcode 8081. When considering the second group, a total of 1 shareholder holds 25% of all shares (exactly 25 shares); it includes
Nelson, Sam William (an individual) - located at Arrowtown, Arrowtown. The third group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Taggart, Jonathan Ashley, located at Remuera, Auckland (a director). "Trustee service" (business classification K641965) is the category the ABS issued to Lnv Trustees Limited. Our data was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 15 Nov 2017 |
Name and Address | Role | Period |
---|---|---|
Stephen Andrew Jeffery
Merivale, Christchurch, 8014
Address used since 01 Dec 2021
Bryndwr, Christchurch, 8052
Address used since 18 Mar 2014 |
Director | 18 Mar 2014 - current |
Jonathan Ashley Taggart
Remuera, Auckland, 1050
Address used since 14 Jun 2022
Remuera, Auckland, 1050
Address used since 25 May 2018
Huntsbury, Christchurch, 8022
Address used since 16 Sep 2015 |
Director | 16 Sep 2015 - current |
Sarah Jane Duncraft
Mount Pleasant, Christchurch, 8081
Address used since 01 May 2023 |
Director | 01 May 2023 - current |
Gerard Joseph Thwaites
Ilam, Christchurch, 8041
Address used since 18 Mar 2014 |
Director | 18 Mar 2014 - 01 May 2023 |
Edward Marchant Smithies
Remuera, Auckland, 1010
Address used since 06 May 2022 |
Director | 06 May 2022 - 16 Mar 2023 |
Samuel William Nelson
Arrowtown, Arrowtown, 9302
Address used since 18 Dec 2019 |
Director | 18 Dec 2019 - 20 Dec 2019 |
Michael Palmer Wolfe
Burnside, Christchurch, 8053
Address used since 18 Mar 2014 |
Director | 18 Mar 2014 - 18 Dec 2019 |
Claire Ann Evans
Casebrook, Christchurch, 8051
Address used since 30 Nov 2017 |
Director | 30 Nov 2017 - 18 Dec 2019 |
Andrew John Logie
Mount Pleasant, Christchurch, 8081
Address used since 18 Mar 2014 |
Director | 18 Mar 2014 - 30 Nov 2017 |
Previous address | Type | Period |
---|---|---|
137 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 18 Mar 2014 - 15 Nov 2017 |
Shareholder Name | Address | Period |
---|---|---|
Duncraft, Sarah Jane Individual |
Mount Pleasant Christchurch 8081 |
01 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Nelson, Sam William Individual |
Arrowtown Arrowtown 9302 |
07 Oct 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Taggart, Jonathan Ashley Director |
Remuera Auckland 1050 |
28 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Jeffery, Stephen Andrew Director |
Bryndwr Christchurch 8052 |
18 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Logie, Andrew John Individual |
Mount Pleasant Christchurch 8081 |
18 Mar 2014 - 08 Dec 2017 |
Thwaites, Gerard Joseph Individual |
Ilam Christchurch 8041 |
18 Mar 2014 - 01 May 2023 |
Evans, Claire Ann Individual |
Harewood Christchurch 8051 |
08 Dec 2017 - 07 Oct 2022 |
Wolfe, Michael Palmer Individual |
Auckland 1010 |
18 Mar 2014 - 28 Oct 2020 |
Andrew John Logie Director |
Mount Pleasant Christchurch 8081 |
18 Mar 2014 - 08 Dec 2017 |
Veritas (2013) Limited 141 Cambridge Terrace |
|
Veritas (2012) No. 2 Limited 141 Cambridge Terrace |
|
Currie Investments Limited 141 Cambridge Terrace |
|
Tinwald Farm Trading Limited 141 Cambridge Terrace |
|
Tinwald Farm (holdings) Limited 141 Cambridge Terrace |
|
Heffalump Holdings Limited Level 5 |
Veritas (2011) Limited 141 Cambridge Terrace |
Veritas (2014) Limited 141 Cambridge Terrace |
Veritas (2015) Limited 141 Cambridge Terrace |
Veritas (2017) Limited 141 Cambridge Terrace |
Growth Fund Limited 141 Cambridge Terrace |
Grove Management Services Limited 151 Cambridge Terrace |