Anderson Lloyd Trustee Company Limited (New Zealand Business Number 9429039610614) was started on 30 Apr 1987. 2 addresses are in use by the company: Level 12 Otago House, 477 Moray Place, Dunedin, 9016 (type: registered, physical). 10Th Floor, Otago House, Cnr Princes St & Moray, Place Dunedin had been their registered address, up to 04 Oct 2021. 24 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 24 shares (100 per cent of shares), namely:
Anderson Lloyd Shareholding Company Limited (an entity) located at Cnr Moray Place & Princes Street, Dunedin postcode 9016. Businesscheck's database was updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 12 Otago House, 477 Moray Place, Dunedin, 9016 | Registered & physical & service | 04 Oct 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Anne Louise Mcleod
Maori Hill, Dunedin, 9010
Address used since 20 Jan 2011 |
Director | 08 Apr 2003 - current |
|
Bryan Russell Henderson
Kelvin Heights, Queenstown, 9300
Address used since 13 Sep 2012 |
Director | 08 Apr 2003 - current |
|
Michael Richard Garbett
Broad Bay, Dunedin, 9014
Address used since 13 Sep 2012 |
Director | 29 Oct 2007 - current |
|
Sarah Jane Simmers
Saint Clair, Dunedin, 9012
Address used since 21 Dec 2017
Saint Clair, Dunedin, 9012
Address used since 20 Jan 2011 |
Director | 01 Mar 2009 - current |
|
Kerry Amanda O'donnell
Rd 1, Queenstown, 9371
Address used since 15 Dec 2017
Frankton, Queenstown, 9300
Address used since 15 Apr 2009 |
Director | 15 Apr 2009 - current |
|
Vanessa Jean Robb
Roslyn, Dunedin, 9010
Address used since 16 Nov 2018
Rd 1, Queenstown, 9371
Address used since 13 Sep 2012 |
Director | 01 Jun 2009 - current |
|
Benjamin Graham Johnston
Prebbleton, Christchurch, 7604
Address used since 25 Sep 2015
Bryndwr, Christchurch, 8052
Address used since 30 Nov 2017 |
Director | 01 Dec 2009 - current |
|
Sharon Louise Knowles
Mornington, Dunedin, 9011
Address used since 25 Sep 2015 |
Director | 01 Dec 2009 - current |
|
Michael Wayne Kerr
Saint Albans, Christchurch, 8052
Address used since 13 Sep 2012 |
Director | 01 Dec 2009 - current |
|
Robert Henry Munro Huse
Rd 1, Queenstown, 9371
Address used since 10 Mar 2018
Kelvin Heights, Queenstown, 9300
Address used since 26 Jul 2017 |
Director | 26 Jul 2017 - current |
|
David Stanley Goodman
Ilam, Christchurch, 8041
Address used since 26 Jul 2017 |
Director | 26 Jul 2017 - current |
|
Dan Alexander Williams
Glendowie, Auckland, 1071
Address used since 06 Jun 2019 |
Director | 06 Jun 2019 - current |
|
Frazer Burnett Barton
Helensburgh, Dunedin, 9010
Address used since 13 Sep 2012 |
Director | 08 Apr 2003 - 31 Mar 2025 |
|
Alistair John Moore
Corstorphine, Dunedin, 9012
Address used since 16 Oct 2020
St Clair, Dunedin, 9012
Address used since 25 Sep 2015 |
Director | 13 Sep 1990 - 14 Mar 2025 |
|
Daniel Alexander Williams
Glendowie, Auckland, 1071
Address used since 06 Jun 2019 |
Director | 06 Jun 2019 - 06 Jun 2019 |
|
Derek William Roth-biester
Rd 1, Queenstown, 9371
Address used since 06 Jun 2019 |
Director | 06 Jun 2019 - 06 Jun 2019 |
|
Stuart Douglas Walker
Fairfield, Dunedin, 9018
Address used since 13 Sep 1990 |
Director | 13 Sep 1990 - 15 Aug 2017 |
|
Nicolas Howard Soper
Rd 1, Queenstown, 9371
Address used since 15 Apr 2013 |
Director | 15 Apr 2013 - 03 Aug 2017 |
|
Maree Anne Baker-galloway
Lake Hayes, Queenstown, 9304
Address used since 15 Jul 2016 |
Director | 15 Apr 2013 - 02 Aug 2017 |
|
Stephen William Christensen
Dunedin, 9010
Address used since 25 Sep 2015 |
Director | 21 Jun 1996 - 01 Aug 2017 |
|
Walter John Rutherford
Maori Hill, Dunedin, 9010
Address used since 25 Sep 2015 |
Director | 13 Sep 1990 - 31 Jul 2017 |
|
Warwick Deuchrass
Wanaka, 9305
Address used since 18 Dec 2015 |
Director | 08 Apr 2003 - 31 Mar 2017 |
|
Jennifer Marie Crawford
Rd 1, Christchurch, 7671
Address used since 15 Apr 2013 |
Director | 15 Apr 2013 - 31 Mar 2017 |
|
Mark Raymond George Christensen
Christchurch, 8053
Address used since 25 Sep 2015 |
Director | 08 Apr 2003 - 31 Mar 2016 |
|
Paul Malcolm Hubbard
Maori Hill, Dunedin, 9010
Address used since 15 Mar 2013 |
Director | 29 Oct 2007 - 11 May 2015 |
|
Timothy Morris Black
St Clair, Dunedin,
Address used since 31 Aug 2005 |
Director | 31 Aug 2005 - 08 Apr 2015 |
|
Catherine Anne Walker
Osborne Rd1, Port Chalmers 9801,
Address used since 16 Jan 2008 |
Director | 16 Jan 2008 - 19 Apr 2013 |
|
Geoffrey Read Thomas
Dunedin 9010,
Address used since 07 May 2010 |
Director | 13 Sep 1990 - 06 Mar 2013 |
|
Stephen Ross Brent
Rd 1, Queenstown,
Address used since 01 Dec 2009 |
Director | 01 Dec 2009 - 02 Jan 2013 |
|
Lauren Joy Semple
Maori Hill, Dunedin, 9010
Address used since 20 Jan 2011 |
Director | 25 Oct 2000 - 08 Nov 2012 |
|
Sarah-jane Ellen Weir
Nelson, 7010
Address used since 28 Sep 2006 |
Director | 28 Sep 2006 - 01 Apr 2012 |
|
Fraser Robert Goldsmith
St Clair, Dunedin,
Address used since 07 May 2010 |
Director | 20 Feb 1992 - 20 Jan 2011 |
|
Sally Louise Mcmillan
Roslyn, Dunedin,
Address used since 30 Jun 2008 |
Director | 30 Jun 2008 - 07 May 2010 |
|
Brett Gould
Queenstown,
Address used since 29 Oct 2007 |
Director | 29 Oct 2007 - 27 Feb 2009 |
|
Warwick Peter Goldsmith
Queenstown,
Address used since 13 Sep 1990 |
Director | 13 Sep 1990 - 15 Aug 2007 |
|
Hamish Peter Cameron Grant
Merivale, Christchurch,
Address used since 08 Apr 2003 |
Director | 08 Apr 2003 - 07 Sep 2006 |
|
James Kempster Guthrie
The Cove, Dunedin,
Address used since 13 Sep 1990 |
Director | 13 Sep 1990 - 08 Nov 2004 |
|
Tony Jason Sycamore
Dunedin,
Address used since 24 Sep 1998 |
Director | 24 Sep 1998 - 26 Mar 2004 |
|
Charles Edward Lloyd
Dunedin,
Address used since 13 Sep 1990 |
Director | 13 Sep 1990 - 10 Jun 2002 |
|
Grant Alistair Fraser
Dunedin,
Address used since 13 Sep 1990 |
Director | 13 Sep 1990 - 24 Sep 1998 |
|
Grant Lloyd Wilson
Dunedin,
Address used since 13 Sep 1990 |
Director | 13 Sep 1990 - 21 Jun 1996 |
|
David William Parker
Dunedin,
Address used since 01 Jan 1990 |
Director | 01 Jan 1990 - 20 Aug 1993 |
|
Bernard Joseph O'donnell
Dunedin,
Address used since 13 Sep 1990 |
Director | 13 Sep 1990 - 20 Feb 1992 |
| Previous address | Type | Period |
|---|---|---|
| 10th Floor, Otago House, Cnr Princes St & Moray, Place Dunedin, 9016 | Registered | 19 Sep 2016 - 04 Oct 2021 |
| 10th Floor, Otago House, Cnr Princes St & Moray Place, Dunedin | Physical | 05 Nov 2007 - 04 Oct 2021 |
| 10th Floor, Otago House, Cnr Princes Str &moray, Place Dunedin | Registered | 31 Oct 2007 - 19 Sep 2016 |
| Anderson Lloyd, Level 9, Otago House, Cnr Princes St & Moray Place, Dunedin | Registered | 12 Sep 2001 - 31 Oct 2007 |
| Same As Registered Office | Physical | 12 Sep 2001 - 12 Sep 2001 |
| Anderson Lloyd Caudwell, Cnr Princes Street And Moray Place, Dunedin | Physical | 12 Sep 2001 - 05 Nov 2007 |
| - | Physical | 20 Feb 1992 - 12 Sep 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Anderson Lloyd Shareholding Company Limited Shareholder NZBN: 9429032175967 Entity (NZ Limited Company) |
Cnr Moray Place & Princes Street Dunedin 9016 |
18 Aug 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Black, Timothy Morris Individual |
St Clair Dunedin |
26 Apr 2009 - 26 Apr 2009 |
|
Christensen, Stephen William Individual |
Dunedin |
30 Apr 1987 - 26 Apr 2009 |
|
Gould, Brett Individual |
Queenstown |
06 Nov 2007 - 06 Nov 2007 |
|
Walker, Stuart Douglas Individual |
Fairfield Dunedin |
30 Apr 1987 - 26 Apr 2009 |
|
Deuchrass, Warwick Individual |
St Clair Dunedin |
29 Oct 2004 - 26 Apr 2009 |
|
Sycamore, Tony Jason Individual |
Dunedin |
30 Apr 1987 - 29 Oct 2004 |
|
Goldsmith, Warwick Peter Individual |
Queenstown |
30 Apr 1987 - 03 Nov 2006 |
|
Christensen, Mark Raymond George Individual |
Christchurch |
30 Apr 1987 - 26 Apr 2009 |
|
Thomas, Geoffrey Read Individual |
Dunedin |
30 Apr 1987 - 26 Apr 2009 |
|
Semple, Lauren Joy Individual |
St Clair Dunedin |
30 Apr 1987 - 26 Apr 2009 |
|
Guthrie, James Kempster Individual |
The Cove Dunedin |
30 Apr 1987 - 29 Oct 2004 |
|
Goldsmith, Fraser Robert Individual |
Portobello |
30 Apr 1987 - 26 Apr 2009 |
|
Moore, Alistair John Individual |
St Clair Dunedin |
30 Apr 1987 - 26 Apr 2009 |
|
Lloyd, Charles Edward Individual |
Dunedin |
30 Apr 1987 - 29 Oct 2004 |
|
Boivin, Bruce Alexander Individual |
Queenstown |
30 Apr 1987 - 26 Apr 2009 |
|
Littlewood, Christopher Bowie Individual |
Roslyn Dunedin |
30 Apr 1987 - 29 Oct 2004 |
|
Richards, Wayne Peter Individual |
Fendalton Christchurch |
30 Apr 1987 - 29 Oct 2004 |
|
Rutherford, Walter John Individual |
Dunedin |
30 Apr 1987 - 26 Apr 2009 |
|
Barton, Frazer Burnett Individual |
Dunedin |
29 Oct 2004 - 26 Apr 2009 |
|
Ayers, Kerry Richard Individual |
Christchurch |
30 Apr 1987 - 29 Oct 2004 |
| Effective Date | 21 Jul 1991 |
| Name | Anderson Lloyd Shareholding Company Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 2274246 |
| Country of origin | NZ |
![]() |
Broad Bay Trustees Limited Level 2 Savoy Building |
![]() |
Mt Mitchelson Trustees Limited Level 2 Savoy Building |
![]() |
The Gladstone Meadows Trust Limited Level 10, Otago House |
![]() |
Calvert & Co Trustees Limited Cnr Moray Place And Princes Street |
![]() |
Dunedin Casinos Limited Level 9 Otago House |
![]() |
Tahatika Forests Limited Corner Princes Street & Moray Place |