Ls Timaru Limited was started on 08 Oct 2012 and issued an NZBN of 9429030502994. This registered LTD company has been supervised by 8 directors: William George Currie - an active director whose contract began on 05 Jul 2013,
Gordon Stuart Handy - an active director whose contract began on 19 Sep 2018,
John Neil Bishop - an active director whose contract began on 19 Sep 2018,
Stephen Ross Pullar - an inactive director whose contract began on 05 Jul 2013 and was terminated on 19 Sep 2018,
Peter Maurice Swaney - an inactive director whose contract began on 08 Oct 2012 and was terminated on 17 Aug 2018.
According to our information (updated on 02 Feb 2024), the company filed 1 address: 4C Sefton Street East, Timaru, 7910 (types include: physical, registered).
Up to 27 Nov 2017, Ls Timaru Limited had been using 4C Sefton Street East, Timaru as their registered address.
A total of 10000 shares are issued to 7 groups (7 shareholders in total). When considering the first group, 1000 shares are held by 1 entity, namely:
Ls Timaru Limited (an entity) located at Timaru postcode 7910.
The second group consists of 1 shareholder, holds 20% shares (exactly 2000 shares) and includes
Melmore Motors Limited - located at Rd 3, Alexandra.
The 3rd share allocation (2000 shares, 20%) belongs to 1 entity, namely:
Rolling Ridges Investments Limited, located at Timaru (an entity). Ls Timaru Limited was categorised as "Restaurant operation" (ANZSIC H451130).
Previous addresses
Address: 4c Sefton Street East, Timaru, 7910 New Zealand
Registered & physical address used from 31 Mar 2014 to 27 Nov 2017
Address: 269 Stafford Street, Timaru, 7910 New Zealand
Physical & registered address used from 08 Oct 2012 to 31 Mar 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 27 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Ls Timaru Limited Shareholder NZBN: 9429030502994 |
Timaru 7910 New Zealand |
11 May 2020 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Melmore Motors Limited Shareholder NZBN: 9429034065136 |
Rd 3 Alexandra 9393 New Zealand |
29 Oct 2013 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Rolling Ridges Investments Limited Shareholder NZBN: 9429030387652 |
Timaru 7910 New Zealand |
29 Oct 2013 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Jnb Holdings 2012 Limited Shareholder NZBN: 9429030434561 |
Timaru Timaru Null 7910 New Zealand |
29 Oct 2013 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | The Spur Limited Shareholder NZBN: 9429030373105 |
Sydenham Christchurch Null 8011 New Zealand |
29 Oct 2013 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Swaney Ls Limited Shareholder NZBN: 9429030387713 |
Timaru 7910 New Zealand |
29 Oct 2013 - |
Shares Allocation #7 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Southern Floor Safety Limited Shareholder NZBN: 9429031535823 |
Riversdale 9776 New Zealand |
29 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bishop, John Neil |
Highfield Timaru 7910 New Zealand |
08 Oct 2012 - 29 Oct 2013 |
Entity | Cannn Investments Limited Shareholder NZBN: 9429030387270 Company Number: 4208338 |
Timaru 7910 New Zealand |
29 Oct 2013 - 11 May 2020 |
Entity | Cannn Investments Limited Shareholder NZBN: 9429030387270 Company Number: 4208338 |
Timaru 7910 New Zealand |
29 Oct 2013 - 11 May 2020 |
Individual | Swaney, Peter Maurice |
Watlington Timaru 7910 New Zealand |
08 Oct 2012 - 29 Oct 2013 |
Director | John Neil Bishop |
Highfield Timaru 7910 New Zealand |
08 Oct 2012 - 29 Oct 2013 |
Director | Gordon Stuart Handy |
Rd 5 Timaru 7975 New Zealand |
08 Oct 2012 - 29 Oct 2013 |
Director | Peter Maurice Swaney |
Watlington Timaru 7910 New Zealand |
08 Oct 2012 - 29 Oct 2013 |
Director | Nigel Gormack |
Highfield Timaru 7910 New Zealand |
08 Oct 2012 - 29 Oct 2013 |
Individual | Handy, Gordon Stuart |
Rd 5 Timaru 7975 New Zealand |
08 Oct 2012 - 29 Oct 2013 |
Individual | Gormack, Nigel |
Highfield Timaru 7910 New Zealand |
08 Oct 2012 - 29 Oct 2013 |
William George Currie - Director
Appointment date: 05 Jul 2013
Address: Rd 3, Alexandra, 9393 New Zealand
Address used since 05 Jul 2013
Gordon Stuart Handy - Director
Appointment date: 19 Sep 2018
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 19 Sep 2018
John Neil Bishop - Director
Appointment date: 19 Sep 2018
Address: Highfield, Timaru, 7910 New Zealand
Address used since 19 Sep 2018
Stephen Ross Pullar - Director (Inactive)
Appointment date: 05 Jul 2013
Termination date: 19 Sep 2018
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 05 Jul 2013
Peter Maurice Swaney - Director (Inactive)
Appointment date: 08 Oct 2012
Termination date: 17 Aug 2018
Address: Watlington, Timaru, 7910 New Zealand
Address used since 08 Oct 2012
Nigel Gormack - Director (Inactive)
Appointment date: 08 Oct 2012
Termination date: 17 Aug 2018
Address: Highfield, Timaru, 7910 New Zealand
John Neil Bishop - Director (Inactive)
Appointment date: 08 Oct 2012
Termination date: 27 Jan 2015
Address: Highfield, Timaru, 7910 New Zealand
Address used since 08 Oct 2012
Gordon Stuart Handy - Director (Inactive)
Appointment date: 08 Oct 2012
Termination date: 18 Jan 2015
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 08 Oct 2012
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East
Ginger & Garlic Limited
335 Stafford Street
Golf Of Mexico Limited
Level 1
Ishu Isha Limited
68 The Bay Hill
Jasmine Thai Cuisine Limited
Level 1
Red Stag Restaurant Limited
26 Canon Street
Shawty's Limited
338 Stafford Street