Shortcuts

Ls Timaru Limited

Type: NZ Limited Company (Ltd)
9429030502994
NZBN
4026558
Company Number
Registered
Company Status
H451130
Industry classification code
Restaurant Operation
Industry classification description
Current address
4c Sefton Street East
Timaru 7910
New Zealand
Physical & registered & service address used since 27 Nov 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Entity (NZ Limited Company) Ls Timaru Limited
Shareholder NZBN: 9429030502994
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 2000
Entity (NZ Limited Company) Melmore Motors Limited
Shareholder NZBN: 9429034065136
Rd 3
Alexandra
9393
New Zealand
Shares Allocation #3 Number of Shares: 2000
Entity (NZ Limited Company) Rolling Ridges Investments Limited
Shareholder NZBN: 9429030387652
Timaru
7910
New Zealand
Shares Allocation #4 Number of Shares: 2000
Entity (NZ Limited Company) Jnb Holdings 2012 Limited
Shareholder NZBN: 9429030434561
Timaru
Timaru
Null 7910
New Zealand
Shares Allocation #5 Number of Shares: 1000
Entity (NZ Limited Company) The Spur Limited
Shareholder NZBN: 9429030373105
Sydenham
Christchurch
Null 8011
New Zealand
Shares Allocation #6 Number of Shares: 1000
Entity (NZ Limited Company) Swaney Ls Limited
Shareholder NZBN: 9429030387713
Timaru
7910
New Zealand
Shares Allocation #7 Number of Shares: 1000
Entity (NZ Limited Company) Southern Floor Safety Limited
Shareholder NZBN: 9429031535823
Riversdale
9776
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bishop, John Neil Highfield
Timaru
7910
New Zealand
Entity Cannn Investments Limited
Shareholder NZBN: 9429030387270
Company Number: 4208338
Timaru
7910
New Zealand
Entity Cannn Investments Limited
Shareholder NZBN: 9429030387270
Company Number: 4208338
Timaru
7910
New Zealand
Individual Swaney, Peter Maurice Watlington
Timaru
7910
New Zealand
Director John Neil Bishop Highfield
Timaru
7910
New Zealand
Director Gordon Stuart Handy Rd 5
Timaru
7975
New Zealand
Director Peter Maurice Swaney Watlington
Timaru
7910
New Zealand
Director Nigel Gormack Highfield
Timaru
7910
New Zealand
Individual Handy, Gordon Stuart Rd 5
Timaru
7975
New Zealand
Individual Gormack, Nigel Highfield
Timaru
7910
New Zealand
Directors

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

Nearby companies

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

Similar companies

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