Shortcuts

Lsjn Holdings Limited

Type: NZ Limited Company (Ltd)
9429031669573
NZBN
2401929
Company Number
Registered
Company Status
Current address
Level 1
149 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 05 Mar 2021

Lsjn Holdings Limited was registered on 11 Feb 2010 and issued an NZ business number of 9429031669573. This registered LTD company has been supervised by 2 directors: Leigh Hamilton Marston - an active director whose contract started on 13 Aug 2015,
Joshua Hamilton Marston - an inactive director whose contract started on 11 Feb 2010 and was terminated on 14 Aug 2015.
As stated in BizDb's database (updated on 01 Mar 2024), the company uses 1 address: Level 1, 149 Victoria Street, Christchurch, 8013 (type: registered, physical).
Up to 05 Mar 2021, Lsjn Holdings Limited had been using Suite 3, 213 Blenheim Road, Riccarton, Christchurch as their physical address.
BizDb identified previous names used by the company: from 11 Feb 2010 to 14 Aug 2015 they were called Josh Marston Rallysport Limited.
A total of 40700 shares are allotted to 4 groups (4 shareholders in total). In the first group, 6784 shares are held by 1 entity, namely:
Marston, Susan Pauline (an individual) located at Northwood, Christchurch postcode 8051.
Then there is a group that consists of 1 shareholder, holds 33.33% shares (exactly 13566 shares) and includes
Marston, Joshua Hamilton - located at Casebrook, Christchurch.
The next share allotment (13566 shares, 33.33%) belongs to 1 entity, namely:
Marston, Nicholas Charles, located at Rolleston, Rolleston (an individual).

Addresses

Previous addresses

Address: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 16 Apr 2014 to 05 Mar 2021

Address: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 20 Apr 2012 to 16 Apr 2014

Address: 154 Tuam Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 06 Apr 2011 to 20 Apr 2012

Address: 34 Klondyke Drive, Hornby, Christchurch New Zealand

Registered & physical address used from 11 Feb 2010 to 06 Apr 2011

Financial Data

Basic Financial info

Total number of Shares: 40700

Annual return filing month: March

Annual return last filed: 27 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6784
Individual Marston, Susan Pauline Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 13566
Individual Marston, Joshua Hamilton Casebrook
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 13566
Individual Marston, Nicholas Charles Rolleston
Rolleston
7615
New Zealand
Shares Allocation #4 Number of Shares: 6784
Director Marston, Leigh Hamilton Northwood
Christchurch
8051
New Zealand
Directors

Leigh Hamilton Marston - Director

Appointment date: 13 Aug 2015

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 13 Aug 2015


Joshua Hamilton Marston - Director (Inactive)

Appointment date: 11 Feb 2010

Termination date: 14 Aug 2015

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 07 Mar 2014

Nearby companies

Frieda Brown Limited
Suite 3, 213 Blenheim Road

Dealer Finance Limited
Unit 4, 213 Blenheim Road

Specialised Machine Software Limited
4b/213 Blenheim Road

Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road

Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive

Acheron Enterprises Limited
Unit 1, 14 Acheron Drive