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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6784 | |||
Individual | Marston, Susan Pauline |
Northwood Christchurch 8051 New Zealand |
14 Aug 2015 - |
Shares Allocation #2 Number of Shares: 13566 | |||
Individual | Marston, Joshua Hamilton |
Casebrook Christchurch 8051 New Zealand |
11 Feb 2010 - |
Shares Allocation #3 Number of Shares: 13566 | |||
Individual | Marston, Nicholas Charles |
Rolleston Rolleston 7615 New Zealand |
14 Aug 2015 - |
Shares Allocation #4 Number of Shares: 6784 | |||
Director | Marston, Leigh Hamilton |
Northwood Christchurch 8051 New Zealand |
14 Aug 2015 - |
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
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