Shortcuts

Lonz 2008 Holdings Limited

Type: NZ Limited Company (Ltd)
9429032658019
NZBN
2151241
Company Number
Registered
Company Status
Current address
74 Princes Street
Hawera 4610
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 24 Dec 2009
201 Broadway
Stratford
Stratford 4332
New Zealand
Physical & registered & service address used since 11 Dec 2012

Lonz 2008 Holdings Limited, a registered company, was registered on 09 Jul 2008. 9429032658019 is the New Zealand Business Number it was issued. The company has been run by 13 directors: Shelley Maree Ruha - an active director whose contract began on 05 Apr 2023,
Christopher Grant Swasbrook - an inactive director whose contract began on 08 Dec 2021 and was terminated on 05 Apr 2023,
Marise Lynne James - an inactive director whose contract began on 01 Oct 2021 and was terminated on 08 Dec 2021,
Richard Raymond Perry - an inactive director whose contract began on 15 Jan 2021 and was terminated on 01 Oct 2021,
Mark William Benseman - an inactive director whose contract began on 27 Nov 2018 and was terminated on 18 Jan 2021.
Last updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: 201 Broadway, Stratford, Stratford, 4332 (types include: physical, registered).
Lonz 2008 Holdings Limited had been using 74 Princes Street, Hawera 4610 as their registered address up to 11 Dec 2012.
One entity controls all company shares (exactly 100 shares) - Allied Farmers Property Investments Limited - located at 4332, Stratford, Stratford.

Addresses

Previous addresses

Address #1: 74 Princes Street, Hawera 4610 New Zealand

Registered & physical address used from 11 Jan 2010 to 11 Dec 2012

Address #2: Level 4, 520 Queen Street, Auckland

Registered & physical address used from 02 Mar 2009 to 11 Jan 2010

Address #3: Level 11, 2 Kitchener Street, Auckland

Physical & registered address used from 09 Jan 2009 to 02 Mar 2009

Address #4: Level 23, Vero Centre, 48 Shortland Street, Auckland

Registered & physical address used from 09 Jul 2008 to 09 Jan 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Allied Farmers Property Investments Limited
Shareholder NZBN: 9429031724487
Stratford
Stratford
4332
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Axis Property Group Holdings Limited
Shareholder NZBN: 9429036288243
Company Number: 1246859
Entity Hfp Investments Limited
Shareholder NZBN: 9429032877724
Company Number: 2101251
Entity Hfp Investments Limited
Shareholder NZBN: 9429032877724
Company Number: 2101251
Entity Axis Property Group Holdings Limited
Shareholder NZBN: 9429036288243
Company Number: 1246859

Ultimate Holding Company

21 Jul 1991
Effective Date
Allied Farmers Limited
Name
Ltd
Type
169597
Ultimate Holding Company Number
NZ
Country of origin
Directors

Shelley Maree Ruha - Director

Appointment date: 05 Apr 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 05 Apr 2023


Christopher Grant Swasbrook - Director (Inactive)

Appointment date: 08 Dec 2021

Termination date: 05 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Dec 2021


Marise Lynne James - Director (Inactive)

Appointment date: 01 Oct 2021

Termination date: 08 Dec 2021

Address: New Plymouth, New Plymouth, 4312 New Zealand

Address used since 01 Oct 2021


Richard Raymond Perry - Director (Inactive)

Appointment date: 15 Jan 2021

Termination date: 01 Oct 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 15 Jan 2021


Mark William Benseman - Director (Inactive)

Appointment date: 27 Nov 2018

Termination date: 18 Jan 2021

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 27 Nov 2018


Garry Charles Bluett - Director (Inactive)

Appointment date: 14 Mar 2011

Termination date: 27 Nov 2018

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 14 Mar 2011


Robert Matthew Alloway - Director (Inactive)

Appointment date: 18 Dec 2009

Termination date: 28 Apr 2011

Address: St Andrews, Hamilton 3200,

Address used since 18 Dec 2009


Paul Alexander Macfie - Director (Inactive)

Appointment date: 18 Dec 2009

Termination date: 18 Mar 2011

Address: Strandon, New Plymouth 4312,

Address used since 18 Dec 2009


John James Loughlin - Director (Inactive)

Appointment date: 18 Dec 2009

Termination date: 20 Aug 2010

Address: Havelock North,

Address used since 18 Dec 2009


David Robert Bryan - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 18 Dec 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Jul 2009


Gavin Scott - Director (Inactive)

Appointment date: 04 Nov 2008

Termination date: 01 Jul 2009

Address: Herne Bay, Auckland,

Address used since 04 Nov 2008


Mark Stephen Hotchin - Director (Inactive)

Appointment date: 09 Jul 2008

Termination date: 04 Nov 2008

Address: Parnell, Auckland,

Address used since 09 Jul 2008


Dwayne Kevin Mcgorman - Director (Inactive)

Appointment date: 09 Jul 2008

Termination date: 26 Sep 2008

Address: 119c Beach Road, Castor Bay, Auckland,

Address used since 09 Jul 2008