Shortcuts

Lismore Developments Limited

Type: NZ Limited Company (Ltd)
9429032924213
NZBN
2090813
Company Number
Registered
Company Status
Current address
25 Mailer Street
Mornington
Dunedin 9011
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 30 Mar 2015
25 Mailer Street
Mornington
Dunedin 9011
New Zealand
Physical & registered & service address used since 09 Apr 2015

Lismore Developments Limited, a registered company, was launched on 07 Feb 2008. 9429032924213 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Philip John Crotty - an active director whose contract began on 07 Feb 2008,
John Edwards - an active director whose contract began on 07 Feb 2008,
Paul Graham Turner - an active director whose contract began on 07 Feb 2008,
Kenneth M. - an inactive director whose contract began on 07 Feb 2008 and was terminated on 08 Oct 2015,
Bradley Gemmell - an inactive director whose contract began on 07 Feb 2008 and was terminated on 24 May 2011.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: 25 Mailer Street, Mornington, Dunedin, 9011 (type: physical, registered).
Lismore Developments Limited had been using C/- Kelly and Co Accountants, Dunedin as their registered address until 09 Apr 2015.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group consists of 100 shares (10%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 450 shares (45%). Lastly the third share allocation (450 shares 45%) made up of 2 entities.

Addresses

Previous addresses

Address #1: C/- Kelly And Co Accountants, Dunedin, 9001 New Zealand

Registered & physical address used from 25 Mar 2014 to 09 Apr 2015

Address #2: 114 Hedditch Street, Wanaka New Zealand

Registered & physical address used from 07 Feb 2008 to 25 Mar 2014

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 12 Mar 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Paul Turner Builder Limited
Shareholder NZBN: 9429034217955
31 Dunmore Street
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 450
Entity (NZ Limited Company) Lakeview Developments Limited
Shareholder NZBN: 9429032935547
Level 2, Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 450
Individual Edwards, John Dalkeith
Western Australia, Australia
Individual Edwards, Jane Dalkeith
Western Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Brad The Brickie Limited
Shareholder NZBN: 9429036168606
Company Number: 1269298
Entity Brad The Brickie Limited
Shareholder NZBN: 9429036168606
Company Number: 1269298
Other Null - Seahold (scotland) Limited
Other Seahold (scotland) Limited
Directors

Philip John Crotty - Director

Appointment date: 07 Feb 2008

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Oct 2017

Address: 1-3 Sik On Street, Wanchai, Hong Kong SAR China

Address used since 04 Mar 2008


John Edwards - Director

Appointment date: 07 Feb 2008

ASIC Name: Western Force Ltd

Address: Floreat Wa, 6014 Australia

Address: Floreat Wa, 6014 Australia

Address: Dalkeith, Western Australia, 6009 Australia

Address used since 22 Mar 2016


Paul Graham Turner - Director

Appointment date: 07 Feb 2008

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 22 Mar 2016


Kenneth M. - Director (Inactive)

Appointment date: 07 Feb 2008

Termination date: 08 Oct 2015


Bradley Gemmell - Director (Inactive)

Appointment date: 07 Feb 2008

Termination date: 24 May 2011

Address: Wanaka, 9305 New Zealand

Address used since 20 Mar 2008

Nearby companies

Ross Management Dn Limited
25 Mailer Street

Scrum Tech Limited
25 Mailer Street

And Hospitality Group Limited
25 Mailer Street, Mornington

Mulder Industries Limited
25 Mailer Street

Richard Templeton Contracting Limited
25 Mailer Street

Hyvan Anaesthesia Limited
25 Mailer Street