Lc Car Wholesale Limited, a registered company, was launched on 13 Dec 2006. 9429033693101 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Lance Richard Schlup - an active director whose contract began on 13 Dec 2006,
Clair May Vowell-Schlup - an active director whose contract began on 13 Dec 2006.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 3 addresses this company uses, namely: 284 Mill Road, Otaki, 5542 (registered address),
284 Mill Road, Otaki, 5542 (physical address),
284 Mill Road, Otaki, 5542 (service address),
284 Mill Road, Otaki, Otaki, 5512 (other address) among others.
Lc Car Wholesale Limited had been using 1 Corfe Castle Lane, Levin, Levin as their physical address up to 01 Aug 2018.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: 1 Corfe Castle Lane, Levin, Levin, 5510 New Zealand
Physical & registered address used from 14 Jul 2016 to 01 Aug 2018
Address #2: 22 Kilsby Place, Levin, 5510 New Zealand
Physical address used from 21 Jul 2009 to 14 Jul 2016
Address #3: 50 Kawiu Road, Levin
Physical address used from 13 Dec 2006 to 21 Jul 2009
Address #4: 57 Highbury Drive, Levin, 5510 New Zealand
Registered address used from 13 Dec 2006 to 14 Jul 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 21 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Schlup, Lance Richard |
Rd 1 Levin 5571 New Zealand |
13 Dec 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Vowell-schlup, Clair May |
Rd 1 Levin 5571 New Zealand |
13 Dec 2006 - |
Lance Richard Schlup - Director
Appointment date: 13 Dec 2006
Address: Rd 1, Levin, 5571 New Zealand
Address used since 23 May 2023
Address: Waitarere Beach, Levin, 5510 New Zealand
Address used since 09 Jul 2021
Address: Waitarere Beach, Levin, 5510 New Zealand
Address used since 24 Jul 2018
Address: Levin, Levin, 5510 New Zealand
Address used since 06 Jul 2016
Address: Levin, Levin, 5510 New Zealand
Address used since 05 Jul 2019
Clair May Vowell-schlup - Director
Appointment date: 13 Dec 2006
Address: Rd 1, Levin, 5571 New Zealand
Address used since 23 May 2023
Address: Waitarere Beach, Levin, 5510 New Zealand
Address used since 09 Jul 2021
Address: Waitarere Beach, Levin, 5510 New Zealand
Address used since 24 Jul 2018
Address: Levin, Levin, 5510 New Zealand
Address used since 06 Jul 2016
Address: Levin, Levin, 5510 New Zealand
Address used since 05 Jul 2019
Brian Welch Builders Limited
127 Bartholomew Road
Redwood Flats Limited
116 A Bartholomew Road
Strik's Azaleas Limited
8 Gimblett Court
Feco Industries Limited
8 Gimblett Court
Whenua Fatales Roller Derby League Incorporated
655 Queen Street East
Bohr Limited
655 Queen Street East