Shortcuts

L2 Nominees Limited

Type: NZ Limited Company (Ltd)
9429033794358
NZBN
1878114
Company Number
Registered
Company Status
Current address
Unit 23, 150 Cavendish Road
Northcote
Christchurch 8051
New Zealand
Other address (Address For Share Register) used since 20 Jan 2017
Suite 4, 1 Show Place
Addington
Christchurch 8024
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 28 Feb 2020
Suite 4, 1 Show Place
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 09 Mar 2020

L2 Nominees Limited, a registered company, was incorporated on 06 Nov 2006. 9429033794358 is the NZBN it was issued. This company has been run by 6 directors: Bruce Mclean West - an active director whose contract began on 02 Jun 2023,
Tania Anne Gilchrist - an active director whose contract began on 02 Jun 2023,
Stephen Andrew O'connell - an inactive director whose contract began on 18 May 2010 and was terminated on 02 Jun 2023,
Leonard Francis Brigden - an inactive director whose contract began on 18 May 2010 and was terminated on 28 Jul 2017,
Andrew George Nind - an inactive director whose contract began on 06 Nov 2006 and was terminated on 08 Jun 2010.
Last updated on 23 Feb 2024, our data contains detailed information about 3 addresses the company registered, namely: Suite 4, 1 Show Place, Addington, Christchurch, 8024 (physical address),
Suite 4, 1 Show Place, Addington, Christchurch, 8024 (registered address),
Suite 4, 1 Show Place, Addington, Christchurch, 8024 (service address),
Suite 4, 1 Show Place, Addington, Christchurch, 8024 (other address) among others.
L2 Nominees Limited had been using Unit 23, 150 Cavendish Road, Northcote, Christchurch as their physical address up to 09 Mar 2020.
Former names used by the company, as we found at BizDb, included: from 06 Nov 2006 to 31 May 2010 they were named Resurfacing Systems (Canterbury) Limited.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
West, Lorraine Ivy (an individual) located at Mount Pleasant, Christchurch postcode 8081,
West, Colin Laurence (an individual) located at Mount Pleasant, Christchurch postcode 8081.

Addresses

Previous addresses

Address #1: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand

Physical & registered address used from 30 Jan 2017 to 09 Mar 2020

Address #2: Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch, 8051 New Zealand

Physical & registered address used from 14 Apr 2011 to 30 Jan 2017

Address #3: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh St, Christchurch 8011 New Zealand

Registered address used from 07 Aug 2009 to 14 Apr 2011

Address #4: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh Street, Christchurch 8011 New Zealand

Physical address used from 07 Aug 2009 to 14 Apr 2011

Address #5: C-mcphail & Co Limited, 6th Floor, Bnz Bank Building, 137 Armagh Street, Christchurch

Physical & registered address used from 06 Nov 2006 to 07 Aug 2009

Address #6: C/-mcphail & Co Limited, 6th Floor, Bnz Bank Building, 137 Armagh Street, Christchurch

Registered & physical address used from 06 Nov 2006 to 07 Aug 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 02 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual West, Lorraine Ivy Mount Pleasant
Christchurch
8081
New Zealand
Individual West, Colin Laurence Mount Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'connell, Stephen Andrew Wanaka
Wanaka
9305
New Zealand
Individual Nind, Deborah Jane Casebrook
Christchurch, 8051

New Zealand
Entity New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Entity New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Director Leonard Francis Brigden Redwood
Christchurch
8051
New Zealand
Individual Nind, Andrew George Casebrook
Christchurch, 8051
Individual Brigden, Leonard Francis Redwood
Christchurch
8051
New Zealand
Directors

Bruce Mclean West - Director

Appointment date: 02 Jun 2023

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 02 Jun 2023


Tania Anne Gilchrist - Director

Appointment date: 02 Jun 2023

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 02 Jun 2023


Stephen Andrew O'connell - Director (Inactive)

Appointment date: 18 May 2010

Termination date: 02 Jun 2023

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 16 Dec 2022

Address: Burnside, Christchurch, 8041 New Zealand

Address used since 02 Jul 2010


Leonard Francis Brigden - Director (Inactive)

Appointment date: 18 May 2010

Termination date: 28 Jul 2017

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 30 Jan 2013


Andrew George Nind - Director (Inactive)

Appointment date: 06 Nov 2006

Termination date: 08 Jun 2010

Address: Casebrook, Christchurch,, 8051 New Zealand

Address used since 06 Nov 2006


Deborah Jane Nind - Director (Inactive)

Appointment date: 06 Nov 2006

Termination date: 08 Jun 2010

Address: Casebrook, Christchurch,, 8051 New Zealand

Address used since 08 Nov 2006

Nearby companies

Blue Contracting Limited
Unit 19, 150 Cavendish Road

Kia Tika Limited
Unit 19, 150 Cavendish Road

Donald Livestock Limited
Unit 19, 150 Cavendish Road

L A Trees Limited
Unit 19, 150 Cavendish Road

Alpinist Motels Limited
19/150 Cavendish Rd

Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook