Lwc Limited was launched on 05 Sep 2006 and issued an NZ business identifier of 9429033893587. This registered LTD company has been run by 10 directors: Keith Thomas Thornton - an active director whose contract started on 30 Sep 2019,
Sophie Alexandra Moore - an active director whose contract started on 30 Sep 2019,
Denis Gerard Stark - an active director whose contract started on 16 Jun 2021,
Martin Andrew Ward - an inactive director whose contract started on 30 Sep 2019 and was terminated on 16 Jun 2021,
Gilmour Brian Kininmont - an inactive director whose contract started on 01 Jul 2015 and was terminated on 06 Nov 2019.
According to BizDb's data (updated on 10 Mar 2024), the company uses 1 address: Level 7, 36 Brandon Street, Wellington, 6011 (type: registered, physical).
Up until 05 May 2014, Lwc Limited had been using C/-Quigg Partners, Level 7, 28 Brandon Street, Wellington as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Automotive Holdings Group Pty Ltd (an other) located at Newstead Qld postcode 4006.
Previous addresses
Address: C/-quigg Partners, Level 7, 28 Brandon Street, Wellington New Zealand
Registered & physical address used from 04 Jan 2008 to 05 May 2014
Address: 99-105 Customhouse Quay, Wellington
Physical & registered address used from 20 Nov 2007 to 04 Jan 2008
Address: Quigg Partners, Level 7, 28 Brandon Street, Wellington
Registered & physical address used from 28 May 2007 to 20 Nov 2007
Address: Level 3, 32 Waring Taylor Street, Wellington
Physical & registered address used from 05 Sep 2006 to 28 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Automotive Holdings Group Pty Ltd |
Newstead Qld 4006 Australia |
05 Sep 2006 - |
Ultimate Holding Company
Keith Thomas Thornton - Director
Appointment date: 30 Sep 2019
ASIC Name: Big Rock Pty Ltd
Address: Hamilton, Queensland, 4007 Australia
Address used since 01 May 2022
Address: Newstead, Qld, 4006 Australia
Address: Newstead, Qld, 4006 Australia
Address: Ascot, Qld, 4007 Australia
Address used since 30 Sep 2019
Sophie Alexandra Moore - Director
Appointment date: 30 Sep 2019
ASIC Name: Big Rock Pty Ltd
Address: Newstead, Qld, 4006 Australia
Address: Paddington, Qld, 4064 Australia
Address used since 30 Sep 2019
Address: Newstead, Qld, 4006 Australia
Denis Gerard Stark - Director
Appointment date: 16 Jun 2021
Address: Yeronga Qld, 4104 Australia
Address used since 16 Jun 2021
Martin Andrew Ward - Director (Inactive)
Appointment date: 30 Sep 2019
Termination date: 16 Jun 2021
ASIC Name: Big Rock Pty Ltd
Address: Newstead, Qld, 4006 Australia
Address: Hawthorne, Qld, 4171 Australia
Address used since 30 Sep 2019
Address: Newstead, Qld, 4006 Australia
Gilmour Brian Kininmont - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 06 Nov 2019
ASIC Name: Big Rock 2005 Pty Ltd
Address: West Perth, Wa, 6005 Australia
Address: East Perth, Wa, 6004 Australia
Address used since 01 Jul 2015
Address: West Perth, Wa, 6005 Australia
John Patrick Mcconnell - Director (Inactive)
Appointment date: 01 Jan 2017
Termination date: 30 Sep 2019
ASIC Name: Big Rock 2005 Pty Ltd
Address: Wa, 6005 Australia
Address: Nsw, 2072 Australia
Address used since 01 Jan 2017
Address: Wa, 6005 Australia
Adam John Irving - Director (Inactive)
Appointment date: 08 May 2018
Termination date: 30 Sep 2019
ASIC Name: 360 Finance Pty Ltd
Address: West Perth Wa, 6005 Australia
Address: Cammeray, Nsw, 2062 Australia
Address used since 02 Feb 2019
Address: Floreat, Wa, 6014 Australia
Address used since 08 May 2018
Philip Roger Mirams - Director (Inactive)
Appointment date: 12 Mar 2013
Termination date: 07 May 2018
ASIC Name: Big Rock 2005 Pty Ltd
Address: Nedlands, Wa 6009, Australia
Address used since 13 Aug 2014
Address: West Perth, Wa, 6005 Australia
Address: West Perth, Wa, 6005 Australia
Bronte Mcgregor Howson - Director (Inactive)
Appointment date: 05 Sep 2006
Termination date: 01 Jan 2017
ASIC Name: Big Rock 2005 Pty Ltd
Address: Mosman Park Wa 6012, Wa, 6012 Australia
Address used since 01 Jul 2015
Address: West Perth, Wa, 6005 Australia
Address: West Perth, Wa, 6005 Australia
Hamish Calder Williams - Director (Inactive)
Appointment date: 05 Sep 2006
Termination date: 01 Jul 2015
Address: Churchlands, Western Australia 6018, Australia
Address used since 29 Oct 2009
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace