Shortcuts

Lwc Limited

Type: NZ Limited Company (Ltd)
9429033893587
NZBN
1861124
Company Number
Registered
Company Status
Current address
Level 7, 36 Brandon Street
Wellington 6011
New Zealand
Registered & physical & service address used since 05 May 2014

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Automotive Holdings Group Pty Ltd Newstead Qld
4006
Australia

Ultimate Holding Company

30 Jul 2020
Effective Date
Eagers Automotive Limited
Name
Public Limited Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
21 Old Aberdeen Place
West Perth, Wa 6005
Australia
Address
Directors

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

Nearby companies

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