Shortcuts

L&h Tpa Limited

Type: NZ Limited Company (Ltd)
9429035085294
NZBN
1575885
Company Number
Registered
Company Status
089856485
GST Number
No Abn Number
Australian Business Number
K642060
Industry classification code
Service To Insurance Nec
Industry classification description
Current address
Po Box 31508
Milford
Auckland 0741
New Zealand
Postal address used since 08 May 2019
145 Kitchener Road
Milford
Auckland 0620
New Zealand
Office address used since 08 May 2019
Floor 5, 120 Albert Street
Auckland Central
Auckland 1010
New Zealand
Delivery address used since 08 May 2019

L&H Tpa Limited, a registered company, was started on 23 Dec 2004. 9429035085294 is the NZBN it was issued. "Service to insurance nec" (ANZSIC K642060) is how the company has been classified. The company has been supervised by 9 directors: Craig Gerard Furness - an active director whose contract began on 14 Aug 2007,
Hamish Roderick Mcgregor - an active director whose contract began on 28 Nov 2008,
Patrick John Mclaughlan - an active director whose contract began on 30 Jul 2009,
Garry Maxwell Wilson - an inactive director whose contract began on 30 Jul 2009 and was terminated on 26 Aug 2009,
Trevor Arthur Lynds - an inactive director whose contract began on 23 Dec 2004 and was terminated on 21 Jul 2009.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 4 addresses this company registered, namely: 1 Ihumata Road, Milford, Auckland, 0620 (registered address),
1 Ihumata Road, Milford, Auckland, 0620 (physical address),
1 Ihumata Road, Milford, Auckland, 0620 (service address),
Po Box 31508, Milford, Auckland, 0741 (postal address) among others.
L&H Tpa Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address until 21 Apr 2020.
Other names used by this company, as we identified at BizDb, included: from 27 Jul 2007 to 22 Feb 2016 they were called Cosignia Limited, from 23 Dec 2004 to 27 Jul 2007 they were called Consignia Limited.
A total of 170258472 shares are issued to 17 shareholders (15 groups). The first group includes 15185133 shares (8.92%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 250000 shares (0.15%). Finally the 3rd share allocation (70000 shares 0.04%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand

Registered & physical & service address used from 21 Apr 2020

Principal place of activity

27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 26 Nov 2019 to 21 Apr 2020

Address #2: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 18 Feb 2019 to 26 Nov 2019

Address #3: Level 5, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 03 Jan 2019 to 18 Feb 2019

Address #4: Level 5 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand

Physical address used from 30 Oct 2018 to 03 Jan 2019

Address #5: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 23 Aug 2018 to 03 Jan 2019

Address #6: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 17 Jul 2013 to 23 Aug 2018

Address #7: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical address used from 25 Jun 2013 to 30 Oct 2018

Address #8: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 25 Jun 2013 to 17 Jul 2013

Address #9: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 22 May 2013 to 25 Jun 2013

Address #10: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical address used from 29 May 2012 to 25 Jun 2013

Address #11: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 29 May 2012 to 22 May 2013

Address #12: 2/123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 02 Feb 2012 to 29 May 2012

Address #13: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand

Physical & registered address used from 23 Dec 2004 to 02 Feb 2012

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 170258472

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15185133
Entity (NZ Limited Company) Lowburn Benefits Limited
Shareholder NZBN: 9429032894172
Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 250000
Entity (NZ Limited Company) Mci Group Limited
Shareholder NZBN: 9429033046303
Epsom
Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 70000
Entity (NZ Limited Company) Stapway Nominees Limited
Shareholder NZBN: 9429032248111
45 Queen Street
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 100000
Entity (NZ Limited Company) Novastar Limited
Shareholder NZBN: 9429037050498
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 250000
Entity (NZ Limited Company) Whitehorse Capital Limited
Shareholder NZBN: 9429036623310
Level 18, Pricewaterhousecoopers Tower
188 Quay Street, Auckland
Shares Allocation #6 Number of Shares: 250000
Entity (NZ Limited Company) Ealing Capital Limited
Shareholder NZBN: 9429035935933
Level 18, Pricewaterhousecoopers Tower
188 Quay Street, Auckland
Shares Allocation #7 Number of Shares: 600000
Entity (NZ Limited Company) Paeroa Finance Limited (in Liq)
Shareholder NZBN: 9429035278948
Takapuna
North Shore City, 0622
Shares Allocation #8 Number of Shares: 627500
Entity (NZ Limited Company) Paeroa Investments Limited (in Liq)
Shareholder NZBN: 9429038920509
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #9 Number of Shares: 500000
Individual White, George Oatlands
Nsw
2117
Australia
Shares Allocation #10 Number of Shares: 7600000
Entity (NZ Limited Company) Southbury Group Limited
Shareholder NZBN: 9429039630643
113-119 The Terrace
Wellington
6011
New Zealand
Shares Allocation #11 Number of Shares: 3435000
Entity (NZ Limited Company) Fairthorne Investments (nz) Limited (in Liq)
Shareholder NZBN: 9429039073389
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #12 Number of Shares: 1140000
Entity (NZ Limited Company) Harlyn Management Co. Limited
Shareholder NZBN: 9429037562120
45 Queen Street
Auckland
1010
New Zealand
Shares Allocation #13 Number of Shares: 100000
Individual Mckegg, James Thomas 45 Queen Street
Auckland

New Zealand
Individual Mckegg, Phillipa Anne 45 Queen Street
Auckland

New Zealand
Shares Allocation #14 Number of Shares: 132550839
Entity (NZ Limited Company) Lowburn Benefits Limited
Shareholder NZBN: 9429032894172
Takapuna
Auckland
0622
New Zealand
Shares Allocation #15 Number of Shares: 7600000
Individual Linton, Robert Arnold Highfield
Timaru
7910
New Zealand
Individual Gormack, Nigel James Highfield
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Obsidium Holdings Limited
Shareholder NZBN: 9429036689897
Company Number: 1177044
Entity Stapway Nominees Limited
Shareholder NZBN: 9429032248111
Company Number: 108454
Individual Wrigley, Graham Dickson 45 Queen Street
Auckland
Entity Baker Tilly Staples Rodway Corporate Finance Limited
Shareholder NZBN: 9429038394867
Company Number: 704049
Individual Kelly, Belinda Jane Timaru

New Zealand
Entity Baker Tilly Staples Rodway Corporate Finance Limited
Shareholder NZBN: 9429038394867
Company Number: 704049
Entity Obsidium Holdings Limited
Shareholder NZBN: 9429036689897
Company Number: 1177044
Other B & J Brading Pty Ltd Cottage Point, Nsw 2084
Australia
2084
Australia
Entity Fcs Loans Limited
Shareholder NZBN: 9429031997430
Company Number: 121022
Individual Hart, Robyn Margaret 45 Queen Street
Auckland
Entity Staples Rodway Corporate Finance Limited
Shareholder NZBN: 9429038394867
Company Number: 704049
Entity Fcs Loans Limited
Shareholder NZBN: 9429031997430
Company Number: 121022
Entity Stapway Nominees Limited
Shareholder NZBN: 9429032248111
Company Number: 108454
Entity Staples Rodway Corporate Finance Limited
Shareholder NZBN: 9429038394867
Company Number: 704049
Directors

Craig Gerard Furness - Director

Appointment date: 14 Aug 2007

Address: Albany Heights, Auckland, 0632 New Zealand

Address used since 12 Apr 2023

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 14 Aug 2007


Hamish Roderick Mcgregor - Director

Appointment date: 28 Nov 2008

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 24 May 2016


Patrick John Mclaughlan - Director

Appointment date: 30 Jul 2009

Address: 5 The Promenade, Takapuna, Auckland, 0622 New Zealand

Address used since 24 May 2016


Garry Maxwell Wilson - Director (Inactive)

Appointment date: 30 Jul 2009

Termination date: 26 Aug 2009

Address: 186 The Terrace, Wellington,

Address used since 30 Jul 2009


Trevor Arthur Lynds - Director (Inactive)

Appointment date: 23 Dec 2004

Termination date: 21 Jul 2009

Address: Remuera, Auckland,

Address used since 23 Dec 2004


Robert Laurence Cameron - Director (Inactive)

Appointment date: 09 Dec 2008

Termination date: 21 Jul 2009

Address: Wadestown, Wellington,

Address used since 09 Dec 2008


Barry Brading - Director (Inactive)

Appointment date: 27 Jun 2005

Termination date: 07 Nov 2008

Address: Newport, Nsw 2106, Australia,

Address used since 27 Jun 2005


Edward John Harman - Director (Inactive)

Appointment date: 23 Dec 2004

Termination date: 24 Jul 2008

Address: Coatesville, Rd 3, Albany,

Address used since 23 Dec 2004


Donald Stewart - Director (Inactive)

Appointment date: 23 Dec 2004

Termination date: 21 Dec 2005

Address: Katikati, Bay Of Plenty,

Address used since 23 Dec 2004

Nearby companies

Whenuapai Drop Zone Limited
Suite G3, 27 Gillies Avenue

Sandman Lodge Auckland Limited
Suite 203, 27 Gillies Avenue

Pinnacle Life Limited
Level 2, Gillies Avenue Office Park

Natural Source New Zealand Limited
Suite G1, 27 Gillies Avenue

Travoliday Limited
Suite G3, 27 Gillies Avenue

Nz Ev Conversions Limited
Suite G1, 27 Gillies Avenue

Similar companies