Lemacon Limited, a registered company, was registered on 01 Jun 2004. 9429035359616 is the NZ business number it was issued. The company has been run by 6 directors: Susan Kay Glasson - an active director whose contract started on 01 Jun 2004,
David James Robinson - an active director whose contract started on 27 Apr 2018,
Michael James Soutar - an active director whose contract started on 27 Apr 2018,
Allen James Glasson - an inactive director whose contract started on 05 May 2006 and was terminated on 27 Apr 2018,
Wilfred Paul Van Der Kley - an inactive director whose contract started on 01 Jun 2004 and was terminated on 31 Mar 2014.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: 36A Sir William Pickering Drive, Burnside, Christchurch, 8053 (category: physical, registered).
Lemacon Limited had been using Unit 3, 21 Birmingham Drive, Middleton, Christchurch as their physical address up to 03 Jan 2019.
More names used by the company, as we found at BizDb, included: from 01 Jun 2004 to 02 Apr 2007 they were called Line Maintenance Services (2004) Limited.
A total of 1000 shares are allotted to 7 shareholders (6 groups). The first group includes 198 shares (19.8%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 200 shares (20%). Lastly we have the next share allotment (200 shares 20%) made up of 1 entity.
Previous addresses
Address: Unit 3, 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 20 Jun 2014 to 03 Jan 2019
Address: 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 27 Jun 2012 to 20 Jun 2014
Address: Level 9, B N Z Building, 137 Armagh Street, Christchurch New Zealand
Physical & registered address used from 01 Jun 2004 to 27 Jun 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 198 | |||
Individual | Glasson, Susan Kay |
Prebbleton Prebbleton 7604 New Zealand |
01 Jun 2004 - |
Entity (NZ Limited Company) | Lemacon Trust Holdings Limited Shareholder NZBN: 9429046689887 |
Christchurch Central Christchurch 8013 New Zealand |
27 Apr 2018 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Fechney, Wayne Harold |
Allenton Ashburton 7700 New Zealand |
27 Apr 2018 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Turner, Philip Malcolm |
Tinwald Ashburton 7700 New Zealand |
27 Apr 2018 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Ritchie, Lyndon Dean |
Ashburton Ashburton 7700 New Zealand |
27 Apr 2018 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Glasson, Susan Kay |
Prebbleton Prebbleton 7604 New Zealand |
01 Jun 2004 - |
Shares Allocation #6 Number of Shares: 200 | |||
Individual | May, James Ross |
Allenton Ashburton 7700 New Zealand |
27 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Jason David |
Parkside Timaru 7910 New Zealand |
20 Oct 2021 - 08 Nov 2022 |
Entity | L S Trustees Number One Limited Shareholder NZBN: 9429035013273 Company Number: 1590505 |
Ashburton 7700 New Zealand |
27 Oct 2005 - 13 Dec 2017 |
Individual | Van Der Kley, Robyn Therese |
Kennedys Bush Christchurch 8025 New Zealand |
16 Jun 2005 - 31 Mar 2014 |
Individual | Glasson, Allen James |
Allenton Ashburton 7700 New Zealand |
27 Oct 2005 - 23 May 2018 |
Individual | Soutar, Michael James |
Christchurch New Zealand |
16 Jun 2005 - 31 Mar 2014 |
Individual | Potts, Antony Victor |
Ashburton New Zealand |
15 Nov 2005 - 19 Sep 2012 |
Entity | L S Trustees Number One Limited Shareholder NZBN: 9429035013273 Company Number: 1590505 |
Ashburton 7700 New Zealand |
27 Oct 2005 - 13 Dec 2017 |
Individual | Glasson, Allen James |
Allenton Ashburton 7700 New Zealand |
27 Oct 2005 - 23 May 2018 |
Individual | Glasson, Allen James |
Allenton Ashburton 7700 New Zealand |
27 Oct 2005 - 23 May 2018 |
Individual | Glasson, Allen James |
Allenton Ashburton 7700 New Zealand |
27 Oct 2005 - 23 May 2018 |
Individual | Glasson, Allen James |
Allenton Ashburton 7700 New Zealand |
27 Oct 2005 - 23 May 2018 |
Individual | Van Der Kley, Wilfred Paul |
Kennedys Bush Christchurch 8025 New Zealand |
01 Jun 2004 - 31 Mar 2014 |
Susan Kay Glasson - Director
Appointment date: 01 Jun 2004
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 20 Oct 2021
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 01 Jun 2004
David James Robinson - Director
Appointment date: 27 Apr 2018
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 27 Apr 2018
Michael James Soutar - Director
Appointment date: 27 Apr 2018
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 27 Apr 2018
Allen James Glasson - Director (Inactive)
Appointment date: 05 May 2006
Termination date: 27 Apr 2018
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 05 May 2006
Wilfred Paul Van Der Kley - Director (Inactive)
Appointment date: 01 Jun 2004
Termination date: 31 Mar 2014
Address: Christchurch 8025,
Address used since 14 May 2010
Robyn Therese Van Der Kley - Director (Inactive)
Appointment date: 10 Nov 2005
Termination date: 31 Mar 2014
Address: Christchurch 8025,
Address used since 14 May 2010
Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive
Lancar Industries Limited
23 C Birmingham Drive
Industrial Training Centre Limited
23c Birmingham Drive
Nz Bizworks Limited
23f Birmingham Drive
Mainland Electrical Limited
23f Birmingham Drive
Banks Peninsula Conservation Trust
18a Birmingham Drive