Lyftogtmed Limited, a registered company, was registered on 30 Jul 2003. 9429035882107 is the New Zealand Business Number it was issued. The company has been run by 2 directors: Jan Anne Lyftogt - an active director whose contract started on 30 Jul 2003,
John Anne Lyftogt - an active director whose contract started on 30 Jul 2003.
Last updated on 11 Mar 2024, the BizDb data contains detailed information about 1 address: Unit 1 / 1008 Ferry Road, Ferrymead, Christchurch, 8023 (type: physical, registered).
Lyftogtmed Limited had been using Unit 3 / 1004 Ferry Road, Ferrymead, Christchurch as their registered address up to 22 Feb 2019.
Previous names for the company, as we found at BizDb, included: from 30 Jul 2003 to 12 Nov 2015 they were called Prolomed Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: Unit 3 / 1004 Ferry Road, Ferrymead, Christchurch, 8023 New Zealand
Registered & physical address used from 25 Jul 2017 to 22 Feb 2019
Address: 268 Cranford Street, St Albans, Christchurch, 8052 New Zealand
Physical & registered address used from 07 Mar 2012 to 25 Jul 2017
Address: David Philpott And Associates, Level 4, 315 Manchester Street, Christchurch 8013 New Zealand
Physical address used from 30 Apr 2010 to 07 Mar 2012
Address: David Philpott And Associates, Level 4, 315 Manchester Street, Chrsitchurch 8013 New Zealand
Registered address used from 30 Apr 2010 to 07 Mar 2012
Address: Williams Accountants Limited, 5/105 Gasson Street, Sydenham, Christchurch 8011
Registered & physical address used from 24 Dec 2009 to 30 Apr 2010
Address: Williams Accountants, 1st Floor, 54 Mandeville St, Christchurch 8110
Registered address used from 26 Feb 2007 to 24 Dec 2009
Address: Williams Accountants, 1st Floor, 54 Mandeville St, Christchurch 8011
Physical address used from 26 Feb 2007 to 24 Dec 2009
Address: C/-gavin Mould, Second Floor, 70 Gloucester Street, Christchurch
Registered & physical address used from 30 Jul 2003 to 26 Feb 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Moran, Bronwyn Maria |
Hanmer Springs Hanmer Springs 7334 New Zealand |
30 Jul 2003 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Lyftogt, Jan Anne |
Hanmer Springs Hanmer Springs 7334 New Zealand |
06 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lyftogt, John Anne |
Hanmer Springs Hanmer Springs 7334 New Zealand |
30 Jul 2003 - 06 Apr 2022 |
Jan Anne Lyftogt - Director
Appointment date: 30 Jul 2003
Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand
Address used since 06 Apr 2022
John Anne Lyftogt - Director
Appointment date: 30 Jul 2003
Address: Cass Bay, Lyttelton, 8082 New Zealand
Address used since 01 May 2014
Southern Coffee Systems Limited
Unit 3 / 1004 Ferry Road
S I Tompkins Holdings Limited
1004 Ferry Road
Torrent Films Limited
Unit 3/1004 Ferry Road
Autistic Spectrum Intervention Support Trust
Unit 4 / 1004 Ferry Rd
Robert J Mitchell Contractors Limited
1/1008 Ferry Road
Renco Architectural Design Limited
1/1008 Ferry Road