Lignin Polymers Limited was incorporated on 29 Mar 2001 and issued a number of 9429036949830. The registered LTD company has been managed by 4 directors: Christopher Francis Bathurst - an active director whose contract began on 07 Sep 2001,
James Douglas Watson - an inactive director whose contract began on 05 Apr 2012 and was terminated on 01 Mar 2015,
Janice Doreen Bathurst - an inactive director whose contract began on 07 Sep 2001 and was terminated on 16 Sep 2005,
Tanya Suzanne Drummond - an inactive director whose contract began on 29 Mar 2001 and was terminated on 07 Sep 2001.
According to our database (last updated on 31 Mar 2024), the company uses 1 address: Po Box 7329, Sydenham, Christchurch, 8240 (type: postal, office).
Up until 06 Mar 2017, Lignin Polymers Limited had been using 34 Coleridge St, Sydenham., Christchurch as their physical address.
BizDb identified past names for the company: from 11 Sep 2001 to 06 Mar 2012 they were named Pyrolysis New Zealand Limited, from 29 Mar 2001 to 11 Sep 2001 they were named Solvent Rescue (2001) Limited.
A total of 100000 shares are allotted to 3 groups (5 shareholders in total). In the first group, 44000 shares are held by 1 entity, namely:
Bathurst, Janice Doreen (an individual) located at Sydenham, Christchurch postcode 8023.
Then there is a group that consists of 1 shareholder, holds 44% shares (exactly 44000 shares) and includes
Bathurst, Christopher Francis - located at Sydenham, Christchurch.
The third share allocation (12000 shares, 12%) belongs to 3 entities, namely:
Watson, Alistair Craig, located at Auckland (an individual),
Watson, James Douglas, located at Auckland (an individual),
Watson, Andrew James, located at Auckland (an individual). Lignin Polymers Limited has been classified as "Wood product mfg nec" (business classification C149960).
Other active addresses
Address #4: 34 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Office & delivery address used from 26 Feb 2020
Principal place of activity
34 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 34 Coleridge St, Sydenham., Christchurch, 8023 New Zealand
Physical address used from 01 Mar 2017 to 06 Mar 2017
Address #2: 34 Coleridge St, Sydenham., Christchurch, 8023 New Zealand
Registered address used from 01 Mar 2017 to 02 Mar 2017
Address #3: 249 Fifield Terrace, Opawa, Christchurch, 8023 New Zealand
Registered & physical address used from 29 Feb 2016 to 01 Mar 2017
Address #4: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Registered & physical address used from 08 Oct 2014 to 29 Feb 2016
Address #5: C/-t V Bailey, Chartered Accountant, 22 Foster Street, Christchurch New Zealand
Registered & physical address used from 29 Mar 2005 to 08 Oct 2014
Address #6: C/- T V Bailey, Chartered Accountant, 16 Leslie Hills Drive, Christchurch
Registered & physical address used from 29 Mar 2001 to 29 Mar 2005
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 07 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 44000 | |||
Individual | Bathurst, Janice Doreen |
Sydenham Christchurch 8023 New Zealand |
27 Oct 2004 - |
Shares Allocation #2 Number of Shares: 44000 | |||
Individual | Bathurst, Christopher Francis |
Sydenham Christchurch 8023 New Zealand |
27 Oct 2004 - |
Shares Allocation #3 Number of Shares: 12000 | |||
Individual | Watson, Alistair Craig |
Auckland 1071 New Zealand |
18 Apr 2012 - |
Individual | Watson, James Douglas |
Auckland 1071 New Zealand |
18 Apr 2012 - |
Individual | Watson, Andrew James |
Auckland 1071 New Zealand |
18 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Volare Alto Limited Shareholder NZBN: 9429039139030 Company Number: 497359 |
29 Mar 2001 - 27 Oct 2004 | |
Entity | Volare Alto Limited Shareholder NZBN: 9429039139030 Company Number: 497359 |
29 Mar 2001 - 27 Oct 2004 |
Christopher Francis Bathurst - Director
Appointment date: 07 Sep 2001
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 26 Feb 2020
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 21 Feb 2017
James Douglas Watson - Director (Inactive)
Appointment date: 05 Apr 2012
Termination date: 01 Mar 2015
Address: Kohimarama, 1071 New Zealand
Address used since 05 Apr 2012
Janice Doreen Bathurst - Director (Inactive)
Appointment date: 07 Sep 2001
Termination date: 16 Sep 2005
Address: Christopher,
Address used since 07 Sep 2001
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 29 Mar 2001
Termination date: 07 Sep 2001
Address: Rolleston Park, Christchurch,
Address used since 29 Mar 2001
Escort Metal Polishing & Lacquering Services Limited
21 Maldon Street
Christchurch Science Technology Trust Board
Science Alive Building
Air Tool Solutions Limited
37a Coleridge Street
Science Alive Charitable Trust
Science Alive
Rm Projects Limited
25 Coleridge Street
Nz Mainco Limited
41 Coleridge Street
Budpac Si Limited
Level 1
Clinkers Cabinets Limited
Same As Registered Office
Fibre Gen Limited
5/404 Barbadoes Street
Fibre-gen Instruments Limited
Pricewaterhousecoopers
Southern Pallet Recycling Limited
100 Moorhouse Avenue
Trellis Warehouse Limited
16a Clarence Street South