Lkm Limited, a registered company, was registered on 31 Mar 2000. 9429037340537 is the NZ business identifier it was issued. The company has been run by 3 directors: Danielle Christina Davis - an active director whose contract began on 02 Sep 2019,
Phillip Andrew Davis - an inactive director whose contract began on 31 Mar 2000 and was terminated on 02 Sep 2019,
Noel Lindsay Steven - an inactive director whose contract began on 31 Mar 2000 and was terminated on 16 May 2003.
Updated on 25 Mar 2024, our data contains detailed information about 1 address: 39 Anderson Road, Rd 2, Kaukapakapa, 0875 (type: physical, service).
Lkm Limited had been using 1082 Old North Road, Rd 2, Waimauku as their physical address up to 15 Jul 2021.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 33 shares (33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 34 shares (34 per cent). Lastly the 3rd share allotment (33 shares 33 per cent) made up of 1 entity.
Previous addresses
Address: 1082 Old North Road, Rd 2, Waimauku, 0882 New Zealand
Physical & registered address used from 14 Oct 2019 to 15 Jul 2021
Address: 8a Putiki Road, Ostend, Waiheke Island, 1081 New Zealand
Physical & registered address used from 20 Jul 2017 to 14 Oct 2019
Address: 3049 Great North Road, New Lynn, Auckland, 0600 New Zealand
Registered & physical address used from 22 Aug 2011 to 20 Jul 2017
Address: Lee & Holden Chartered Accountants Ltd, 3049 Great North Road, New Lynn, Auckland New Zealand
Registered & physical address used from 26 Jun 2007 to 22 Aug 2011
Address: Murray Lee, Chartered Accountants Limited, 3049 Great North Road, New Lynn,auckland
Registered & physical address used from 03 Jul 2002 to 26 Jun 2007
Address: Walker Lee & Dick Chartered Accountants, Limited, 24 Veronica Street, New Lynn
Registered address used from 12 Apr 2000 to 03 Jul 2002
Address: Walker Lee & Dick Chartered Accountants, Limited, 24 Veronica Street, New Lynn
Physical address used from 31 Mar 2000 to 03 Jul 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Davis, Joel Andrew |
Titirangi Auckland 0604 New Zealand |
03 May 2019 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Davis, Bradley John |
Rd 8 Te Kuiti 3988 New Zealand |
03 May 2019 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Davis, Danielle Christina |
Rd 2 Kaukapakapa 0875 New Zealand |
03 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davis, Lynn Marie |
Laingholm Auckland 0604 New Zealand |
31 Mar 2000 - 02 Jun 2016 |
Individual | Davis, Phillip Andrew |
Ostend Waiheke Island 1081 New Zealand |
31 Mar 2000 - 04 Oct 2019 |
Individual | Davis, Phillip Andrew |
Ostend Waiheke Island 1081 New Zealand |
31 Mar 2000 - 04 Oct 2019 |
Danielle Christina Davis - Director
Appointment date: 02 Sep 2019
Address: Rd 2, Kaukapakapa, 0875 New Zealand
Address used since 05 Aug 2022
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 02 Sep 2019
Phillip Andrew Davis - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 02 Sep 2019
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 02 Jun 2016
Noel Lindsay Steven - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 16 May 2003
Address: New Lynn, Auckland,
Address used since 26 Jun 2002
Skapes Landscaping Limited
8 Putiki Road
Putiki Limited
12 Putiki Road
Waiheke Linen Limited
16 Putiki Road
Finnerty Gould Limited
14a Putiki Road
Waiheke Techs Limited
14a Putiki Road
Waiheke Health Limited
5 Belgium Street