Ld Company Limited, a registered company, was launched on 26 Nov 1997. 9429037952259 is the NZBN it was issued. The company has been supervised by 3 directors: John Robert Lawrence - an active director whose contract began on 26 Nov 1997,
Kerry Jane Lawrence - an inactive director whose contract began on 26 Nov 1997 and was terminated on 09 Aug 2001,
Maria Lourdes Dionsio Watson - an inactive director whose contract began on 26 Nov 1997 and was terminated on 09 Aug 2001.
Updated on 29 Feb 2024, BizDb's data contains detailed information about 4 addresses this company registered, namely: Level 2, Building One, 181 High Street, Christchurch, 8011 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (service address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (registered address) among others.
Ld Company Limited had been using 92 Russley Road, Russley, Christchurch as their registered address up to 07 Sep 2017.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 70 shares (70%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 30 shares (30%).
Other active addresses
Address #4: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand
Registered & service address used from 08 Sep 2023
Previous addresses
Address #1: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 07 Jul 2011 to 07 Sep 2017
Address #2: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand
Registered address used from 06 Sep 2005 to 07 Jul 2011
Address #3: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch New Zealand
Physical address used from 10 Apr 2005 to 07 Jul 2011
Address #4: C/- Simon Mortlock, Level 8 , Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 03 Sep 2001 to 06 Sep 2005
Address #5: C/- Walker Davey Ltd, Level 1, 118 Victoria Street, Christchurch
Physical address used from 03 Sep 2001 to 10 Apr 2005
Address #6: C/- Simon Mortlock, Level 8 , Price Waterhouse Centre, 119 Armagh Street, Christchurch
Physical address used from 03 Sep 2001 to 03 Sep 2001
Address #7: C/- Simon Mortlock, Level 8 , Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 03 Sep 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Individual | Lawrence, John Robert |
Prebbleton Prebbleton 7604 New Zealand |
26 Nov 1997 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Lawrence, Jennifer Grantham |
Prebbleton Prebbleton 7604 New Zealand |
31 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lawrence, Kerry Jane |
Christchurch New Zealand |
26 Nov 1997 - 12 Jul 2013 |
John Robert Lawrence - Director
Appointment date: 26 Nov 1997
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 30 Jul 2014
Kerry Jane Lawrence - Director (Inactive)
Appointment date: 26 Nov 1997
Termination date: 09 Aug 2001
Address: Broadfield, R D 6, Christchurch,
Address used since 26 Nov 1997
Maria Lourdes Dionsio Watson - Director (Inactive)
Appointment date: 26 Nov 1997
Termination date: 09 Aug 2001
Address: Christchurch,
Address used since 26 Nov 1997
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Win Sor 45 Limited
Level 2, Building One