Lismore Serviced Warehouses Limited was incorporated on 29 Mar 1995 and issued an NZ business number of 9429038485312. The registered LTD company has been run by 2 directors: John Tracy De Joux Jordan - an active director whose contract started on 29 Mar 1995,
Rae Zyra Jordan - an inactive director whose contract started on 29 Mar 1995 and was terminated on 01 Feb 2001.
According to our database (last updated on 20 Feb 2024), the company uses 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (category: registered, physical).
Up until 15 Jan 2020, Lismore Serviced Warehouses Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address.
A total of 50000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 25000 shares are held by 1 entity, namely:
Jordan, Rae Zyra (an individual) located at Rangiora, Rangiora postcode 7400.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 25000 shares) and includes
Jordan, John Tracy De Joux - located at Rangiora, Rangiora.
Previous addresses
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 26 Mar 2014 to 15 Jan 2020
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered & physical address used from 07 Mar 2013 to 26 Mar 2014
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 14 Jul 2011 to 07 Mar 2013
Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 14 Jul 2011 to 07 Mar 2013
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch, 8013 New Zealand
Registered & physical address used from 01 Mar 2011 to 14 Jul 2011
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 20 Feb 2009 to 01 Mar 2011
Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Physical & registered address used from 06 Dec 2004 to 20 Feb 2009
Address: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch
Registered & physical address used from 10 Feb 2002 to 06 Dec 2004
Address: Markhams Christchurch, Level Two, 190 Armagh Street, Christchurch
Registered & physical address used from 19 Feb 2001 to 10 Feb 2002
Address: C/- Markhams Christchurch, Level 2, National Mutual Building, 190 Armagh Street, Christchurch
Registered & physical address used from 19 Feb 2001 to 19 Feb 2001
Address: C/- Markhams Christchurch, Level 2, National Mutual Building, 188-192 Armagh Street, Christchurch
Registered address used from 03 Mar 2000 to 19 Feb 2001
Address: C/- Markhams Christchurch, Level 2, National Mutual Building, 188-192 Armagh Street, Christchurch
Physical address used from 29 Mar 1995 to 19 Feb 2001
Basic Financial info
Total number of Shares: 50000
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Jordan, Rae Zyra |
Rangiora Rangiora 7400 New Zealand |
10 Feb 2004 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Jordan, John Tracy De Joux |
Rangiora Rangiora 7400 New Zealand |
10 Feb 2004 - |
John Tracy De Joux Jordan - Director
Appointment date: 29 Mar 1995
Address: Rangiora, 7400 New Zealand
Address used since 01 Mar 2016
Rae Zyra Jordan - Director (Inactive)
Appointment date: 29 Mar 1995
Termination date: 01 Feb 2001
Address: Ohoka, Kaiapoi,
Address used since 29 Mar 1995
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road