Shortcuts

Lsnz Limited

Type: NZ Limited Company (Ltd)
9429038645136
NZBN
639590
Company Number
Registered
Company Status
Current address
Level 2, Dart House, 11 Hawthorne Drive
Remarkables Park Town Centre
Queenstown 9300
New Zealand
Registered & physical & service address used since 17 Nov 2022
P.o. Box 911
Queenstown 9300
New Zealand
Postal address used since 03 Oct 2023
Level 2, Dart House, 11 Hawthorne Drive
Remarkables Park Town Centre
Queenstown 9300
New Zealand
Office & delivery address used since 03 Oct 2023

Lsnz Limited was launched on 23 Feb 1994 and issued a New Zealand Business Number of 9429038645136. This registered LTD company has been supervised by 2 directors: Guyon Carrick Mckay Hughes - an active director whose contract began on 23 Feb 1994,
Gina Hughes - an active director whose contract began on 01 Nov 2022.
As stated in BizDb's data (updated on 08 Apr 2024), this company registered 1 address: 99 Cashel Street, Christchurch Central, Christchurch, 8011 (category: shareregister, postal).
Until 17 Nov 2022, Lsnz Limited had been using 29 Robins Road, Queenstown as their registered address.
BizDb found former names used by this company: from 23 Feb 1994 to 19 Oct 2022 they were called Queenstown Language School Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Hughes, Guyon Carrick Mckay (an individual) located at Queenstown postcode 9371.

Addresses

Other active addresses

Address #4: 99 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand

Shareregister address used from 19 Mar 2024

Previous addresses

Address #1: 29 Robins Road, Queenstown, 9300 New Zealand

Registered address used from 23 May 1997 to 17 Nov 2022

Address #2: Queenstown Language School, 24 Camp Street, Queenstown

Registered address used from 23 May 1997 to 23 May 1997

Address #3: 29 Robins Road, Queenstown, 9300 New Zealand

Physical address used from 01 Aug 1995 to 17 Nov 2022

Address #4: 145 Tancred Street, Ashburton

Registered address used from 01 Aug 1995 to 23 May 1997

Address #5: Queenstown Language School, 24 Camp Street, Queenstown

Physical address used from 01 Aug 1995 to 01 Aug 1995

Contact info
www.lsnz.co.nz
03 Oct 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 19 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Hughes, Guyon Carrick Mckay Queenstown
9371
New Zealand
Directors

Guyon Carrick Mckay Hughes - Director

Appointment date: 23 Feb 1994

Address: Queenstown, 9371 New Zealand

Address used since 03 Oct 2023

Address: Queenstown, 9300 New Zealand

Address used since 02 Oct 2015


Gina Hughes - Director

Appointment date: 01 Nov 2022

Address: Queenstown, 9371 New Zealand

Address used since 03 Oct 2023

Address: Queenstown, 9371 New Zealand

Address used since 01 Nov 2022

Nearby companies