Shortcuts

Lichfield Holdings Limited

Type: NZ Limited Company (Ltd)
9429038652523
NZBN
638298
Company Number
Registered
Company Status
Current address
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Service & physical address used since 22 Jun 2017
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Registered address used since 21 Oct 2021

Lichfield Holdings Limited, a registered company, was launched on 26 Jan 1994. 9429038652523 is the NZ business identifier it was issued. This company has been supervised by 6 directors: Susan Irene Hunt - an active director whose contract began on 16 Feb 1994,
Nicholas John Hunt - an active director whose contract began on 20 Aug 1998,
Timothy William Hunt - an active director whose contract began on 25 Jul 2023,
Nicholas John Hunt - an inactive director whose contract began on 16 Feb 1994 and was terminated on 03 Jul 1998,
Jacquelin Lowe - an inactive director whose contract began on 26 Jan 1994 and was terminated on 16 Feb 1994.
Last updated on 27 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, Building One, 181 High Street, Christchurch, 8144 (type: registered, physical).
Lichfield Holdings Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address until 21 Oct 2021.
Former names for the company, as we established at BizDb, included: from 26 Jan 1994 to 21 Jan 1997 they were named Lichfield Nominees No. 10 Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group consists of 49 shares (49%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1%). Lastly the 3rd share allotment (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Registered address used from 22 Jun 2017 to 21 Oct 2021

Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Physical & registered address used from 28 Apr 2016 to 22 Jun 2017

Address #3: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Sep 2012 to 28 Apr 2016

Address #4: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered address used from 02 Aug 2011 to 05 Sep 2012

Address #5: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch, 8011 New Zealand

Physical address used from 02 Aug 2011 to 05 Sep 2012

Address #6: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 22 Sep 2006 to 02 Aug 2011

Address #7: 4th Floor, 728 Colombo Street, Christchurch

Physical address used from 04 Mar 1997 to 22 Sep 2006

Address #8: Searell And Co, 4th Floor, National, Mutual Finance Bldg, Cnr Colombo Str, And Gloucester Str, Christchurch

Registered address used from 09 Sep 1996 to 22 Sep 2006

Address #9: Level 7, Langwood House, 90 Armagh Street, Christchurch

Registered address used from 25 Feb 1994 to 09 Sep 1996

Financial Data

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
Shares Allocation #1 Number of Shares: 49
Entity (NZ Limited Company) Wf Trustees 2019 Limited
Shareholder NZBN: 9429047253971
Addington
Christchurch
8011
New Zealand
Entity (NZ Limited Company) Wds Trustees 2020 Limited
Shareholder NZBN: 9429047895768
181 High Street
Christchurch
8144
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hunt, Susan Irene Christchurch
Shares Allocation #3 Number of Shares: 1
Individual Hunt, Nicholas John Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lowe, Jacqui Addington
Christchurch
8011
New Zealand
Individual Sissons, Richard Christchurch
Directors

Susan Irene Hunt - Director

Appointment date: 16 Feb 1994

Address: Christchurch, 8014 New Zealand

Address used since 05 Aug 2015


Nicholas John Hunt - Director

Appointment date: 20 Aug 1998

Address: Christchurch, 8014 New Zealand

Address used since 05 Aug 2015


Timothy William Hunt - Director

Appointment date: 25 Jul 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 25 Jul 2023


Nicholas John Hunt - Director (Inactive)

Appointment date: 16 Feb 1994

Termination date: 03 Jul 1998

Address: Christchurch,

Address used since 16 Feb 1994


Jacquelin Lowe - Director (Inactive)

Appointment date: 26 Jan 1994

Termination date: 16 Feb 1994

Address: Christchurch,

Address used since 26 Jan 1994


Kenneth James Jones - Director (Inactive)

Appointment date: 26 Jan 1994

Termination date: 16 Feb 1994

Address: Christchurch,

Address used since 26 Jan 1994