Shortcuts

Lauren James Limited

Type: NZ Limited Company (Ltd)
9429038741401
NZBN
617449
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 03 Aug 2017
Po Box 82012
Highland Park
Auckland 2143
New Zealand
Postal address used since 27 Apr 2019
287-293 Durham Street North
Christchurch 8013
New Zealand
Office & delivery address used since 27 Apr 2019

Lauren James Limited, a registered company, was launched on 07 Feb 1994. 9429038741401 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company was categorised. This company has been managed by 2 directors: June Edith Brown - an active director whose contract began on 07 Feb 1994,
David John Brown - an active director whose contract began on 07 Feb 1994.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 82012, Highland Park, Auckland, 2143 (category: postal, office).
Lauren James Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address up until 03 Aug 2017.
All company shares (1000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Mcgowan, Nola Elisie (an individual) located at Epsom, Auckland,
Brown, David John (an individual) located at Half Moon Bay, Auckland,
Brown, June Edith (an individual) located at Half Moon Bay, Auckland.

Addresses

Principal place of activity

287-293 Durham Street North, Christchurch, 8013 New Zealand


Previous addresses

Address #1: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 29 Jan 2013 to 03 Aug 2017

Address #2: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Registered & physical address used from 09 Aug 2012 to 29 Jan 2013

Address #3: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand

Registered address used from 22 Oct 2009 to 09 Aug 2012

Address #4: C/-polson Higgs & Co, Hsbc Tower, Level, 8, 62 Worcester Boulevard, Christchurch, 8140 New Zealand

Physical address used from 22 Oct 2009 to 09 Aug 2012

Address #5: C/-polson Higgs & Co, Level 6 Clarendon, Tower, Cnr Worcester St & Oxford Tce, Christchurch

Registered address used from 01 Oct 2004 to 22 Oct 2009

Address #6: 13 Britannia Place, Half Moon Bay, Auckland

Registered address used from 22 Sep 2004 to 01 Oct 2004

Address #7: Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Stret, Christchurch

Registered address used from 04 Oct 2000 to 22 Sep 2004

Address #8: Price Waterhouse Centre, Level 11, 119 Armagh Street, Christchurch

Registered address used from 01 Mar 1999 to 04 Oct 2000

Address #9: Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 12 Oct 1998 to 01 Mar 1999

Address #10: C/- Polson Higgs & Co, Level 6 Clarendon, Tower, Cnr Worchester St & Oxford, Tce, Christchurch

Physical address used from 05 Nov 1997 to 22 Oct 2009

Address #11: Price Waterhouse Centre, 119 Armagh St, Christchurch

Physical address used from 05 Nov 1997 to 05 Nov 1997

Contact info
64 21 784019
27 Apr 2019 Phone
d.j.brown@xtra.co.nz
27 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 23 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Mcgowan, Nola Elisie Epsom
Auckland
Individual Brown, David John Half Moon Bay
Auckland
Individual Brown, June Edith Half Moon Bay
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burgess, Francis John Christchurch
New Zealand
Individual Burgess, Francis John Christchurch
Individual Mcgowan, Nola Elisa Epsom
Auckland
Individual Brown, June Edith Half Moon Bay
Auckland
Directors

June Edith Brown - Director

Appointment date: 07 Feb 1994

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 07 Feb 1994


David John Brown - Director

Appointment date: 07 Feb 1994

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 30 Oct 2007

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North

Similar companies

76 Quay Street Limited
287 - 293 Durham Street

Ashman Commercial Limited
287-293 Durham Street North

Orlem Limited
287-293 Durham Street North

Pkw Limited
287-293 Durham Street North

The Biggobi Nz Limited
287 - 293 Durham Street North

Uw Limited
287-293 Durham Street North