Shortcuts

Lexson Investments Limited

Type: NZ Limited Company (Ltd)
9429039035967
NZBN
530798
Company Number
Registered
Company Status
Current address
68 Mandeville Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 09 Sep 2009
85 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 01 Dec 2023

Lexson Investments Limited, a registered company, was started on 18 Feb 1992. 9429039035967 is the business number it was issued. This company has been run by 2 directors: Stuart Alexander Leck - an active director whose contract started on 18 Feb 1992,
Sonja Leck - an inactive director whose contract started on 18 Feb 1992 and was terminated on 19 Feb 1997.
Updated on 19 Apr 2024, our data contains detailed information about 1 address: 85 Riccarton Road, Riccarton, Christchurch, 8011 (types include: registered, service).
Lexson Investments Limited had been using Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch as their registered address up to 09 Sep 2009.
All shares (10000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
O'neill, Clare (an individual) located at Beckenham, Christchurch postcode 8023,
Leck, Stuart Alexander (an individual) located at Saint Albans, Christchurch postcode 8014.

Addresses

Previous addresses

Address #1: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch

Registered & physical address used from 18 May 2005 to 09 Sep 2009

Address #2: Polson Higgs & Co, Level 6, Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch

Physical address used from 12 Oct 2004 to 12 Oct 2004

Address #3: Polson Higgs & Co, Level 6, Clarendon, Tower, Cnr Worcester St & Oxford Tce, Christchurch

Registered address used from 17 Jun 2004 to 18 May 2005

Address #4: 5 Arundel Gate, Avonhead, Christchurch

Physical address used from 10 Sep 2003 to 12 Oct 2004

Address #5: 05 Arundel Gate, Avonhead, Christchurch

Physical address used from 27 Aug 2003 to 10 Sep 2003

Address #6: Spicer And Oppenheim, 148 Victoria Street, Christchurch

Registered address used from 01 Sep 2001 to 17 Jun 2004

Address #7: Bdo Spicers (christchurch) Ltd, 148 Victoria Street, Christchurch

Physical address used from 01 Sep 2001 to 27 Aug 2003

Address #8: Spicer & Oppenheim, 148 Victoria Street, Christchurch

Physical address used from 01 Sep 2001 to 01 Sep 2001

Address #9: -

Physical address used from 22 Feb 1992 to 01 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 13 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual O'neill, Clare Beckenham
Christchurch
8023
New Zealand
Individual Leck, Stuart Alexander Saint Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stephenson, Robin Beynham C Christchurch
Individual Keegan, Arthur James Christchurch

New Zealand
Individual Leck, Justin Alexander 42 Papanui Road
Christchurch
Individual Stephenson, Robin Beynham C Christchurch
Individual Keegan, Arthur James Christchurch
Individual Keegan, Arthur James Christchurch

New Zealand
Directors

Stuart Alexander Leck - Director

Appointment date: 18 Feb 1992

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 24 Aug 2012


Sonja Leck - Director (Inactive)

Appointment date: 18 Feb 1992

Termination date: 19 Feb 1997

Address: Christchurch,

Address used since 18 Feb 1992

Nearby companies

Kiwi Gold Nz Limited
68 Mandeville Street

Na 3 Limited
68 Mandeville Street

Smoke Incorp Limited
68 Mandeville Street

Taxi Tech Transport Limited
68 Mandeville Street

Rockford Construction Limited
68 Mandeville Street

Boatman's Gold Limited
68 Mandeville Street