Llcc Holdings Limited was started on 31 Aug 1990 and issued a number of 9429039180971. The registered LTD company has been run by 5 directors: Mark Edward Lanyon - an active director whose contract began on 17 Jul 1991,
Shane Andrew Le Compte - an active director whose contract began on 01 Jun 1994,
Emma Lanyon - an inactive director whose contract began on 04 Aug 1993 and was terminated on 10 May 1996,
Hamish David Manson - an inactive director whose contract began on 17 Jul 1991 and was terminated on 04 Aug 1993,
Shane Andrew Le Compte - an inactive director whose contract began on 17 Jul 1991 and was terminated on 04 Aug 1993.
As stated in our database (last updated on 27 Mar 2024), the company uses 1 address: 85 Aston Drive, Christchurch (types include: physical, registered).
Up to 26 May 2006, Llcc Holdings Limited had been using 36 Orlando Crescent, Christchurch as their registered address.
BizDb found previous names used by the company: from 31 Aug 1990 to 07 Apr 2014 they were named Lanyon and Le Compte Company Limited.
A total of 3000 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 1500 shares are held by 1 entity, namely:
Seas-The-Day 2018 Limited (an entity) located at Waimairi Beach, Christchurch postcode 8083.
Another group consists of 3 shareholders, holds 50 per cent shares (exactly 1500 shares) and includes
Lanyon, Emma Kathryn - located at Christchurch,
Lanyon, Jason George - located at Christchurch,
Lanyon, Mark Edward - located at Christchurch.
Previous addresses
Address: 36 Orlando Crescent, Christchurch
Registered & physical address used from 01 Dec 2003 to 26 May 2006
Address: 175 Rocking Horse Road, Christchurch
Registered & physical address used from 31 Oct 2002 to 01 Dec 2003
Address: 12 Elm Tree Close, Christchurch
Registered & physical address used from 28 Feb 2002 to 31 Oct 2002
Address: 291 Madras Street, Christchurch
Physical address used from 20 Jun 1997 to 28 Feb 2002
Address: 83 Lonsdale Street, Christchurch
Registered address used from 20 Jun 1996 to 28 Feb 2002
Address: 19 Birch Street, Christchurch
Registered address used from 05 Aug 1993 to 20 Jun 1996
Basic Financial info
Total number of Shares: 3000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Seas-the-day 2018 Limited Shareholder NZBN: 9429047111592 |
Waimairi Beach Christchurch 8083 New Zealand |
22 Feb 2019 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Lanyon, Emma Kathryn |
Christchurch New Zealand |
12 Jul 2004 - |
Individual | Lanyon, Jason George |
Christchurch New Zealand |
12 Jul 2004 - |
Individual | Lanyon, Mark Edward |
Christchurch New Zealand |
12 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Wayne Clarence |
Rd 1 Christchurch |
12 Jul 2004 - 12 Jul 2004 |
Individual | Le Compte, Shane Andrew |
Christchurch New Zealand |
31 Aug 1990 - 22 Feb 2019 |
Individual | Le Compte, Graham Alvin |
Papanui Christchurch 8053 New Zealand |
07 Sep 2004 - 22 Feb 2019 |
Individual | Lanyon, Mark Edward |
Christchurch |
31 Aug 1990 - 12 Jul 2004 |
Individual | Le Compte, Leonie Rose |
Christchurch New Zealand |
07 Sep 2004 - 22 Feb 2019 |
Mark Edward Lanyon - Director
Appointment date: 17 Jul 1991
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 25 May 2010
Shane Andrew Le Compte - Director
Appointment date: 01 Jun 1994
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 01 May 2018
Address: Elgin, Ashburton, 7700 New Zealand
Address used since 26 May 2016
Emma Lanyon - Director (Inactive)
Appointment date: 04 Aug 1993
Termination date: 10 May 1996
Address: Christchurch,
Address used since 04 Aug 1993
Hamish David Manson - Director (Inactive)
Appointment date: 17 Jul 1991
Termination date: 04 Aug 1993
Address: Christchurch,
Address used since 17 Jul 1991
Shane Andrew Le Compte - Director (Inactive)
Appointment date: 17 Jul 1991
Termination date: 04 Aug 1993
Address: Christchurch,
Address used since 17 Jul 1991
Lanyon & Le Compte Construction Limited
85 Aston Drive
Lanyon & Le Compte Holdings Limited
85 Aston Drive
Wetlands Developments Limited
85 Aston Drive
L & L Jv Developments Limited
85 Aston Drive
Sgm Holdings Limited
85 Aston Drive
Lanyon & Le Compte Limited
85 Aston Drive