Shortcuts

Llcc Holdings Limited

Type: NZ Limited Company (Ltd)
9429039180971
NZBN
483275
Company Number
Registered
Company Status
Current address
85 Aston Drive
Christchurch New Zealand
Physical & registered & service address used since 26 May 2006

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.

Addresses

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

Financial Data

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
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
Shares Allocation #2 Number of Shares: 1500
Individual Lanyon, Emma Kathryn Christchurch

New Zealand
Individual Lanyon, Jason George Christchurch

New Zealand
Individual Lanyon, Mark Edward Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Wayne Clarence Rd 1
Christchurch
Individual Le Compte, Shane Andrew Christchurch

New Zealand
Individual Le Compte, Graham Alvin Papanui
Christchurch
8053
New Zealand
Individual Lanyon, Mark Edward Christchurch
Individual Le Compte, Leonie Rose Christchurch

New Zealand
Directors

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