Shortcuts

Lamp Specialists (wgtn) Limited

Type: NZ Limited Company (Ltd)
9429039596055
NZBN
348217
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F349420
Industry classification code
"electrical Equipment, Industrial, Wholesaling Nec"
Industry classification description
Current address
60 Victoria St
Alicetown
Lower Hutt 5012
New Zealand
Postal & office & delivery address used since 01 Aug 2019
10 Clifton Court
Panmure
Auckland 1072
New Zealand
Registered & physical & service address used since 21 Jun 2022

Lamp Specialists (Wgtn) Limited, a registered company, was incorporated on 11 Jun 1987. 9429039596055 is the number it was issued. ""Electrical equipment, industrial, wholesaling nec"" (ANZSIC F349420) is how the company has been classified. The company has been run by 6 directors: Ian Stuart Farquhar - an active director whose contract began on 05 Dec 1990,
Steve Needham - an inactive director whose contract began on 20 Dec 1990 and was terminated on 03 Mar 2020,
Clifford John Henshaw - an inactive director whose contract began on 20 Dec 1990 and was terminated on 06 Jul 2012,
Duncan Veasey Mitchell - an inactive director whose contract began on 20 Dec 1990 and was terminated on 06 Jul 2012,
Andrew John Jones - an inactive director whose contract began on 20 Dec 1990 and was terminated on 17 Feb 2004.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 10 Clifton Court, Panmure, Auckland, 1072 (category: registered, physical).
Lamp Specialists (Wgtn) Limited had been using 125 Queens Road, Panmure, Auckland as their registered address up to 21 Jun 2022.
All shares (50000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Farquhar, Ian Stuart (an individual) located at Bethlehem, Tauranga postcode 3110,
Rowe, Michael David (an individual) located at Panmure, Auckland postcode 1072,
Farquhar, Marion Marjorie (an individual) located at Bethlehem, Tauranga postcode 3110.

Addresses

Principal place of activity

60 Victoria St, Alicetown, Lower Hutt, 5012 New Zealand


Previous addresses

Address #1: 125 Queens Road, Panmure, Auckland, 1072 New Zealand

Registered & physical address used from 23 Sep 2020 to 21 Jun 2022

Address #2: 60 Victoria St, Alicetown, Lower Hutt, 5012 New Zealand

Physical & registered address used from 21 Aug 2018 to 23 Sep 2020

Address #3: 14/48 Schnapper Rock Rd, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 22 Jan 2014 to 21 Aug 2018

Address #4: Unit 1,106 Bush Rd, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 24 Nov 2011 to 22 Jan 2014

Address #5: C/- D V Mitchell & Assoc, Unit D, 42 Tawa Drive, Albany

Physical address used from 23 Nov 2001 to 23 Nov 2001

Address #6: C/- Dv Mitchell & Associates, Unit D, 42 Tawa Drive, Albany

Registered address used from 23 Nov 2001 to 23 Nov 2001

Address #7: C/- D V Mitchell & Associates Ltd, Unit Q, 86 Bush Road, Albany New Zealand

Registered & physical address used from 23 Nov 2001 to 24 Nov 2011

Address #8: Mitchell Covacich Manning & Co, Cnr Nile & Forrest Hill Roads, Milford, Auckland 10

Registered address used from 20 Jun 1997 to 23 Nov 2001

Address #9: D U Mitchell, Cnr Nile & Forrest Hill Roads, Milford, Auckland 10

Registered address used from 01 Jun 1997 to 20 Jun 1997

Contact info
64 04 5685815
01 Aug 2019 Phone
steve@lampspecialists.co.nz
01 Aug 2019 Email
info@lampspecialists.co.nz
01 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: July

Annual return last filed: 27 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Individual Farquhar, Ian Stuart Bethlehem
Tauranga
3110
New Zealand
Individual Rowe, Michael David Panmure
Auckland
1072
New Zealand
Individual Farquhar, Marion Marjorie Bethlehem
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Andrew John Miramar
Individual Mitchell, Duncan Veasey Albany

New Zealand
Individual Mitchell, Duncan Veasey Mairangi Bay
Auckland
Individual Farquhar, Ian Stuart Whitford
Auckland
Individual Henshaw, Clifford John Waitoki
Auckland
Other Hockley Michael J (jointly)
Individual Henshaw, Richard James Glenfield
Auckland
Other Hockley M J (and)
Individual Needham, Steve Riverstone Terraces
Upper Hutt
5018
New Zealand
Other Null - Hockley Michael J (jointly)
Other Null - Hockley M J (and)
Individual Needham, Steve Riverstone Terraces
Upper Hutt
5018
New Zealand
Individual Rowe, Michael David Panmure
Auckland
1072
New Zealand
Directors

Ian Stuart Farquhar - Director

Appointment date: 05 Dec 1990

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 30 Jun 2023

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 03 Mar 2020

Address: Whitford, Auckland, 2571 New Zealand

Address used since 01 Sep 2015


Steve Needham - Director (Inactive)

Appointment date: 20 Dec 1990

Termination date: 03 Mar 2020

Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand

Address used since 01 Aug 2019

Address: Lower Hutt, Wellington, 5010 New Zealand

Address used since 01 Sep 2015


Clifford John Henshaw - Director (Inactive)

Appointment date: 20 Dec 1990

Termination date: 06 Jul 2012

Address: Waitoki, 0871 New Zealand

Address used since 23 Jul 2004


Duncan Veasey Mitchell - Director (Inactive)

Appointment date: 20 Dec 1990

Termination date: 06 Jul 2012

Address: Albany, Auckland,

Address used since 23 Jul 2004


Andrew John Jones - Director (Inactive)

Appointment date: 20 Dec 1990

Termination date: 17 Feb 2004

Address: Mirimar, Wellington 6003,

Address used since 20 Dec 1990


George Sidney Grahame Hitchens - Director (Inactive)

Appointment date: 20 Dec 1990

Termination date: 20 Jul 1994

Address: Devonport, Auckland,

Address used since 20 Dec 1990

Nearby companies

Learning Planet Limited
106 Bush Road

Manly Radiology Limited
Building 3 106 Bush Rd

Manly Medical West Limited
Building 3 106 Bush Rd

Shoreca Investment Vehicle Limited
Building 3 106 Bush Road

Hff (2012) Limited
Building 3 106 Bush Road

Shearwater Construction Limited
Unit L Building 3 106 Bush Rd

Similar companies

Geutebruck New Zealand Limited
Suite 17, 46 Ellice Road

Lees Technology Nz Limited
3e Tait Place

New Zealand China Science & Economy Development Limited
11 Wisteria Way

Nzfh Limited
7 Laurina Road

Power Products Direct Limited
Level 1, 5-7 Corinthian Drive

R F Data Systems Limited
5c Target Road