Lm & D Holdings Limited was launched on 29 May 2014 and issued a New Zealand Business Number of 9429041255698. The registered LTD company has been managed by 4 directors: Mark James Nugent - an active director whose contract began on 07 Jan 2016,
Shane Eric Andrew Hollis - an inactive director whose contract began on 04 Dec 2015 and was terminated on 08 Jan 2016,
Mark James Nugent - an inactive director whose contract began on 29 May 2014 and was terminated on 03 Dec 2015,
Shane Eric Andrew Hollis - an inactive director whose contract began on 29 May 2014 and was terminated on 01 Jan 2015.
According to BizDb's data (last updated on 10 Apr 2024), the company uses 1 address: 4 Galileo Way, Leeston, Leeston, 7632 (types include: office, postal).
Until 11 Apr 2016, Lm & D Holdings Limited had been using 6B Kidman Street, Rolleston, Rolleston as their physical address.
BizDb identified more names for the company: from 27 May 2014 to 25 Jul 2016 they were called It In A Box Limited.
A total of 1000 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 1000 shares are held by 2 entities, namely:
Mark Nugent (a director) located at Leeston, Leeston postcode 7632,
Nugent, Mark James (an individual) located at Leeston, Leeston postcode 7632. Lm & D Holdings Limited has been categorised as "Rental of residential property" (business classification L671160).
Principal place of activity
4 Galileo Way, Leeston, Leeston, 7632 New Zealand
Previous addresses
Address #1: 6b Kidman Street, Rolleston, Rolleston, 7614 New Zealand
Physical & registered address used from 13 Apr 2015 to 11 Apr 2016
Address #2: 4 Galileo Way, Leeston, Leeston, 7632 New Zealand
Physical & registered address used from 29 May 2014 to 13 Apr 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Mark James Nugent |
Leeston Leeston 7632 New Zealand |
29 May 2014 - |
Individual | Nugent, Mark James |
Leeston Leeston 7632 New Zealand |
29 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hollis, Shane Eric Andrew |
Papanui Christchurch 8052 New Zealand |
29 May 2014 - 15 Jan 2016 |
Director | Shane Eric Andrew Hollis |
Papanui Christchurch 8052 New Zealand |
29 May 2014 - 15 Jan 2016 |
Mark James Nugent - Director
Appointment date: 07 Jan 2016
Address: Leeston, Leeston, 7632 New Zealand
Address used since 07 Jan 2016
Shane Eric Andrew Hollis - Director (Inactive)
Appointment date: 04 Dec 2015
Termination date: 08 Jan 2016
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 04 Dec 2015
Mark James Nugent - Director (Inactive)
Appointment date: 29 May 2014
Termination date: 03 Dec 2015
Address: Leeston, Leeston, 7632 New Zealand
Address used since 29 May 2014
Shane Eric Andrew Hollis - Director (Inactive)
Appointment date: 29 May 2014
Termination date: 01 Jan 2015
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 29 May 2014
Encompass It Limited
4 Galileo Way
Baseline Group Limited
16 Palladio Avenue
Mswalker Holdings Limited
61 Manse Road
Creative Intentions Limited
12 Barley Mow
Tree Services 2013 Limited
8 Wheatsheaf Drive
Key Foundations Limited
6 Friars Lane
C & T Richards Limited
352 Southbridge Rakaia Road
Cashbah Holdings Limited
C/-lay Associates Ltd
Hayesbrook Limited
66 High Street
Hd Inwood & Ja Mcclure Holdings Limited
66 High Street
Otukehu Limited
66 High Street
Shamrock Rental Homes Limited
66 High Street