Lc Property Investment Limited was incorporated on 30 Jun 2015 and issued a number of 9429041824511. The registered LTD company has been managed by 2 directors: Lei Chen - an active director whose contract started on 30 Jun 2015,
Lei Lei - an active director whose contract started on 30 Jun 2015.
According to our database (last updated on 07 Mar 2024), the company filed 1 address: 2B, 5 Ceres Court,, Rosedale, Auckland, 0632 (type: physical, service).
Up until 27 Jun 2022, Lc Property Investment Limited had been using 17/49 Sainsbury Raod, Mt Albert, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Lei, Lei (a director) located at Mount Wellington, Auckland postcode 1060.
The 2nd group consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Chen, Lei - located at Mount Wellington, Auckland. Lc Property Investment Limited was classified as "Investment - residential property" (business classification L671150).
Previous addresses
Address: 17/49 Sainsbury Raod, Mt Albert, Auckland, 1025 New Zealand
Registered & physical address used from 31 May 2018 to 27 Jun 2022
Address: 6 Elkstone Place, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 30 Jun 2015 to 31 May 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Lei, Lei |
Mount Wellington Auckland 1060 New Zealand |
30 Jun 2015 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Chen, Lei |
Mount Wellington Auckland 1060 New Zealand |
30 Jun 2015 - |
Lei Chen - Director
Appointment date: 30 Jun 2015
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 30 Jun 2015
Lei Lei - Director
Appointment date: 30 Jun 2015
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 30 Jun 2015
Charms Properties Limited
9 Fairford Avenue
Auto-doc Limited
9 Elkstone Place
Haz Enterprise Limited
9 Elkstone Place
Ireal Limited
59 Sapperton Drive
Ireal Properties Limited
59 Sapperton Drive
Dawat Indian Restaurant Limited
30 Lake Panorama Drive
168 Investments Limited
237 Sturges Road
21 Temuka Limited
22 Wychwood Avenue
Ablan Holdings Limited
2 Zeus Avenue
Everblue Limited
31 Sapperton Drive
Ireal Properties Limited
59 Sapperton Drive
Roath Investments Limited
44 Sapperton Drive