Lfr New Plymouth Limited was launched on 30 Nov 2016 and issued an NZBN of 9429045852268. The registered LTD company has been supervised by 3 directors: Michael Steele Judd - an active director whose contract started on 30 Nov 2016,
Timothy Richard Yates - an active director whose contract started on 30 Nov 2016,
Greig Anthony Allison - an active director whose contract started on 30 Nov 2016.
According to the BizDb information (last updated on 21 Mar 2024), the company registered 2 addresses: 5 Eglon Street, Parnell, Auckland, 1052 (physical address),
5 Eglon Street, Parnell, Auckland, 1052 (service address),
Level 10, Bdo Tower, 19 Como Street, Auckland, 0622 (registered address).
Until 17 Sep 2019, Lfr New Plymouth Limited had been using Level 10, Bdo Tower, 19 Como Street, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Capitalgroup Limited (an entity) located at Takapuna, Auckland postcode 0622.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Recap Limited - located at Remuera, Auckland. Lfr New Plymouth Limited was classified as "Non-depository financing" (ANZSIC K623030).
Previous address
Address #1: Level 10, Bdo Tower, 19 Como Street, Auckland, 0622 New Zealand
Physical address used from 30 Nov 2016 to 17 Sep 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Capitalgroup Limited Shareholder NZBN: 9429038331602 |
Takapuna Auckland 0622 New Zealand |
30 Nov 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Recap Limited Shareholder NZBN: 9429036905133 |
Remuera Auckland 1050 New Zealand |
30 Nov 2016 - |
Michael Steele Judd - Director
Appointment date: 30 Nov 2016
Address: Rd 6, Omaha, 0986 New Zealand
Address used since 03 Feb 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Nov 2016
Timothy Richard Yates - Director
Appointment date: 30 Nov 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Nov 2016
Greig Anthony Allison - Director
Appointment date: 30 Nov 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Nov 2019
Address: Epsom, Auckland, 1051 New Zealand
Address used since 30 Nov 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Jun 2018
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Aug 2019
Brooklyn Views Limited
Level 11, Takapuna Towers
Pencap Limited
Level 10, Bdo Tower
The Douglas Charitable Trust
C/o Pkf Ross Melville
Augustus & York Limited
Bdo Auckland
Tdl (nz) Limited
19-21 Como Street
Omokoroa Investments Limited
B D O Auckland
Capitalgroup (airedale) Limited
Level 10, Bdo Tower
Capitalgroup (cambridge) Limited
19 Como Street
Capitalgroup (chapel) Limited
Level 10
Capitalgroup (lofts) Limited
19 Como Street
Capitalgroup (vinegar) Limited
19 Como Street
Pencap Limited
Level 10, Bdo Tower