Lancs Holdings Limited was launched on 30 Mar 1972 and issued a New Zealand Business Number of 9429031878074. This registered LTD company has been run by 4 directors: Jason John Miller - an active director whose contract began on 23 Aug 2011,
John Jason Miller - an active director whose contract began on 23 Aug 2011,
Pamela Christine Miller - an inactive director whose contract began on 23 Aug 2011 and was terminated on 02 Aug 2013,
Albert Miller - an inactive director whose contract began on 30 Mar 1972 and was terminated on 27 Mar 2012.
As stated in BizDb's data (updated on 23 Feb 2024), this company uses 2 addresses: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
Bdo Auckland, Level 2, 116 Harris Road, East Tamaki, Manukau (physical address).
Up to 02 Nov 2023, Lancs Holdings Limited had been using Bdo Auckland, Level 2, 116 Harris Road, East Tamaki, Manukau as their registered address.
BizDb found previous aliases for this company: from 30 Mar 1972 to 28 Jun 1993 they were named Poultry Processors Farms Limited.
A total of 50000 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 50000 shares are held by 2 entities, namely:
Barker, Simon James Gibson (an individual) located at Orakei, Auckland postcode 1071,
Miller, Jason John (an individual) located at Epsom, Auckland postcode 1023.
Previous addresses
Address #1: Bdo Auckland, Level 2, 116 Harris Road, East Tamaki, Manukau New Zealand
Registered & service address used from 01 Jun 2010 to 02 Nov 2023
Address #2: Level 2, 116 Harris Road, East Tamaki
Physical address used from 14 Jun 2001 to 01 Jun 2010
Address #3: Bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City
Registered address used from 14 Jun 2001 to 01 Jun 2010
Address #4: Bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City
Physical address used from 14 Jun 2001 to 14 Jun 2001
Address #5: 166 Harris Road, East Tamaki, Auckland
Registered address used from 22 Dec 1998 to 14 Jun 2001
Address #6: 166 Harris Road, East Tamaki, Auckland
Physical address used from 21 Dec 1998 to 14 Jun 2001
Address #7: 236 Armagh Street, Christchurch
Registered address used from 20 Dec 1994 to 22 Dec 1998
Address #8: C/o Stanley & Goldsmith, 131a Armagh St Box 13055, Christchurch
Registered address used from 26 Mar 1993 to 20 Dec 1994
Basic Financial info
Total number of Shares: 50000
Annual return filing month: May
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Individual | Barker, Simon James Gibson |
Orakei Auckland 1071 New Zealand |
22 Apr 2021 - |
Individual | Miller, Jason John |
Epsom Auckland 1023 New Zealand |
16 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Schreven, Hans Derk Peter |
Greenbay Auckland |
30 Mar 1972 - 16 Aug 2013 |
Individual | Miller, Albert |
Greenbay Auckland |
30 Mar 1972 - 16 Aug 2013 |
Individual | Innes-jones, Malcolm David |
Farm Cove Auckland 2012 New Zealand |
16 Aug 2013 - 22 Apr 2021 |
Individual | Miller, Albert |
Greenbay Auckland |
30 Mar 1972 - 16 Aug 2013 |
Individual | Boyce, Martyn |
Greenbay Auckland |
30 Mar 1972 - 16 Aug 2013 |
Individual | Miller, Pamela Christine |
Massey Auckland 0614 New Zealand |
16 Aug 2013 - 05 Sep 2013 |
Jason John Miller - Director
Appointment date: 23 Aug 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 23 Aug 2016
John Jason Miller - Director
Appointment date: 23 Aug 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 23 Aug 2016
Pamela Christine Miller - Director (Inactive)
Appointment date: 23 Aug 2011
Termination date: 02 Aug 2013
Address: Massey East, Auckland, 0614 New Zealand
Address used since 23 Aug 2011
Albert Miller - Director (Inactive)
Appointment date: 30 Mar 1972
Termination date: 27 Mar 2012
Address: Green Bay, Waitakere, 0604 New Zealand
Address used since 25 May 2010
Chimanimani Properties Limited
Bdo Accoutants
Insulfoam Limited
Bdo Auckland
Harris Road Nominees Limited
Level 2
Aligroup Limited
Bdo Auckland, Level 2, Bdo House
Tristar Construction Limited
Bdo Auckland
Loususann Holdings Limited
Bdo Auckland