Shortcuts

Lancs Holdings Limited

Type: NZ Limited Company (Ltd)
9429031878074
NZBN
133535
Company Number
Registered
Company Status
Current address
Bdo Auckland
Level 2, 116 Harris Road
East Tamaki, Manukau New Zealand
Physical address used since 01 Jun 2010
Level 1, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 02 Nov 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 50000
Individual Barker, Simon James Gibson Orakei
Auckland
1071
New Zealand
Individual Miller, Jason John Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Van Schreven, Hans Derk Peter Greenbay
Auckland
Individual Miller, Albert Greenbay
Auckland
Individual Innes-jones, Malcolm David Farm Cove
Auckland
2012
New Zealand
Individual Miller, Albert Greenbay
Auckland
Individual Boyce, Martyn Greenbay
Auckland
Individual Miller, Pamela Christine Massey
Auckland
0614
New Zealand
Directors

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

Nearby companies

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