Lordens Limited, a registered company, was started on 30 May 2005. 9429034787083 is the NZ business number it was issued. This company has been supervised by 10 directors: Nicholas Falloon - an active director whose contract began on 30 May 2005,
Geoffrey Norman Brunsdon - an active director whose contract began on 23 Jan 2010,
Jennifer Margaret Mellet-Hall - an active director whose contract began on 13 Apr 2010,
Jennifer Margaret Mellet - an active director whose contract began on 13 Apr 2010,
Paul Petersen Mcgoldrick - an active director whose contract began on 24 Jan 2011.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: 160 Centennial Avenue, Arrowtown, Rd, Queenstown, 9302 (category: registered, physical).
Lordens Limited had been using C/-Whk, Level 1, 13 Camp Street, Queenstown 9300 as their registered address until 13 Dec 2013.
A total of 1250 shares are allotted to 8 shareholders (6 groups). The first group includes 250 shares (20%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 125 shares (10%). Finally we have the 3rd share allotment (250 shares 20%) made up of 2 entities.
Previous addresses
Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Registered & physical address used from 27 Oct 2009 to 13 Dec 2013
Address: C/-whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown
Physical & registered address used from 16 Jul 2007 to 27 Oct 2009
Address: C/-ward Wilson, 10 Athol Street, Queenstown
Registered & physical address used from 30 May 2005 to 16 Jul 2007
Basic Financial info
Total number of Shares: 1250
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Director | Mellet, Jennifer Margaret |
Claremont Western Australia 6010 Australia |
29 Nov 2022 - |
Individual | Hall, Peter John |
Claremont Western Australia 6010 Australia |
25 Jul 2008 - |
Shares Allocation #2 Number of Shares: 125 | |||
Director | Robertson, Henry Atholl Cunningham |
Mosman, New South Wales 2088 Australia |
22 Jul 2011 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Falloon, Diane |
Longueville New South Wales 2066, Australia |
30 May 2005 - |
Individual | Falloon, Nicholas |
Longueville New South Wales 2066, Australia |
30 May 2005 - |
Shares Allocation #4 Number of Shares: 125 | |||
Entity (NZ Limited Company) | Percy Enterprises Limited Shareholder NZBN: 9429035487944 |
Arrowtown 9371 New Zealand |
30 May 2005 - |
Shares Allocation #5 Number of Shares: 250 | |||
Individual | Mcgoldrick, Paul Petersen |
Point Piper Nsw 2027 Australia |
24 Jan 2011 - |
Shares Allocation #6 Number of Shares: 250 | |||
Other (Other) | Coolbrun Pty Limited |
Northbridge 2063, Australia |
30 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shaw, Susan Linda |
Mosman New South Wales 2088, Australia |
30 May 2005 - 22 Jul 2011 |
Individual | Shipley, David Charles |
Cheshire Sk9 7jf, United Kingdom |
30 May 2005 - 27 Jun 2010 |
Individual | Mellet-hall, Jennifer Margaret |
Clermont Western Australia 6010 Australia |
25 Jul 2008 - 29 Nov 2022 |
Individual | Shaw, Graeme Desmond |
Mosman New South Wales 2088, Australia |
30 May 2005 - 22 Jul 2011 |
Individual | Harper, Alan Bertram |
Frankton Queenstown New Zealand |
30 May 2005 - 22 Jul 2011 |
Individual | Chandler, Toby Robert |
York New York 10069, United States Of America |
06 Mar 2007 - 24 Jan 2011 |
Nicholas Falloon - Director
Appointment date: 30 May 2005
ASIC Name: Falloon Investments Pty Ltd
Address: Longueville, Nsw, 2066 Australia
Address: Longueville, New South Wales 2066, 2066 Australia
Address used since 30 May 2005
Geoffrey Norman Brunsdon - Director
Appointment date: 23 Jan 2010
ASIC Name: Jesena Pty Ltd
Address: Northbridge, New South Wales, Australia
Address used since 23 Jan 2010
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Jennifer Margaret Mellet-hall - Director
Appointment date: 13 Apr 2010
ASIC Name: Infiniti Now Pty Ltd
Address: Claremont, Western Australia, 6010 Australia
Address used since 03 May 2021
Address: Darling Island, Pyrmont, Nsw, 2009 Australia
Address used since 13 Apr 2010
Address: Pyrmont, Nsw, 2009 Australia
Jennifer Margaret Mellet - Director
Appointment date: 13 Apr 2010
ASIC Name: Infiniti Now Pty Ltd
Address: Claremont, Western Australia, 6010 Australia
Address used since 03 May 2021
Paul Petersen Mcgoldrick - Director
Appointment date: 24 Jan 2011
Address: Point Piper, Nsw, 2027 Australia
Address used since 24 Jan 2011
Henry Atholl Cunningham Robertson - Director
Appointment date: 12 Apr 2011
ASIC Name: Ancora Securitisation Holdings Pty Ltd
Address: Mosman, New South Wales, 2088 Australia
Address used since 12 Apr 2011
Address: Sydney, Sydney, Nsw, 2000 Australia
Address: Sydney, Sydney, Nsw, 2000 Australia
Graeme Desmond Shaw - Director (Inactive)
Appointment date: 30 May 2005
Termination date: 07 Mar 2013
Address: Mosman, New South Wales 2088, Australia,
Address used since 30 May 2005
Toby Robert Chandler - Director (Inactive)
Appointment date: 23 Feb 2007
Termination date: 24 Jan 2011
Address: York New York 10069, United States Of, America,
Address used since 23 Feb 2007
Mark Percy Ashford Harris - Director (Inactive)
Appointment date: 30 May 2005
Termination date: 22 Feb 2010
Address: Queenstown,
Address used since 30 May 2005
David Charles Shipley - Director (Inactive)
Appointment date: 30 May 2005
Termination date: 01 Mar 2007
Address: Cheshire Sk9 7jf, United Kingdom,
Address used since 30 May 2005
Airport Management Consultants Limited
104 Centennial Avenue
Rmt Builders Limited
35 Centennial Avenue
New Flow Limited
36 Centennial Avenue
Lake & Wood Brew Company Limited
45b Centennial Avenue
Aj & G M Properties Limited
6 Payne Place
Wantedtobuy Limited
27 Devon Street