Lapun Nominees Limited, a registered company, was launched on 12 Sep 2003. 9429035817598 is the NZ business identifier it was issued. The company has been managed by 5 directors: Gerald Fraser Fitzgerald - an active director whose contract started on 12 Sep 2003,
David Ross Hamilton - an active director whose contract started on 12 Sep 2003,
Julie Hamilton - an active director whose contract started on 12 Sep 2003,
Robert Anthony Elms - an active director whose contract started on 01 Nov 2017,
Alan Graeme Hall - an inactive director whose contract started on 12 Sep 2003 and was terminated on 01 Nov 2017.
Updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: Level 6, 111The Terrace, Wellington, 6011 (type: registered, physical).
Lapun Nominees Limited had been using Level 9, The Terrace, Wellington as their physical address up until 22 Nov 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Level 9, The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 17 Apr 2018 to 22 Nov 2021
Address: 6th Floor, 95 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 08 Nov 2013 to 17 Apr 2018
Address: 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 04 Apr 2013 to 08 Nov 2013
Address: C/- P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 24 Nov 2010 to 04 Apr 2013
Address: C/-pkf Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 New Zealand
Registered & physical address used from 03 Dec 2008 to 24 Nov 2010
Address: C/o Martin Jarvie P.k.f., Chartered Accountants, 85 The Terrace, Wellington
Registered & physical address used from 12 Sep 2003 to 03 Dec 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hamilton, David Ross |
Rainbow Point Taupo 3330 New Zealand |
12 Sep 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hamilton, Julie |
Rainbow Point Taupo 3330 New Zealand |
12 Sep 2003 - |
Gerald Fraser Fitzgerald - Director
Appointment date: 12 Sep 2003
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 12 Sep 2003
David Ross Hamilton - Director
Appointment date: 12 Sep 2003
Address: Taupo, 3330 New Zealand
Address used since 19 Nov 2015
Julie Hamilton - Director
Appointment date: 12 Sep 2003
Address: Taupo, 3330 New Zealand
Address used since 19 Nov 2015
Robert Anthony Elms - Director
Appointment date: 01 Nov 2017
Address: Porirua, 5381 New Zealand
Address used since 01 Nov 2017
Alan Graeme Hall - Director (Inactive)
Appointment date: 12 Sep 2003
Termination date: 01 Nov 2017
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 04 Jul 2010
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace