Lazybeach Investments Limited, a registered company, was incorporated on 10 Dec 2002. 9429036225651 is the New Zealand Business Number it was issued. This company has been supervised by 5 directors: Michael Charles Hormann - an active director whose contract started on 10 Dec 2002,
Sterghios Vassiliadis - an active director whose contract started on 31 Aug 2005,
Benjamin Roch Connolly - an inactive director whose contract started on 10 Dec 2002 and was terminated on 11 Nov 2019,
David Bruce Proud - an inactive director whose contract started on 10 Dec 2002 and was terminated on 31 Aug 2005,
John William Mitchell - an inactive director whose contract started on 10 Dec 2002 and was terminated on 31 Aug 2005.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 29 Leith Street, Dunedin Central, Dunedin, 9016 (types include: physical, service).
Lazybeach Investments Limited had been using Unit 8/19 Nga Mahi Road, Christchurch as their physical address until 29 Apr 2020.
A total of 30000 shares are allocated to 5 shareholders (2 groups). The first group is comprised of 15000 shares (50%) held by 1 entity. Next we have the second group which includes 4 shareholders in control of 15000 shares (50%).
Other active addresses
Address #4: Po Box 12-051, Dunedin, 9043 New Zealand
Postal address used from 20 Apr 2020
Address #5: 29 Leith Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & service address used from 29 Apr 2020
Principal place of activity
Unit 8/19 Nga Mahi Road, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Unit 8/19 Nga Mahi Road, Christchurch, 8042 New Zealand
Physical address used from 03 Apr 2017 to 29 Apr 2020
Address #2: 59b Carlyle St, Christchurch New Zealand
Registered & physical address used from 05 Apr 2005 to 03 Apr 2017
Address #3: 34 The Brae, Mt Pleasant, Christchurch
Registered & physical address used from 10 Dec 2002 to 05 Apr 2005
Basic Financial info
Total number of Shares: 30000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Entity (NZ Limited Company) | Nevos Trustee Limited Shareholder NZBN: 9429046528261 |
Island Bay Wellington 6023 New Zealand |
28 May 2018 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Individual | Hormann, Gillian Jane |
Mosgiel Mosgiel 9024 New Zealand |
10 Dec 2002 - |
Individual | Hormann, Robert Charles |
North East Valley Dunedin 9010 New Zealand |
03 Nov 2021 - |
Individual | Hormann, James Edward |
Kensington Dunedin 9011 New Zealand |
03 Nov 2021 - |
Individual | Hormann, Michael Charles |
Mosgiel Mosgiel 9024 New Zealand |
10 Dec 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hamel, Antony Victor James |
Dunedin Central Dunedin 9016 New Zealand |
10 Dec 2002 - 03 Nov 2021 |
Individual | Connolly, Benjamin Roch |
Wanaka Wanaka 9305 New Zealand |
10 Dec 2002 - 11 Nov 2019 |
Individual | Vassiliadis, Valentina |
Island Bay Wellington 6023 New Zealand |
24 Mar 2006 - 28 May 2018 |
Individual | Schmidt, Ulrike |
Wanaka Wanaka 9305 New Zealand |
11 May 2010 - 18 Dec 2014 |
Individual | Morgan, Bridget |
Palmerston North |
10 Dec 2002 - 24 Mar 2006 |
Individual | Hamel, Antony Victor James |
Dunedin Central Dunedin 9016 New Zealand |
10 Dec 2002 - 03 Nov 2021 |
Entity | Leeston Trustees Limited Shareholder NZBN: 9429046892324 Company Number: 6925553 |
02 Apr 2019 - 11 Nov 2019 | |
Individual | Waring, Bernard Arthur |
St Martins Christchurch |
10 Dec 2002 - 24 Mar 2006 |
Individual | Piunti, Bruce |
Miramar Wellington 6022 New Zealand |
24 Mar 2006 - 28 May 2018 |
Individual | Mitchell, John William |
Christchurch |
10 Dec 2002 - 24 Mar 2006 |
Entity | Leeston Trustees Limited Shareholder NZBN: 9429046892324 Company Number: 6925553 |
Leeston Leeston 7632 New Zealand |
02 Apr 2019 - 11 Nov 2019 |
Individual | Connolly, Sally |
Christchurch |
10 Dec 2002 - 24 Mar 2006 |
Individual | Proud, Karen |
Christchurch |
10 Dec 2002 - 24 Mar 2006 |
Individual | Connolly, Sally Jane |
Southshore Christchurch 8062 New Zealand |
18 Dec 2014 - 02 Apr 2019 |
Individual | Vassiliadis, Sterghios |
Island Bay Wellington 6023 New Zealand |
24 Mar 2006 - 28 May 2018 |
Individual | Proud, David Bruce |
Christchurch |
10 Dec 2002 - 24 Mar 2006 |
Individual | Connolly, Benjamin Roch |
Wanaka Wanaka 9305 New Zealand |
10 Dec 2002 - 11 Nov 2019 |
Michael Charles Hormann - Director
Appointment date: 10 Dec 2002
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 11 May 2010
Sterghios Vassiliadis - Director
Appointment date: 31 Aug 2005
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 31 Aug 2005
Benjamin Roch Connolly - Director (Inactive)
Appointment date: 10 Dec 2002
Termination date: 11 Nov 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 04 Apr 2017
David Bruce Proud - Director (Inactive)
Appointment date: 10 Dec 2002
Termination date: 31 Aug 2005
Address: Christchurch,
Address used since 10 Dec 2002
John William Mitchell - Director (Inactive)
Appointment date: 10 Dec 2002
Termination date: 31 Aug 2005
Address: Christchurch,
Address used since 10 Dec 2002
Setpoint Solutions Limited
Unit 8/19 Nga Mahi Road
Triton Commercial Systems Limited
Unit 6, 19 Nga Mahi Road
Triton General Partner Limited
Unit 6, 19 Nga Mahi Road
Diesel Services (christchurch) Limited
11 Nga Mahi Road
Baby First Limited
25 Nga Mahi Road
Affordable Uk Caravans And Parts Limited
514 Blenheim Road