Lc 321 Limited, a registered company, was incorporated on 18 Sep 2001. 9429036766352 is the NZ business number it was issued. This company has been run by 2 directors: Barry Peter O'brien - an active director whose contract started on 18 Apr 2014,
Neil Bruce Anderson - an inactive director whose contract started on 18 Sep 2001 and was terminated on 15 Sep 2015.
Last updated on 13 Mar 2024, BizDb's database contains detailed information about 2 addresses the company registered, specifically: Findex 44 York Place, Dunedin Central, Dunedin, 9016 (physical address),
Findex 44 York Place, Dunedin Central, Dunedin, 9016 (service address),
44 York Place, Dunedin Central, Dunedin, 9016 (registered address).
Lc 321 Limited had been using Crowe Horwath, 44 York Place, Dunedin Central, Dunedin as their physical address up until 19 Mar 2020.
Old names used by the company, as we established at BizDb, included: from 18 Sep 2001 to 18 Jun 2014 they were named Luxury Chauffeurs Limited.
A total of 120 shares are allocated to 2 shareholders (2 groups). The first group includes 60 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 60 shares (50 per cent).
Previous addresses
Address #1: Crowe Horwath, 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 02 Sep 2014 to 19 Mar 2020
Address #2: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 20 Jul 2011 to 02 Sep 2014
Address #3: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 20 Jul 2011 to 26 Jun 2014
Address #4: Whk, 44 York Place, Dunedin 9016 New Zealand
Physical & registered address used from 09 Mar 2010 to 20 Jul 2011
Address #5: Whk Taylors, 44 York Place, Dunedin 9016
Physical & registered address used from 02 Apr 2009 to 09 Mar 2010
Address #6: 44 York Place, Dunedin
Physical & registered address used from 07 Mar 2008 to 02 Apr 2009
Address #7: Taylor Mclachlan Ltd, 44 York Place, Dunedin
Physical & registered address used from 04 Jul 2005 to 07 Mar 2008
Address #8: T D Scott & Co, Level 6, Otago House, 481 Moray Place, Dunedin
Registered address used from 08 Apr 2003 to 04 Jul 2005
Address #9: T D Scott & Co, Chartered Accountants, Po Box 5344, Dunedin
Physical address used from 08 Apr 2003 to 04 Jul 2005
Address #10: C/- G S Mclauchlan & Co, 2 Stafford Street, Dunedin
Physical & registered address used from 18 Sep 2001 to 08 Apr 2003
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Anderson, Neil Bruce |
Rd 3 Lawrence 9593 New Zealand |
18 Sep 2001 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | O'brien, Barry Peter |
Mosgiel Mosgiel 9024 New Zealand |
16 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hill-anderson, Julie Kathryn |
Dunedin |
18 Sep 2001 - 16 May 2014 |
Barry Peter O'brien - Director
Appointment date: 18 Apr 2014
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 18 Apr 2014
Neil Bruce Anderson - Director (Inactive)
Appointment date: 18 Sep 2001
Termination date: 15 Sep 2015
Address: Bradford, Dunedin, 9011 New Zealand
Address used since 25 Aug 2014
Accountancy Insurance New Zealand Limited Partnership
Crowe Horwath (nz) Limited
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place
New Gold Dream Limited
44 York Place
Element Limited
44 York Place