L M Alterations Limited, a registered company, was registered on 23 Apr 1997. 9429038103766 is the NZBN it was issued. "Building, house construction" (business classification E301120) is how the company was classified. The company has been supervised by 3 directors: Luke Tony Clive Morrow - an active director whose contract started on 03 Jul 2017,
Sandra Anne Morrow - an inactive director whose contract started on 23 Apr 1997 and was terminated on 04 Jul 2017,
Tony Clive Morrow - an inactive director whose contract started on 23 Apr 1997 and was terminated on 02 Jul 2017.
Last updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 38 Esk Street, Parkvale, Tauranga, 3112 (types include: registered, service).
L M Alterations Limited had been using 19 Talbot Place, Welcome Bay, Tauranga as their registered address until 11 Jul 2017.
Previous aliases used by the company, as we found at BizDb, included: from 26 Feb 2007 to 02 Jul 2017 they were called Ynot Sam Holdings Limited, from 23 Apr 1997 to 26 Feb 2007 they were called Bay Of Plenty Mulchers Limited.
A single entity controls all company shares (exactly 300 shares) - Morrow, Luke Tony Clive - located at 3112, Parkvale, Tauranga.
Other active addresses
Address #4: 38 Esk Street, Parkvale, Tauranga, 3112 New Zealand
Registered & service address used from 14 Dec 2023
Previous addresses
Address #1: 19 Talbot Place, Welcome Bay, Tauranga, 3112 New Zealand
Registered & physical address used from 22 Oct 2014 to 11 Jul 2017
Address #2: 12 Chestnut Way, Bellevue, Tauranga, 3110 New Zealand
Physical & registered address used from 10 Oct 2013 to 22 Oct 2014
Address #3: Greg Finlay & Associates Ltd, 49 Jellicoe Street, Te Puke, 3119 New Zealand
Registered & physical address used from 08 Nov 2011 to 10 Oct 2013
Address #4: T C & S A Morrow, 320 No. 1 Road, R D 1, Te Puke
Physical & registered address used from 29 Dec 1997 to 29 Dec 1997
Address #5: John Verwey & Co, 49 Jellicoe Street, Te Puke New Zealand
Physical & registered address used from 29 Dec 1997 to 08 Nov 2011
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 10 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Morrow, Luke Tony Clive |
Parkvale Tauranga 3112 New Zealand |
03 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morrow, Tony Clive |
Welcome Bay Tauranga 3112 New Zealand |
23 Apr 1997 - 03 Jul 2017 |
Individual | Morrow, Sandra Anne |
Welcome Bay Tauranga 3112 New Zealand |
23 Apr 1997 - 04 Jul 2017 |
Luke Tony Clive Morrow - Director
Appointment date: 03 Jul 2017
Address: Parkvale, Tauranga, 3112 New Zealand
Address used since 24 Aug 2023
Address: Judea, Tauranga, 3110 New Zealand
Address used since 03 Jul 2017
Sandra Anne Morrow - Director (Inactive)
Appointment date: 23 Apr 1997
Termination date: 04 Jul 2017
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 14 Oct 2014
Tony Clive Morrow - Director (Inactive)
Appointment date: 23 Apr 1997
Termination date: 02 Jul 2017
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 14 Oct 2014
The Surfside Employees Association Incorporated
8 Chester Street
Data Traffic Limited
17 Chester Street
Cozican Limited
10 Birmingham Street
Discount Maintenance Services Limited
19 Winchester Terrace
Success Management Limited
11 Winchester Terrace
Smartstructure Limited
33 Winchester Terrace
Alliance Builders Limited
47b Paine Street
Central Caravans Bop Limited
17/166 Waihi Road
Central Foundations Limited
247 Waihi Road
Guadalaja Limited
8 Bell Street
Jbh Building Limited
9 Twickenham Court
Style Building Limited
234a Waihi Road