Lgsc Limited was launched on 27 Feb 1997 and issued a number of 9429038139147. This registered LTD company has been supervised by 5 directors: Gordon Reginald Barratt - an active director whose contract started on 28 Feb 1997,
Heather Lynne Russell-Barratt - an inactive director whose contract started on 28 Feb 1997 and was terminated on 30 Mar 2002,
Stanley Walter Small - an inactive director whose contract started on 28 Feb 1997 and was terminated on 31 Jul 2000,
Bruce Charles Bowie - an inactive director whose contract started on 28 Feb 1997 and was terminated on 23 Dec 1998,
Elspeth Jean Bowie - an inactive director whose contract started on 28 Feb 1997 and was terminated on 23 Dec 1998.
As stated in our database (updated on 30 Mar 2024), the company registered 6 addresess: 11 Magrath Ave, Paraparaumu, Paraparaumu, 5032 (office address),
Po Box 114, Paraparaumu, Paraparaumu, 5254 (postal address),
11 Magrath Ave, Paraparaumu, Wellington, 5032 (delivery address),
11 Magrath Ave, Paraparaumu, Wellington, 5032 (physical address) among others.
Until 12 Jun 2018, Lgsc Limited had been using 290B Rosetta Road, Raumati Beach as their physical address.
BizDb identified former names for the company: from 27 Feb 1997 to 28 Jan 2013 they were named Frametek (N.z.) Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Barratt, Gordon Reginald (an individual) located at Raumati, Wellington postcode 5032. Lgsc Limited has been classified as "Design services nec" (business classification M692435).
Other active addresses
Address #4: 11 Magrath Ave, Paraparaumu, Wellington, 5032 New Zealand
Delivery address used from 24 Jun 2019
Address #5: Po Box 114, Paraparaumu, Paraparaumu, 5254 New Zealand
Postal address used from 08 Jun 2021
Principal place of activity
11 Magrath Ave, Paraparaumu, Paraparaumu, 5032 New Zealand
Previous addresses
Address #1: 290b Rosetta Road, Raumati Beach New Zealand
Physical address used from 11 Dec 2003 to 12 Jun 2018
Address #2: C/- The Mobile Accountant Ltd, Harris Transport Complex, 37 Te Roto Drive, Paraparaumu
Registered & physical address used from 04 Jun 2002 to 11 Dec 2003
Address #3: C/- Brian Byers & Co Ltd, Lindale Main Road North, Paraparamum
Physical address used from 19 May 2000 to 04 Jun 2002
Address #4: C/- Craig & Tasker, 4th Floor, A.m.p. Building,, 586 Victoria Street, Hamilton
Physical address used from 19 May 2000 to 19 May 2000
Address #5: C/- Craig & Tasker, 4th Floor, A.m.p. Building,, 586 Victoria Street, Hamilton
Registered address used from 19 May 2000 to 04 Jun 2002
Address #6: C/- Craig & Tasker, 4th Floor, A.m.p. Building,, 586 Victoria Street, Hamilton
Registered address used from 11 Apr 2000 to 19 May 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Barratt, Gordon Reginald |
Raumati Wellington 5032 New Zealand |
27 Feb 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moss, Trevor William |
Paraparaumu |
25 May 2005 - 25 May 2005 |
Individual | Babbe, Deanne May |
Paraparaumu |
25 May 2005 - 25 May 2005 |
Gordon Reginald Barratt - Director
Appointment date: 28 Feb 1997
Address: Raumati, Wellington, 5032 New Zealand
Address used since 01 Jan 2005
Heather Lynne Russell-barratt - Director (Inactive)
Appointment date: 28 Feb 1997
Termination date: 30 Mar 2002
Address: Raumati Beach,
Address used since 28 Feb 1997
Stanley Walter Small - Director (Inactive)
Appointment date: 28 Feb 1997
Termination date: 31 Jul 2000
Address: Taupo,
Address used since 28 Feb 1997
Bruce Charles Bowie - Director (Inactive)
Appointment date: 28 Feb 1997
Termination date: 23 Dec 1998
Address: Cambridge,
Address used since 28 Feb 1997
Elspeth Jean Bowie - Director (Inactive)
Appointment date: 28 Feb 1997
Termination date: 23 Dec 1998
Address: Cambridge,
Address used since 28 Feb 1997
Tek Supplies Limited
290b Rosetta Road
Landbrook Developments Limited
290b Rosetta Road
Captivate Adventures Limited
286 Rosetta Road
Woodlley Investments Limited
20 Allen Road
Iona Enterprizes Limited
280 Rosetta Road
Sandcastle Consulting Limited
275 Rosetta Road
Hummingbird Solutions Limited
93b The Esplanade
Kisslabs Nz Limited
103 Leinster Avenue
Outlooks Limited
7 Kohutuhutu Road
Realsmart Kiwi Limited
66d Seaview Road
Robotic Labs Limited
79 Renown Road
Virtual Personnel Limited
41 Gandalf Crescent