Lloyd James Construction Limited, a registered company, was launched on 12 Sep 1995. 9429038433740 is the number it was issued. "Repair (general) or renovation of residential buildings nec" (business classification E301920) is how the company has been categorised. This company has been managed by 1 director, named Anthony Lloyd James Fisher - an active director whose contract began on 12 Sep 1995.
Last updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: North Cove, Kawau Island, Warkworth, 0982 (category: registered, physical).
Lloyd James Construction Limited had been using C/-Cronin Cullen Egan Limited, 30 Cameron Road, Tauranga, 3110 as their registered address up until 10 Jan 2012.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: C/-cronin Cullen Egan Limited, 30 Cameron Road, Tauranga, 3110 New Zealand
Registered address used from 23 Jan 2009 to 10 Jan 2012
Address #2: Cronin Cullen Egan, 97 Edgecumbe Road, Tauranga
Physical & registered address used from 21 Oct 2002 to 23 Jan 2009
Address #3: C/- Cronin Morton-adair, 15 First Avenue, Tauranga
Registered address used from 19 Oct 2000 to 21 Oct 2002
Address #4: C/- Cronin Morton-adair, 15 First Avenue, Tauranga
Physical address used from 17 Oct 2000 to 17 Oct 2000
Address #5: Paul Morton, 155 Lake Road, Rotorua
Registered address used from 04 Nov 1999 to 19 Oct 2000
Address #6: Paul Morton, 155 Lake Road, Rotorua
Physical address used from 04 Nov 1999 to 17 Oct 2000
Address #7: C/- Cameron Fistonich Pocock, Cnr Bryce And Anglesea Streets, Hamilton
Physical address used from 31 Oct 1998 to 04 Nov 1999
Address #8: C/- Paul Morton-adair, 31 Chapel Street, Tauranga
Registered address used from 31 Oct 1998 to 04 Nov 1999
Address #9: C/- Cameron Fistonich Pocock, Cnr Bryce And Anglesea Streets, Hamilton
Registered address used from 24 Sep 1998 to 31 Oct 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Fisher, Ingrid Maria |
Warkworth 0982 New Zealand |
12 Sep 1995 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Fisher, Anthony Lloyd James |
Warkworth 0982 New Zealand |
12 Sep 1995 - |
Anthony Lloyd James Fisher - Director
Appointment date: 12 Sep 1995
Address: Warkworth, 0982 New Zealand
Address used since 10 Jan 2012
The Gypsy Trust
North Cove
Add Value Renovation Limited
2-16 Ocean View Road
Dh And Jb Limited
Shop 3 250a Mahurangi East Road
Jardine Project Management Limited
1 Florence Avenue
Jdk Maintenance Limited
Withers Building, 23 Neville Street
Pulse Property Services Limited
47 Hillcrest Road
Solar Chem Roofing Bay Of Plenty Limited
12 Florence Avenue