Lm3 Limited, a registered company, was started on 21 Oct 1987. 9429039543622 is the NZ business number it was issued. This company has been run by 4 directors: David Warren Lewis - an active director whose contract began on 01 Feb 1990,
Ann Louise Lewis - an active director whose contract began on 11 Oct 2017,
Anthony John Lewis - an inactive director whose contract began on 01 Feb 1990 and was terminated on 08 May 2003,
Warren Lewis - an inactive director whose contract began on 01 Feb 1990 and was terminated on 28 Apr 1998.
Last updated on 12 Feb 2024, the BizDb data contains detailed information about 1 address: Level 2, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (types include: registered, service).
Lm3 Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address up to 12 Dec 2017.
More names used by this company, as we identified at BizDb, included: from 31 Jul 2001 to 26 Jul 2004 they were called Amie Clothing Limited, from 19 Jun 2001 to 31 Jul 2001 they were called Lewis Retail Limited and from 21 Oct 1987 to 19 Jun 2001 they were called Esprit De Corp (Nz) Limited.
All shares (1500000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Davenports City Law Trustee Limited (an entity) located at Ponsonby, Auckland postcode 1011,
Lewis, Ann Louise (an individual) located at Saint Marys Bay, Auckland postcode 1011,
Lewis, David Warren (an individual) located at Saint Marys Bay, Auckland postcode 1011.
Previous addresses
Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 24 Mar 2015 to 12 Dec 2017
Address #2: Level 6, 12 Viaduct Harbour Ave, Auckland, 1010 New Zealand
Registered & physical address used from 31 Aug 2012 to 24 Mar 2015
Address #3: Level 3 Mastercard House, 136 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 25 Aug 2011 to 31 Aug 2012
Address #4: C/-spencer Financial Partners Limited, Level 4, 16 Viaduct Harbour Avenue, Auckland New Zealand
Registered & physical address used from 14 Feb 2005 to 25 Aug 2011
Address #5: Bdo Spicers, Level 8, 120 Albert Street, Auckland
Physical & registered address used from 14 Jul 2004 to 14 Feb 2005
Address #6: 23 Union Street, Auckland Central, Auckland
Registered & physical address used from 26 Sep 2002 to 14 Jul 2004
Address #7: Pricewaterhousecoopers, Level 22, 188 Quay Street, Auckland
Registered & physical address used from 17 May 2002 to 26 Sep 2002
Address #8: Pricewaterhousecoopers, Level 18, 66 Wyndham Street, Auckland
Physical & registered address used from 14 Mar 2002 to 17 May 2002
Address #9: 23 Union St, Auckland 1
Registered address used from 21 Dec 2000 to 14 Mar 2002
Address #10: 23 Union Street, Auckland 1
Physical address used from 27 Jun 1997 to 27 Jun 1997
Basic Financial info
Total number of Shares: 1500000
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1500000 | |||
Entity (NZ Limited Company) | Davenports City Law Trustee Limited Shareholder NZBN: 9429034793633 |
Ponsonby Auckland 1011 New Zealand |
09 Sep 2015 - |
Individual | Lewis, Ann Louise |
Saint Marys Bay Auckland 1011 New Zealand |
09 Sep 2015 - |
Individual | Lewis, David Warren |
Saint Marys Bay Auckland 1011 New Zealand |
21 Oct 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burns, John William Boswell |
Orakei Auckland |
30 Jan 2004 - 27 Jun 2010 |
Individual | Cashmore, Peter |
Kohimarama Auckland 1071 New Zealand |
30 Jan 2004 - 09 Sep 2015 |
Individual | Spencer, Andrew James |
Herne Bay Auckland 1011 New Zealand |
13 Jul 2006 - 09 Sep 2015 |
David Warren Lewis - Director
Appointment date: 01 Feb 1990
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 08 Sep 2015
Ann Louise Lewis - Director
Appointment date: 11 Oct 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 11 Oct 2017
Anthony John Lewis - Director (Inactive)
Appointment date: 01 Feb 1990
Termination date: 08 May 2003
Address: Mount Maunganui,
Address used since 01 Feb 1990
Warren Lewis - Director (Inactive)
Appointment date: 01 Feb 1990
Termination date: 28 Apr 1998
Address: Kohimarama, Auckland,
Address used since 01 Feb 1990
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street