C E Lawford Limited was started on 21 Feb 1938 and issued a business number of 9429000009669. The registered LTD company has been supervised by 8 directors: John Graham Sim - an active director whose contract started on 24 Dec 2003,
Wayne Patterson Guiney - an active director whose contract started on 24 Dec 2003,
David John Lunny - an active director whose contract started on 24 Jun 2011,
Denise Joy Ball - an active director whose contract started on 01 Sep 2012,
John Elliott Lawford - an inactive director whose contract started on 26 Nov 1991 and was terminated on 14 Jun 2018.
As stated in the BizDb information (last updated on 09 Jun 2020), the company registered 2 addresses: 3-5 Saleyards Road, Otahuhu, Auckland, 1640 (registered address),
3-5 Saleyards Road, Otahuhu, Auckland (physical address).
Up to 15 Dec 2008, C E Lawford Limited had been using 3-5 Saleyards Rd, Otahuhu, Auckland as their registered address.
A total of 76001 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 76001 shares are held by 1 entity, namely:
Elliott Lawford Limited (an entity) located at Otahuhu, Auckland 1640. C E Lawford Limited has been categorised as "Hand tool wholesaling - including power operated" (business classification F333920).
Previous addresses
Address #1: 3-5 Saleyards Rd, Otahuhu, Auckland
Registered address used from 10 Mar 2003 to 15 Dec 2008
Address #2: 3-5 Saleyards Rd, Otahuhu, P O Box 22-418 Otahuhu, Auckland 6
Registered address used from 05 Feb 1999 to 10 Mar 2003
Address #3: 3-5 Saleyards Rd, Otahuhu, 'p O Box 22-418 Otahuhu=, Auckland 6
Registered address used from 27 Mar 1997 to 05 Feb 1999
Basic Financial info
Total number of Shares: 76001
Annual return filing month: February
Annual return last filed: 18 Feb 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 76001 | |||
Entity (NZ Limited Company) | Elliott Lawford Limited Shareholder NZBN: 9429040728896 |
Otahuhu Auckland 1640 |
21 Feb 1938 - |
John Graham Sim - Director
Appointment date: 24 Dec 2003
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 03 Feb 2017
Wayne Patterson Guiney - Director
Appointment date: 24 Dec 2003
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 03 Feb 2017
David John Lunny - Director
Appointment date: 24 Jun 2011
Address: Wattle Downs, Manukau, 2103 New Zealand
Address used since 24 Jun 2011
Denise Joy Ball - Director
Appointment date: 01 Sep 2012
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 01 Sep 2012
John Elliott Lawford - Director (Inactive)
Appointment date: 26 Nov 1991
Termination date: 14 Jun 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 18 Jan 2010
Murray Lee Cooper - Director (Inactive)
Appointment date: 30 Oct 1991
Termination date: 29 Oct 2010
Address: East Tamaki Heights, Manukau, 2016 New Zealand
Address used since 18 Jan 2010
Howard John Thompson - Director (Inactive)
Appointment date: 26 Nov 1991
Termination date: 01 Sep 2003
Address: Birkdale, Auckland,
Address used since 26 Nov 1991
Thomas Milton Ashby - Director (Inactive)
Appointment date: 26 Nov 1991
Termination date: 15 Jun 1992
Address: Papakura,
Address used since 26 Nov 1991
Elliott Lawford Limited
3-5 Saleyards Road
Car 4 You Limited
Suite 2, 4 Saleyards Road
Ultimate Truck Services Limited
8 Saleyards Road
Coolfreight Distributors Limited
8 Saleyards Road
Advance Auto Works Limited
2 Saleyards Road
Eco Cars Limited
1 Great South Road
Elliott Lawford Limited
3-5 Saleyards Rd
Hobeca Trading Co Limited
642 Great South Road
Madal Bal Limited
57 Grey Street
Ron Enright Tools Limited
127 Main Highway
Snap-on Tools (new Zealand) Limited
3/25 Highbrook Drive
Stihl Limited
38 Harris Road