Lwh Holdings Limited, a registered company, was registered on 14 Mar 1966. 9429031927161 is the number it was issued. "Residential property development (excluding construction)" (ANZSIC L671180) is how the company is classified. The company has been supervised by 6 directors: Kenneth James Jones - an active director whose contract started on 20 Jun 2019,
Lionel Walter Hunter - an inactive director whose contract started on 06 Jun 2008 and was terminated on 10 Jun 2019,
Reginald G Hintz - an inactive director whose contract started on 10 Feb 1993 and was terminated on 17 Sep 2008,
Deidre E Hunter - an inactive director whose contract started on 10 Feb 1993 and was terminated on 06 Jun 2008,
Alistair Ross Smith - an inactive director whose contract started on 26 Jun 1992 and was terminated on 10 Feb 1993.
Updated on 04 Apr 2024, our data contains detailed information about 1 address: 103 Leinster Road, Strowan, Christchurch, 8014 (category: postal, office).
Lwh Holdings Limited had been using L3, 134 Oxford Terrace, Christchurch as their registered address until 15 May 2019.
Previous aliases for this company, as we found at BizDb, included: from 11 Aug 1994 to 01 Apr 2014 they were named Furniture Finance Limited, from 14 Mar 1966 to 11 Aug 1994 they were named Seaview Omihi Limited.
All shares (87000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Hunter, Deborah Toni (an individual) located at Strowan, Christchurch postcode 8014,
Keenan, Timothy James (an individual) located at Ilam, Christchurch postcode 8053,
Wf Trustees 2006 Limited (an entity) located at 22 Moorhouse Avenue, Christchurch.
Principal place of activity
103 Leinster Road, Strowan, Christchurch, 8014 New Zealand
Previous addresses
Address #1: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Aug 2018 to 15 May 2019
Address #2: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 16 Apr 2015 to 06 Aug 2018
Address #3: 2 Hazeldean, Sydenham, Christchurch, 8011 New Zealand
Physical & registered address used from 30 Apr 2014 to 16 Apr 2015
Address #4: 218 Moorhouse Avenue, Sydenham, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Apr 2013 to 30 Apr 2014
Address #5: 8 Orbell Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 20 Mar 2012 to 04 Apr 2013
Address #6: 220 Moorhouse Avenue, Sydenham, Christchurch, 8011 New Zealand
Physical & registered address used from 17 Mar 2011 to 20 Mar 2012
Address #7: 4 Riccarton Road, Christchurch New Zealand
Physical & registered address used from 30 Jun 1997 to 17 Mar 2011
Basic Financial info
Total number of Shares: 87000
Annual return filing month: October
Annual return last filed: 15 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 87000 | |||
Individual | Hunter, Deborah Toni |
Strowan Christchurch 8014 New Zealand |
19 Dec 2019 - |
Individual | Keenan, Timothy James |
Ilam Christchurch 8053 New Zealand |
19 Dec 2019 - |
Entity (NZ Limited Company) | Wf Trustees 2006 Limited Shareholder NZBN: 9429034332399 |
22 Moorhouse Avenue Christchurch New Zealand |
03 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duns, David Stanley |
Christchurch |
31 Mar 2005 - 27 Jun 2010 |
Individual | Hunter, Lionel Walter |
Strowan Christchurch 8014 New Zealand |
31 Mar 2005 - 19 Dec 2019 |
Entity | Wf Trustees 2006 Limited Shareholder NZBN: 9429034332399 Company Number: 1760802 |
05 Feb 2010 - 03 Oct 2016 | |
Individual | Hintz, Reginald George |
Christchurch |
31 Mar 2005 - 27 Jun 2010 |
Entity | Wf Trustees 2006 Limited Shareholder NZBN: 9429034332399 Company Number: 1760802 |
05 Feb 2010 - 03 Oct 2016 | |
Individual | Hunter, Lionel Walter |
Strowan Christchurch 8014 New Zealand |
31 Mar 2005 - 19 Dec 2019 |
Individual | Hunter, Deidre E |
Christchurch |
14 Mar 1966 - 31 Mar 2005 |
Kenneth James Jones - Director
Appointment date: 20 Jun 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 Jun 2019
Lionel Walter Hunter - Director (Inactive)
Appointment date: 06 Jun 2008
Termination date: 10 Jun 2019
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 01 Mar 2013
Reginald G Hintz - Director (Inactive)
Appointment date: 10 Feb 1993
Termination date: 17 Sep 2008
Address: Christchurch,
Address used since 10 Feb 1993
Deidre E Hunter - Director (Inactive)
Appointment date: 10 Feb 1993
Termination date: 06 Jun 2008
Address: Christchurch,
Address used since 10 Feb 1993
Alistair Ross Smith - Director (Inactive)
Appointment date: 26 Jun 1992
Termination date: 10 Feb 1993
Address: Rd 1, Ashburton,
Address used since 26 Jun 1992
Lindsay David Smith - Director (Inactive)
Appointment date: 26 Jun 1992
Termination date: 10 Feb 1993
Address: Rangiora,
Address used since 26 Jun 1992
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace
10 Ayr Limited
60 Cashel Street
Design Build (canty) Limited
52 Cashel Street
Global Edge Properties Limited
L3, 134 Oxford Terrace
Hmo Limited
The Office Of Neville M Todd
Profico Management Limited
60 Cashel Street