Lc Commercial Limited, a registered company, was launched on 28 May 2009. 9429032220605 is the number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was categorised. This company has been managed by 3 directors: Ka Ki Beon Lo - an active director whose contract began on 28 May 2009,
Tommy Chi King Leung - an active director whose contract began on 28 May 2009,
Alex Kin Ping Cheung - an active director whose contract began on 28 May 2009.
Updated on 17 Mar 2024, BizDb's database contains detailed information about 1 address: Unit C1, Kakano Business Park, 6A Topere Way, Westgate, 0814 (types include: registered, physical).
Lc Commercial Limited had been using Unit C1, Kakano Business Park, 6A Topere Way, Westgate as their registered address up until 12 Feb 2021.
A total of 3000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 1000 shares (33.33%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1000 shares (33.33%). Lastly we have the 3rd share allotment (1000 shares 33.33%) made up of 1 entity.
Principal place of activity
Unit C1, Kakano Business Park, 6a Topere Way, Westgate, 0814 New Zealand
Previous addresses
Address: Unit C1, Kakano Business Park, 6a Topere Way, Westgate, 0614 New Zealand
Registered & physical address used from 12 Jan 2021 to 12 Feb 2021
Address: 11 York Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 13 Feb 2020 to 12 Jan 2021
Address: 33 Jaemont Avenue, Te Atatu South, Auckland, 0610 New Zealand
Registered & physical address used from 01 Mar 2017 to 13 Feb 2020
Address: 11 York Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 12 Feb 2015 to 01 Mar 2017
Address: Unit 2, 39 Apollo Drive, Albany, Auckland New Zealand
Physical & registered address used from 09 Sep 2009 to 12 Feb 2015
Address: 1 Antares Place, Mairangi Bay, Auckland, New Zealand
Physical & registered address used from 28 May 2009 to 09 Sep 2009
Basic Financial info
Total number of Shares: 3000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Leung, Tommy Chi King |
Te Atatu South Auckland 0610 New Zealand |
28 May 2009 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Lo, Ka Ki Beon |
Te Atatu South Auckland 0610 New Zealand |
28 May 2009 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Cheung, Alex Kin Ping |
Te Atatu South Auckland 0610 New Zealand |
28 May 2009 - |
Ultimate Holding Company
Ka Ki Beon Lo - Director
Appointment date: 28 May 2009
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 31 Aug 2011
Tommy Chi King Leung - Director
Appointment date: 28 May 2009
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 31 Aug 2011
Alex Kin Ping Cheung - Director
Appointment date: 28 May 2009
ASIC Name: Lc Lifestyle Pty Ltd
Address: Northbridge, Nsw, 2063 Australia
Address used since 01 May 2021
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 31 Aug 2011
Lc Distribution Limited
33 Jaemont Avenue
Luxed Electrical Limited
27a Jaemont Avenue
Supercity Cleaning Services Limited
39 Jaemont Avenue
Fast Alteration Limited
41a, Jeamont Ave
Ms Guru Limited
28 Merchant Ave
Les Gaulois Limited
92 Tiroroa Avenue
Arahina Investments Limited
72 Jaemont Avenue
Claremont Properties (2004) Limited
2 Lyndhurst Road
Cornwall Designs (2004) Limited
196 Mcleod Road
Custom Property Limited
55 Vodanovich Road
Westgate North Limited
4 Highlight Parade
York Investment Limited
150 Mcleod Road