Shortcuts

Lister Petter Oceania Limited

Type: NZ Limited Company (Ltd)
9429032410266
NZBN
2205784
Company Number
Registered
Company Status
Current address
358 Neilson Street
Penrose
Auckland 1061
New Zealand
Other address (Address For Share Register) used since 09 Dec 2014
119j Captain Springs Road
Onehunga
Auckland 1061
New Zealand
Physical & registered & service address used since 20 May 2019

Lister Petter Oceania Limited, a registered company, was started on 25 Feb 2009. 9429032410266 is the business number it was issued. This company has been supervised by 4 directors: Paul Rex Mcgovern - an active director whose contract started on 15 Jun 2009,
Bryan Patrick Draper - an inactive director whose contract started on 05 Nov 2015 and was terminated on 28 Jul 2016,
Patrick C. - an inactive director whose contract started on 25 Feb 2009 and was terminated on 05 Nov 2015,
Istvan Szigetvary - an inactive director whose contract started on 25 Feb 2009 and was terminated on 27 Apr 2009.
Last updated on 21 Apr 2024, our data contains detailed information about 2 addresses the company registered, specifically: 119J Captain Springs Road, Onehunga, Auckland, 1061 (physical address),
119J Captain Springs Road, Onehunga, Auckland, 1061 (registered address),
119J Captain Springs Road, Onehunga, Auckland, 1061 (service address),
358 Neilson Street, Penrose, Auckland, 1061 (other address) among others.
Lister Petter Oceania Limited had been using 358 Neilson Street, Penrose, Auckland as their registered address up to 20 May 2019.
A single entity controls all company shares (exactly 50000 shares) - Kilowatt Machinery Limited - located at 1061, Onehunga, Auckland.

Addresses

Previous addresses

Address #1: 358 Neilson Street, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 17 Dec 2014 to 20 May 2019

Address #2: C/ Cogswell Law, 253queen Street, 4th Floor, Smith & Caughey Building, Auckland City, 1010 New Zealand

Physical address used from 24 Apr 2013 to 17 Dec 2014

Address #3: C/ Cogswell Law, 253queen Street, 4th Floor, Smith & Caughey Building, Auckland City, 1010 New Zealand

Registered address used from 17 Apr 2013 to 17 Dec 2014

Address #4: C/ Cogswell Law, 253queen Street, 4th Floor, Smith & Caughey Building, Auckland City, 1010 New Zealand

Registered address used from 16 Apr 2013 to 17 Apr 2013

Address #5: C/ Cogswell Law, 253queen Street, 4th Floor, Smith & Caughey Building, Auckland City, 1010 New Zealand

Physical address used from 16 Apr 2013 to 24 Apr 2013

Address #6: C/ Cogswell & Jaduram, 253queen Street, 4th Floor, Smith & Caughey Building, Auckland City, 1010 New Zealand

Registered address used from 13 Mar 2012 to 16 Apr 2013

Address #7: C/-cogswell+jaduram, Lawyers, Level 8, Wyndham Towers, 38 Wyndham Street, Auckland New Zealand

Physical address used from 20 May 2009 to 16 Apr 2013

Address #8: C/-cogswell+jaduram, Lawyers, Level 8, Wyndham Towers, 38 Wyndham Street, Auckland New Zealand

Registered address used from 20 May 2009 to 13 Mar 2012

Address #9: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland 1011

Registered & physical address used from 25 Feb 2009 to 20 May 2009

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Entity (NZ Limited Company) Kilowatt Machinery Limited
Shareholder NZBN: 9429041366462
Onehunga
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Gordian Trading Limited
Company Number: 8061788
Individual Szigetvary, Istvan Northcote
Other Gordian Trading Limited
Company Number: 08061788

Ultimate Holding Company

17 May 2016
Effective Date
Kilowatt Machinery Limited
Name
Ltd
Type
5424085
Ultimate Holding Company Number
NZ
Country of origin
358 Neilson Street
Penrose
Auckland 1061
New Zealand
Address
Directors

Paul Rex Mcgovern - Director

Appointment date: 15 Jun 2009

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 15 Jun 2009


Bryan Patrick Draper - Director (Inactive)

Appointment date: 05 Nov 2015

Termination date: 28 Jul 2016

Address: Big Bay Boulevard, Blouberstrand, 7441 South Africa

Address used since 05 Nov 2015


Patrick C. - Director (Inactive)

Appointment date: 25 Feb 2009

Termination date: 05 Nov 2015


Istvan Szigetvary - Director (Inactive)

Appointment date: 25 Feb 2009

Termination date: 27 Apr 2009

Address: Northcote, New Zealand

Address used since 25 Feb 2009

Nearby companies

Olsen Avenue Travel Trust Board
356 Neilson Street

Gold Consultants Limited
350 Neilson Street

Morris & Watson Limited
350 Neilson St

Spillman Automotive Limited
366 Neilson Street

Auckland Windscreen And Car Audio Limited
362 Neilson Street

Ace Tyres Limited
344 Neilson Street