Shortcuts

Lpf Group Limited

Type: NZ Limited Company (Ltd)
9429032442830
NZBN
2198206
Company Number
Registered
Company Status
Current address
Level 2, 5-7 Kingdon Street
Newmarket
Auckland 1023
New Zealand
Physical & service & registered address used since 28 Apr 2015

Lpf Group Limited was started on 15 Jan 2009 and issued an NZBN of 9429032442830. The registered LTD company has been managed by 7 directors: Phillip Samuel Newland - an active director whose contract began on 11 Feb 2009,
William Mcleod Wilson - an active director whose contract began on 21 Feb 2013,
Bruce Raymond Sheppard - an active director whose contract began on 21 Feb 2013,
Michael Stiassny - an active director whose contract began on 07 Jan 2018,
Paul Fabricius Lindholm - an inactive director whose contract began on 11 Feb 2009 and was terminated on 12 Nov 2012.
According to our information (last updated on 24 Apr 2024), the company filed 1 address: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 (category: physical, service).
Up to 28 Apr 2015, Lpf Group Limited had been using 5-7 Kingdon Street, Level 4, Bupa House, Newmarket, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 751 shares are held by 1 entity, namely:
Bg Litigation Limited (an entity) located at New Market, Auckland postcode 1023.
The second group consists of 1 shareholder, holds 24.9 per cent shares (exactly 249 shares) and includes
Woodhams, Jonathan - located at Mount Eden, Auckland.

Addresses

Previous addresses

Address: 5-7 Kingdon Street, Level 4, Bupa House, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 01 Feb 2013 to 28 Apr 2015

Address: C/-kdb Business Advisory Ltd, Level 2, Orica House, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 02 Jul 2012 to 01 Feb 2013

Address: C/-kdb Chartered Accountants Limited, Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 16 Jun 2011 to 02 Jul 2012

Address: C/-kdb Chartered Accountants Limited, Level 2, 123 Carlton Gore Road, Newmarket, Auckland New Zealand

Registered & physical address used from 15 Jan 2009 to 16 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 751
Entity (NZ Limited Company) Bg Litigation Limited
Shareholder NZBN: 9429046486462
New Market
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 249
Individual Woodhams, Jonathan Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bgl (2017) Limited
Shareholder NZBN: 9429031388566
Company Number: 3107646
Entity Rovert Investments Limited
Shareholder NZBN: 9429039890153
Company Number: 259340
Entity Bgl (2017) Limited
Shareholder NZBN: 9429031388566
Company Number: 3107646
Other Null - International Litigation Partners Pte Limited
Entity Bg Capital Limited
Shareholder NZBN: 9429033967691
Company Number: 1846669
Individual Bish, Clive Robert Mt Albert
Auckland
Other International Litigation Partners Pte Limited
Entity Rovert Investments Limited
Shareholder NZBN: 9429039890153
Company Number: 259340
Entity Bg Capital Limited
Shareholder NZBN: 9429033967691
Company Number: 1846669

Ultimate Holding Company

21 Jul 1991
Effective Date
Bgl (2017) Limited
Name
Ltd
Type
3107646
Ultimate Holding Company Number
NZ
Country of origin
Level 2, Bupa House
5-7 Kingdon Street
Newmarket, Auckland 1023
New Zealand
Address
Directors

Phillip Samuel Newland - Director

Appointment date: 11 Feb 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Jun 2011


William Mcleod Wilson - Director

Appointment date: 21 Feb 2013

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 21 Feb 2013


Bruce Raymond Sheppard - Director

Appointment date: 21 Feb 2013

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 21 Feb 2013


Michael Stiassny - Director

Appointment date: 07 Jan 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 07 Jan 2018


Paul Fabricius Lindholm - Director (Inactive)

Appointment date: 11 Feb 2009

Termination date: 12 Nov 2012

Address: Elanora Heights, New South Wales 2101, Australia,

Address used since 11 Feb 2009


Trevor David Janes - Director (Inactive)

Appointment date: 02 Jul 2009

Termination date: 12 Nov 2012

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 02 Jul 2009


Clive Robert Bish - Director (Inactive)

Appointment date: 15 Jan 2009

Termination date: 11 Feb 2009

Address: Mt Albert, Auckland, New Zealand

Address used since 15 Jan 2009

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway