L2 Nominees Limited, a registered company, was incorporated on 06 Nov 2006. 9429033794358 is the NZBN it was issued. This company has been run by 6 directors: Bruce Mclean West - an active director whose contract began on 02 Jun 2023,
Tania Anne Gilchrist - an active director whose contract began on 02 Jun 2023,
Stephen Andrew O'connell - an inactive director whose contract began on 18 May 2010 and was terminated on 02 Jun 2023,
Leonard Francis Brigden - an inactive director whose contract began on 18 May 2010 and was terminated on 28 Jul 2017,
Andrew George Nind - an inactive director whose contract began on 06 Nov 2006 and was terminated on 08 Jun 2010.
Last updated on 03 Apr 2024, our data contains detailed information about 3 addresses the company registered, namely: Suite 4, 1 Show Place, Addington, Christchurch, 8024 (physical address),
Suite 4, 1 Show Place, Addington, Christchurch, 8024 (registered address),
Suite 4, 1 Show Place, Addington, Christchurch, 8024 (service address),
Suite 4, 1 Show Place, Addington, Christchurch, 8024 (other address) among others.
L2 Nominees Limited had been using Unit 23, 150 Cavendish Road, Northcote, Christchurch as their physical address up to 09 Mar 2020.
Former names used by the company, as we found at BizDb, included: from 06 Nov 2006 to 31 May 2010 they were named Resurfacing Systems (Canterbury) Limited.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
West, Lorraine Ivy (an individual) located at Mount Pleasant, Christchurch postcode 8081,
West, Colin Laurence (an individual) located at Mount Pleasant, Christchurch postcode 8081.
Previous addresses
Address #1: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Physical & registered address used from 30 Jan 2017 to 09 Mar 2020
Address #2: Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch, 8051 New Zealand
Physical & registered address used from 14 Apr 2011 to 30 Jan 2017
Address #3: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh St, Christchurch 8011 New Zealand
Registered address used from 07 Aug 2009 to 14 Apr 2011
Address #4: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh Street, Christchurch 8011 New Zealand
Physical address used from 07 Aug 2009 to 14 Apr 2011
Address #5: C-mcphail & Co Limited, 6th Floor, Bnz Bank Building, 137 Armagh Street, Christchurch
Physical & registered address used from 06 Nov 2006 to 07 Aug 2009
Address #6: C/-mcphail & Co Limited, 6th Floor, Bnz Bank Building, 137 Armagh Street, Christchurch
Registered & physical address used from 06 Nov 2006 to 07 Aug 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | West, Lorraine Ivy |
Mount Pleasant Christchurch 8081 New Zealand |
13 Jun 2023 - |
Individual | West, Colin Laurence |
Mount Pleasant Christchurch 8081 New Zealand |
13 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'connell, Stephen Andrew |
Wanaka Wanaka 9305 New Zealand |
02 Jul 2010 - 13 Jun 2023 |
Individual | Nind, Deborah Jane |
Casebrook Christchurch, 8051 New Zealand |
06 Nov 2006 - 02 Jul 2010 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
06 Nov 2006 - 02 Jul 2010 | |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
06 Nov 2006 - 02 Jul 2010 | |
Director | Leonard Francis Brigden |
Redwood Christchurch 8051 New Zealand |
02 Jul 2010 - 28 Jul 2017 |
Individual | Nind, Andrew George |
Casebrook Christchurch, 8051 |
06 Nov 2006 - 02 Jul 2010 |
Individual | Brigden, Leonard Francis |
Redwood Christchurch 8051 New Zealand |
02 Jul 2010 - 28 Jul 2017 |
Bruce Mclean West - Director
Appointment date: 02 Jun 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 02 Jun 2023
Tania Anne Gilchrist - Director
Appointment date: 02 Jun 2023
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 02 Jun 2023
Stephen Andrew O'connell - Director (Inactive)
Appointment date: 18 May 2010
Termination date: 02 Jun 2023
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 16 Dec 2022
Address: Burnside, Christchurch, 8041 New Zealand
Address used since 02 Jul 2010
Leonard Francis Brigden - Director (Inactive)
Appointment date: 18 May 2010
Termination date: 28 Jul 2017
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 30 Jan 2013
Andrew George Nind - Director (Inactive)
Appointment date: 06 Nov 2006
Termination date: 08 Jun 2010
Address: Casebrook, Christchurch,, 8051 New Zealand
Address used since 06 Nov 2006
Deborah Jane Nind - Director (Inactive)
Appointment date: 06 Nov 2006
Termination date: 08 Jun 2010
Address: Casebrook, Christchurch,, 8051 New Zealand
Address used since 08 Nov 2006
Blue Contracting Limited
Unit 19, 150 Cavendish Road
Kia Tika Limited
Unit 19, 150 Cavendish Road
Donald Livestock Limited
Unit 19, 150 Cavendish Road
L A Trees Limited
Unit 19, 150 Cavendish Road
Alpinist Motels Limited
19/150 Cavendish Rd
Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook