Lethbridge Imports Limited, a registered company, was registered on 18 Jan 2006. 9429034345160 is the number it was issued. This company has been run by 2 directors: Barry John Lethbridge - an active director whose contract started on 18 Jan 2006,
Rodney Baker - an active director whose contract started on 14 Sep 2009.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 32A Goods Road, Otumoetai, Tauranga, 3110 (category: registered, service).
Lethbridge Imports Limited had been using 4A Cameron Road, Tauranga as their physical address up to 30 Oct 2018.
A total of 1000 shares are allotted to 8 shareholders (6 groups). The first group includes 10 shares (1%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 10 shares (1%). Lastly we have the third share allocation (480 shares 48%) made up of 1 entity.
Previous addresses
Address #1: 4a Cameron Road, Tauranga, 3110 New Zealand
Physical & registered address used from 13 Nov 2012 to 30 Oct 2018
Address #2: Frasers Limited, Old Tauranga Post Office, 51 Willow Street, Tauranga, 3110 New Zealand
Registered & physical address used from 16 Feb 2012 to 13 Nov 2012
Address #3: Fraser Accounting Limited, Old Tauranga Post Office, 51 Willow Street, Tauranga New Zealand
Registered & physical address used from 18 Jan 2006 to 16 Feb 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Baker, Rodney |
Rd 4 Tauranga 3174 New Zealand |
12 Feb 2020 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Baker, Kerrie |
Rd 4 Whakamarama 3174 New Zealand |
12 Feb 2020 - |
Shares Allocation #3 Number of Shares: 480 | |||
Other (Other) | Tedco Ltd As Trustee Of The Hard Rock Trust |
Rd 2 Tauranga 3172 New Zealand |
06 Dec 2010 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Mcardle, Sandra Kim |
Otumoetai Tauranga 3110 New Zealand |
29 Feb 2008 - |
Shares Allocation #5 Number of Shares: 240 | |||
Entity (NZ Limited Company) | Lethbridge Trustees Limited Shareholder NZBN: 9429041640777 |
188 Quay Street Auckland 1010 New Zealand |
23 Nov 2015 - |
Individual | Mcardle, Sandra Kim |
Otumoetai Tauranga 3110 New Zealand |
29 Feb 2008 - |
Individual | Lethbridge, Barry John |
Otumoetai Tauranga 3110 New Zealand |
18 Jan 2006 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Lethbridge, Barry John |
Otumoetai Tauranga 3110 New Zealand |
18 Jan 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Angus Rogers Nominees 2006 Limited Shareholder NZBN: 9429034330999 Company Number: 1761358 |
03 Dec 2010 - 23 Nov 2015 | |
Other | Mcardle Sandra Kim, Lethbridge Barry John, Angus Rogers Nominees Ltd | 29 Feb 2008 - 03 Dec 2010 | |
Other | Null - Mcardle Sandra Kim, Lethbridge Barry John, Angus Rogers Nominees Ltd | 29 Feb 2008 - 03 Dec 2010 | |
Entity | Tedco Limited Shareholder NZBN: 9429037545109 Company Number: 967489 |
14 Sep 2009 - 06 Dec 2010 | |
Entity | Tedco Limited Shareholder NZBN: 9429037545109 Company Number: 967489 |
14 Sep 2009 - 06 Dec 2010 | |
Entity | Angus Rogers Nominees 2006 Limited Shareholder NZBN: 9429034330999 Company Number: 1761358 |
03 Dec 2010 - 23 Nov 2015 |
Barry John Lethbridge - Director
Appointment date: 18 Jan 2006
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 07 Feb 2024
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 08 Feb 2019
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 05 Feb 2014
Rodney Baker - Director
Appointment date: 14 Sep 2009
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 12 Feb 2013
The Utility Company Limited
4 Cameron Road
Moving-foods Nz Limited
4, Cameron Road
Crop Solutions Limited
4 Cameron Road
Donors Choice Charitable Trust
4 Cameron Road
Paalvast Trustee Company Limited
2 Cameron Road
Lifestuff Limited
2 Cameron Road