Shortcuts

Lemacon Limited

Type: NZ Limited Company (Ltd)
9429035359616
NZBN
1519698
Company Number
Registered
Company Status
Current address
36a Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 03 Jan 2019

Lemacon Limited, a registered company, was registered on 01 Jun 2004. 9429035359616 is the NZ business number it was issued. The company has been run by 6 directors: Susan Kay Glasson - an active director whose contract started on 01 Jun 2004,
David James Robinson - an active director whose contract started on 27 Apr 2018,
Michael James Soutar - an active director whose contract started on 27 Apr 2018,
Allen James Glasson - an inactive director whose contract started on 05 May 2006 and was terminated on 27 Apr 2018,
Wilfred Paul Van Der Kley - an inactive director whose contract started on 01 Jun 2004 and was terminated on 31 Mar 2014.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: 36A Sir William Pickering Drive, Burnside, Christchurch, 8053 (category: physical, registered).
Lemacon Limited had been using Unit 3, 21 Birmingham Drive, Middleton, Christchurch as their physical address up to 03 Jan 2019.
More names used by the company, as we found at BizDb, included: from 01 Jun 2004 to 02 Apr 2007 they were called Line Maintenance Services (2004) Limited.
A total of 1000 shares are allotted to 7 shareholders (6 groups). The first group includes 198 shares (19.8%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 200 shares (20%). Lastly we have the next share allotment (200 shares 20%) made up of 1 entity.

Addresses

Previous addresses

Address: Unit 3, 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Physical & registered address used from 20 Jun 2014 to 03 Jan 2019

Address: 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered & physical address used from 27 Jun 2012 to 20 Jun 2014

Address: Level 9, B N Z Building, 137 Armagh Street, Christchurch New Zealand

Physical & registered address used from 01 Jun 2004 to 27 Jun 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 198
Individual Glasson, Susan Kay Prebbleton
Prebbleton
7604
New Zealand
Entity (NZ Limited Company) Lemacon Trust Holdings Limited
Shareholder NZBN: 9429046689887
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Fechney, Wayne Harold Allenton
Ashburton
7700
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Turner, Philip Malcolm Tinwald
Ashburton
7700
New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Ritchie, Lyndon Dean Ashburton
Ashburton
7700
New Zealand
Shares Allocation #5 Number of Shares: 2
Individual Glasson, Susan Kay Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #6 Number of Shares: 200
Individual May, James Ross Allenton
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Jason David Parkside
Timaru
7910
New Zealand
Entity L S Trustees Number One Limited
Shareholder NZBN: 9429035013273
Company Number: 1590505
Ashburton
7700
New Zealand
Individual Van Der Kley, Robyn Therese Kennedys Bush
Christchurch
8025
New Zealand
Individual Glasson, Allen James Allenton
Ashburton
7700
New Zealand
Individual Soutar, Michael James Christchurch

New Zealand
Individual Potts, Antony Victor Ashburton

New Zealand
Entity L S Trustees Number One Limited
Shareholder NZBN: 9429035013273
Company Number: 1590505
Ashburton
7700
New Zealand
Individual Glasson, Allen James Allenton
Ashburton
7700
New Zealand
Individual Glasson, Allen James Allenton
Ashburton
7700
New Zealand
Individual Glasson, Allen James Allenton
Ashburton
7700
New Zealand
Individual Glasson, Allen James Allenton
Ashburton
7700
New Zealand
Individual Van Der Kley, Wilfred Paul Kennedys Bush
Christchurch
8025
New Zealand
Directors

Susan Kay Glasson - Director

Appointment date: 01 Jun 2004

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 20 Oct 2021

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 01 Jun 2004


David James Robinson - Director

Appointment date: 27 Apr 2018

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 27 Apr 2018


Michael James Soutar - Director

Appointment date: 27 Apr 2018

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 27 Apr 2018


Allen James Glasson - Director (Inactive)

Appointment date: 05 May 2006

Termination date: 27 Apr 2018

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 05 May 2006


Wilfred Paul Van Der Kley - Director (Inactive)

Appointment date: 01 Jun 2004

Termination date: 31 Mar 2014

Address: Christchurch 8025,

Address used since 14 May 2010


Robyn Therese Van Der Kley - Director (Inactive)

Appointment date: 10 Nov 2005

Termination date: 31 Mar 2014

Address: Christchurch 8025,

Address used since 14 May 2010

Nearby companies

Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive

Lancar Industries Limited
23 C Birmingham Drive

Industrial Training Centre Limited
23c Birmingham Drive

Nz Bizworks Limited
23f Birmingham Drive

Mainland Electrical Limited
23f Birmingham Drive

Banks Peninsula Conservation Trust
18a Birmingham Drive