Shortcuts

Lmco Limited

Type: NZ Limited Company (Ltd)
9429036748297
NZBN
1166436
Company Number
Registered
Company Status
Current address
90 Green Lane East
Remuera
Auckland 1051
New Zealand
Physical & registered & service address used since 05 Feb 2020

Lmco Limited was registered on 15 Oct 2001 and issued an NZBN of 9429036748297. This registered LTD company has been managed by 2 directors: Marianne Lund - an active director whose contract began on 15 Oct 2001,
Simon John Charles Mills - an active director whose contract began on 15 Oct 2001.
As stated in BizDb's information (updated on 30 Apr 2024), this company registered 1 address: 90 Green Lane East, Remuera, Auckland, 1051 (category: physical, registered).
Up to 05 Feb 2020, Lmco Limited had been using Level 14, 41 Shortland Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are allocated to 4 groups (6 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Mills, Simon John Charles (an individual) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Lund, Marianne - located at Remuera, Auckland.
The next share allotment (49 shares, 49%) belongs to 2 entities, namely:
Mills, Simon John Charles, located at Remuera, Auckland (an individual),
Lund, Marianne, located at Remuera, Auckland (an individual).

Addresses

Previous addresses

Address: Level 14, 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 13 Jun 2012 to 05 Feb 2020

Address: Level 3, 136 Customs Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 12 Jul 2011 to 13 Jun 2012

Address: 37 Tiri Road, Manly, Hibiscus Coast New Zealand

Registered & physical address used from 30 Jun 2002 to 12 Jul 2011

Address: C/o Minter Ellison Rudd Watts, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Physical & registered address used from 15 Oct 2001 to 30 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Mills, Simon John Charles Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Lund, Marianne Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 49
Individual Mills, Simon John Charles Remuera
Auckland
1050
New Zealand
Individual Lund, Marianne Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 49
Individual Lund, Marianne Remuera
Auckland
1050
New Zealand
Individual Mills, Simon John Charles Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mills, Simon John Charles One Tree Hill
Auckland
Individual Mills, Simon John Charles One Tree Hill
Auckland
Individual Lund, Marianne One Tree Hill
Auckland
Individual Lund, Marianne One Tree Hill
Auckland
Individual Lund, Marianne One Tree Hill
Auckland
Individual Mills, Simon John Charles One Tree Hill
Auckland
Directors

Marianne Lund - Director

Appointment date: 15 Oct 2001

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Mar 2022

Address: Alfriston, Manakau City, 2105 New Zealand

Address used since 03 Jun 2016


Simon John Charles Mills - Director

Appointment date: 15 Oct 2001

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Mar 2023

Address: Alfriston, Manakau City, 2105 New Zealand

Address used since 03 Jun 2016

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street