Lexmark Investments Limited, a registered company, was started on 11 Feb 2000. 9429037375508 is the business number it was issued. "Administrative service nec" (business classification N729905) is how the company was categorised. The company has been run by 2 directors: Jon James Donald - an active director whose contract started on 11 Feb 2000,
Mercedes Nicola Donald - an inactive director whose contract started on 30 Sep 2017 and was terminated on 31 Jan 2020.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 82095, Highland Park, Auckland, 2143 (category: postal, postal).
Lexmark Investments Limited had been using 187A Pakuranga Road, Pakuranga, Manukau 2010 as their physical address up to 14 Nov 2012.
One entity controls all company shares (exactly 1 share) - Donald, Mercedes Nicola - located at 2143, Cockle Bay, Auckland.
Other active addresses
Address #4: Po Box 82095, Highland Park, Auckland, 2143 New Zealand
Postal address used from 02 Nov 2023
Principal place of activity
Unit 11, 135 Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 187a Pakuranga Road, Pakuranga, Manukau 2010 New Zealand
Physical & registered address used from 24 Mar 2009 to 14 Nov 2012
Address #2: G C Foster & Co, Chartered Accountants, 187 Pakuranga Road, Pakuranga, Auckland
Registered address used from 12 Apr 2000 to 24 Mar 2009
Address #3: G C Foster & Co, Chartered Accountants, 187 Pakuranga Road, Pakuranga, Auckland
Physical address used from 11 Feb 2000 to 24 Mar 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Donald, Mercedes Nicola |
Cockle Bay Auckland 2014 New Zealand |
02 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Donald, Michael Jeremy |
Opihi Road Rd 12, Pleasant Point, South Canterbury |
11 Feb 2000 - 27 Jun 2010 |
Individual | Donald, Jon James |
Opihi Road Rd 12, Pleasant Point, South Canterbury |
11 Feb 2000 - 27 Jun 2010 |
Individual | Foster, Glenn Clifford |
Opihi Road Rd 12, Pleasant Point, South Canterbury |
11 Feb 2000 - 17 Mar 2009 |
Individual | Donald, Jon James |
Cockle Bay Auckland 2014 New Zealand |
11 Feb 2000 - 27 Jun 2010 |
Jon James Donald - Director
Appointment date: 11 Feb 2000
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Jul 2015
Mercedes Nicola Donald - Director (Inactive)
Appointment date: 30 Sep 2017
Termination date: 31 Jan 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 30 Sep 2017
Foster & Co Trustees No. 5 Limited
Unit 11, 135 Cryers Road
Bedpost New Zealand Limited
Unit 11, 135 Cryers Road
Foster & Co Trustees No. 4 Limited
Unit 11, 135 Cryers Road
Buxton Builders Limited
Unit 11, 135 Cryers Road
Entire Consultants Limited
Unit 11, 135 Cryers Road
Heat Seekers Limited
Unit 11, 135 Cryers Road
Bdrs Limited
Unit 5, Level 1, 15 Accent Drive
Bishop Management Limited
62d Greenmount Drive
Daga Construction, Interiors & Consulting Limited
10 Brooke Ridge Rise
Murray Nominees Limited
Unit 5, Level 1, 15 Accent Drive
P & S Solutions Limited
62 Allens Road
Personnel Profile Specialists Limited
5a Gwenand Drive