Shortcuts

Lipman Holdings Limited

Type: NZ Limited Company (Ltd)
9429039339492
NZBN
428854
Company Number
Registered
Company Status
Current address
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 16 Jul 2012
Level 4, 92 Queens Drive
Lower Hutt
Wellington 5010
New Zealand
Registered & service address used since 05 Jan 2024

Lipman Holdings Limited, a registered company, was started on 30 Mar 1989. 9429039339492 is the number it was issued. The company has been managed by 3 directors: Lynda Park - an active director whose contract began on 20 Mar 1995,
Peter John Batchelor - an inactive director whose contract began on 07 Feb 1990 and was terminated on 12 Oct 2001,
Tai Sing Billy Leung - an inactive director whose contract began on 07 Feb 1990 and was terminated on 20 Mar 1995.
Updated on 20 Apr 2024, our data contains detailed information about 2 addresses this company uses, namely: Level 4, 92 Queens Drive, Lower Hutt, Wellington, 5010 (registered address),
Level 4, 92 Queens Drive, Lower Hutt, Wellington, 5010 (service address),
80 Queen Street, Auckland Central, Auckland, 1010 (physical address).
Lipman Holdings Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address up until 05 Jan 2024.
Past names used by this company, as we identified at BizDb, included: from 30 Mar 1989 to 01 Feb 1990 they were named Basie Management No 49 Limited.
One entity owns all company shares (exactly 1845000 shares) - Park, Lynda - located at 5010, Seatoun, Wellington.

Addresses

Previous addresses

Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 16 Jul 2012 to 05 Jan 2024

Address #2: Deloitte, Levels 11-16, 10 Brandon Street, Wellington New Zealand

Registered & physical address used from 02 Feb 2007 to 16 Jul 2012

Address #3: C/- Price Waterhouse, 11 - 17 Church Street, Wellington

Registered address used from 12 Apr 2000 to 02 Feb 2007

Address #4: C/- Price Waterhouse, 11 - 17 Church Street, Wellington

Physical address used from 12 Apr 2000 to 12 Apr 2000

Address #5: Pricewaterhouseccoopers, 113-119 The Terrace, Wellington

Physical address used from 12 Apr 2000 to 02 Feb 2007

Address #6: C|-price Waterhouse, 11-17 Church Street, Wellington

Registered address used from 01 Jul 1997 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1845000

Annual return filing month: October

Annual return last filed: 27 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1845000
Individual Park, Lynda Seatoun
Wellington
6022
New Zealand
Directors

Lynda Park - Director

Appointment date: 20 Mar 1995

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 17 Feb 2021

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 06 Oct 2015


Peter John Batchelor - Director (Inactive)

Appointment date: 07 Feb 1990

Termination date: 12 Oct 2001

Address: Roseneath, Wellington,

Address used since 07 Feb 1990


Tai Sing Billy Leung - Director (Inactive)

Appointment date: 07 Feb 1990

Termination date: 20 Mar 1995

Address: Miramar, Wellington,

Address used since 07 Feb 1990

Nearby companies

Paint Aids Limited
80 Queen Street

Ideqa Limited
80 Queen Street

Ppa Industries Limited
80 Queen Street

Inflatable World Limited
80 Queen Street

Cooldrive Distribution Nz Limited
80 Queen Street

Brand Evolution Limited
80 Queen Street