Shortcuts

Lthc Limited

Type: NZ Limited Company (Ltd)
9429040523354
NZBN
89572
Company Number
In Liquidation
Company Status
C161140
Industry classification code
Printing
Industry classification description
Current address
Building 2 195 Main Highway
Ellerslie
Auckland 1542
New Zealand
Registered & physical & service address used since 16 Dec 2021
Level 1
136 Greenlane East, Greenlane
Auckland 1051
New Zealand
Registered & service address used since 15 May 2023

Lthc Limited, an in liquidation company, was launched on 27 Nov 1973. 9429040523354 is the NZBN it was issued. "Printing" (ANZSIC C161140) is how the company has been classified. The company has been managed by 3 directors: Brett Norman Neill - an active director whose contract began on 01 Apr 1992,
John Richard Siebert - an inactive director whose contract began on 03 Jul 1995 and was terminated on 30 Jan 2019,
James Edward Webber - an inactive director whose contract began on 01 Apr 1992 and was terminated on 15 Jan 1997.
Updated on 15 May 2023, the BizDb data contains detailed information about 1 address: Level 1, 136 Greenlane East, Greenlane, Auckland, 1051 (types include: registered, service).
Lthc Limited had been using 2A Kipling Avenue, Epsom as their registered address up until 01 May 1999.
Old names for this company, as we established at BizDb, included: from 01 Dec 2021 to 02 Dec 2021 they were called Lincoln Temporary Holding Company Limited, from 22 Apr 1987 to 01 Dec 2021 they were called Jazz Print Limited and from 27 Nov 1973 to 22 Apr 1987 they were called Jazz-U-Up Displays Limited.
A single entity controls all company shares (exactly 180000 shares) - Neill, Brett Norman - located at 1051, Rd 1, Kumeu.

Addresses

Previous addresses

Address #1: 2a Kipling Avenue, Epsom

Registered address used from 01 May 1999 to 01 May 1999

Address #2: Level 2, 161 Manukau Road, Epsom, Auckland New Zealand

Registered address used from 01 May 1999 to 16 Dec 2021

Address #3: Level 2, 161 Manukau Rd, Epsom, Auckland New Zealand

Physical address used from 01 May 1999 to 16 Dec 2021

Address #4: 24 Vestey Drive, Mt Wellington, Auckland

Physical address used from 01 May 1999 to 01 May 1999

Address #5: 71 Boston Road, Mt Eden

Physical address used from 04 Aug 1995 to 01 May 1999

Contact info
64 9 2591702
Phone
brett@jazzprint.co.nz
Email
No website
Website
www.jazzprint.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 180000

Annual return filing month: March

Annual return last filed: 02 Mar 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 180000
Individual Neill, Brett Norman Rd 1
Kumeu
0891
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Siebert, John Richard Epsom
Directors

Brett Norman Neill - Director

Appointment date: 01 Apr 1992

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 12 Jan 2010


John Richard Siebert - Director (Inactive)

Appointment date: 03 Jul 1995

Termination date: 30 Jan 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Mar 2016


James Edward Webber - Director (Inactive)

Appointment date: 01 Apr 1992

Termination date: 15 Jan 1997

Address: Glendowie,

Address used since 01 Apr 1992

Similar companies

Cbros Technologies Limited
Level 6, 135 Broadway

Etiquette Labels Limited
Level 6/135 Broadway

F.n. Gready Properties Limited
214 Remuera Road

Queensberry Limited
Level 1, 109 Carlton Gore Road

Rogue Graphics Limited
371 Manukau Road

Zyvur Limited
L 1, 24 Manukau Rd