Lwp Limited, a registered company, was registered on 31 Oct 2014. 9429041476192 is the NZBN it was issued. "Environmental consultancy service - excluding laboratory service" (ANZSIC M696220) is how the company was classified. The company has been run by 5 directors: Brydon Nicholas Hughes - an active director whose contract began on 31 Oct 2014,
Simon Richard Harris - an active director whose contract began on 31 Oct 2014,
Edward John Norton - an active director whose contract began on 31 Oct 2014,
Antonius Hugh Snelder - an active director whose contract began on 31 Oct 2014,
Edward John Staub Norton - an active director whose contract began on 31 Oct 2014.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Lwp Limited had been using 287-293 Durham Street North, Christchurch Central, Christchurch as their registered address up to 25 Aug 2020.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group is comprised of 25 shares (25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 25 shares (25 per cent). Lastly there is the 3rd share allocation (25 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 08 Apr 2020 to 25 Aug 2020
Address: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 07 Apr 2020 to 25 Aug 2020
Address: Level 4, 287-293 Durham Street North,, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 07 Apr 2020 to 08 Apr 2020
Address: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 19 Jul 2017 to 07 Apr 2020
Address: 19 College Road, Lyttelton, Lyttelton, 8082 New Zealand
Registered & physical address used from 31 Oct 2014 to 19 Jul 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Norton, Edward John Staub |
Ferrymead Christchurch 8022 New Zealand |
18 May 2022 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Snelder, Antonius Hugh |
Cashmere Christchurch 8022 New Zealand |
31 Oct 2014 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Hughes, Brydon Nicholas |
Rangiora Rangiora 7400 New Zealand |
31 Oct 2014 - |
Shares Allocation #4 Number of Shares: 25 | |||
Director | Harris, Simon Richard |
Lyttelton Lyttelton 8082 New Zealand |
31 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Norton, Edward John |
Ferrymead Christchurch 8022 New Zealand |
31 Oct 2014 - 12 Apr 2020 |
Individual | Norton, John Edward Staub |
Ferrymead Christchurch 8022 New Zealand |
12 Apr 2020 - 18 May 2022 |
Brydon Nicholas Hughes - Director
Appointment date: 31 Oct 2014
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 31 Oct 2014
Simon Richard Harris - Director
Appointment date: 31 Oct 2014
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 31 Oct 2014
Edward John Norton - Director
Appointment date: 31 Oct 2014
Address: Ferrymead, Christchurch, 8022 New Zealand
Address used since 31 Oct 2014
Antonius Hugh Snelder - Director
Appointment date: 31 Oct 2014
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 31 Oct 2014
Edward John Staub Norton - Director
Appointment date: 31 Oct 2014
Address: Ferrymead, Christchurch, 8022 New Zealand
Address used since 31 Oct 2014
A & A Cave Limited
101 Wairau Road
Ab Ecology Limited
142 Lawson Drive
Acm Environmental Services Limited
202 Ponsonby Road
Across The Ditch Marine Alliance Contracting Limited
208 Marine Parade
Adam Environmental Limited
11 Emlyn Place
Aeolic Environmental Limited
13 Hillsborough Road