Shortcuts

L & P Build Limited

Type: NZ Limited Company (Ltd)
9429030054714
NZBN
4658540
Company Number
Registered
Company Status
L671180
Industry classification code
L671180 Residential Property Development (excluding Construction)
Industry classification description
Current address
287-293 Durham Street North, Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 19 Jul 2017

L & P Build Limited was started on 20 Sep 2013 and issued an NZ business identifier of 9429030054714. The registered LTD company has been run by 2 directors: Peter Douglas Hollow - an active director whose contract started on 20 Sep 2013,
Linda Marie Fowler - an active director whose contract started on 20 Sep 2013.
According to our data (last updated on 02 Mar 2024), this company filed 1 address: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Up to 19 Jul 2017, L & P Build Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (3 shareholders in total). When considering the first group, 100 shares are held by 3 entities, namely:
Montreal Trustees 2015 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Fowler, Linda Marie (a director) located at Huntsbury, Christchurch postcode 8022,
Hollow, Peter Douglas (a director) located at Huntsbury, Christchurch postcode 8022. L & P Build Limited has been classified as "L671180 Residential property development (excluding construction)" (business classification L671180).

Addresses

Previous addresses

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 22 Mar 2016 to 19 Jul 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 20 May 2015 to 22 Mar 2016

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 20 May 2015 to 19 Jul 2017

Address: 12 Birchwood Close, Prebbleton, Prebbleton, 7604 New Zealand

Physical & registered address used from 20 Sep 2013 to 20 May 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Montreal Trustees 2015 Limited
Shareholder NZBN: 9429041554821
Christchurch Central
Christchurch
8013
New Zealand
Director Fowler, Linda Marie Huntsbury
Christchurch
8022
New Zealand
Director Hollow, Peter Douglas Huntsbury
Christchurch
8022
New Zealand
Directors

Peter Douglas Hollow - Director

Appointment date: 20 Sep 2013

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 08 Jun 2023

Address: Lincoln, Lincoln, 7672 New Zealand

Address used since 06 Apr 2021

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 20 Sep 2013

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 01 Jun 2017


Linda Marie Fowler - Director

Appointment date: 20 Sep 2013

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 08 Jun 2023

Address: Lincoln, Lincoln, 7672 New Zealand

Address used since 06 Apr 2021

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 20 Sep 2013

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 01 Jun 2017

Nearby companies

Victoria Trustee Mr Limited
30 Sir William Pickering Drive

A & R A Davoren Trustee Company Limited
30 Sir William Pickering Drive

Gn Star Holdings Limited
30 Sir William Pickering Drive

Gn Star Limited
30 Sir William Pickering Drive

Georgialeigh Limited
30 Sir William Pickering Drive

Demeter Dairies Limited Partnership
Bdo Christchurch Limited

Similar companies

Align Noremac Limited
30 Sir William Pickering Drive

Bloom Developments Limited
35 Sir William Pickering Drive

Jdi Holdings Limited
Unit 4, 35 Sir William Pickering Drive

Knowles Developments Limited
Unit 4, 35 Sir William Pickering Drive

Pmh Property Limited
Unit 4, 35 Sir William Pickering Drive

Verve No 5 Limited
30 Sir William Pickering Drive