Lance Holdings Limited was launched on 05 Sep 2013 and issued a business number of 9429030100244. The registered LTD company has been supervised by 5 directors: Nerissa Louise Thompson - an active director whose contract started on 02 Aug 2023,
Luke Michael Thompson - an active director whose contract started on 02 Aug 2023,
Jared Paul Hazeldine - an inactive director whose contract started on 05 Sep 2013 and was terminated on 29 Aug 2023,
Jasmine Hazeldine - an inactive director whose contract started on 05 Sep 2013 and was terminated on 29 Aug 2023,
Sylvia Ruth Thompson - an inactive director whose contract started on 05 Sep 2013 and was terminated on 19 Jun 2023.
According to BizDb's information (last updated on 19 Apr 2024), this company uses 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (category: registered, registered).
Up to 07 Sep 2020, Lance Holdings Limited had been using 33 Carnaveron Drive, Lincoln as their physical address.
A total of 1000 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 2 entities, namely:
Thompson, Nerissa Louise (an individual) located at Rd 1, Cust postcode 7471,
Thompson, Luke Michael (an individual) located at Rd 1, Cust postcode 7471. Lance Holdings Limited was classified as "Investment - residential property" (business classification L671150).
Previous addresses
Address #1: 33 Carnaveron Drive, Lincoln, 7640 New Zealand
Physical address used from 10 Oct 2017 to 07 Sep 2020
Address #2: 33 Carnaveron Drive, Lincoln, 7640 New Zealand
Registered address used from 11 Oct 2016 to 07 Sep 2020
Address #3: 800 Hills Road, Marshland, Christchurch, 8051 New Zealand
Physical address used from 05 Sep 2013 to 10 Oct 2017
Address #4: 800 Hills Road, Marshland, Christchurch, 8051 New Zealand
Registered address used from 05 Sep 2013 to 11 Oct 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Thompson, Nerissa Louise |
Rd 1 Cust 7471 New Zealand |
03 Jul 2023 - |
Individual | Thompson, Luke Michael |
Rd 1 Cust 7471 New Zealand |
03 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcrae, John Alexander |
Upper Riccarton Christchurch 8041 New Zealand |
05 Sep 2013 - 03 Jul 2023 |
Individual | Hazeldine, Jasmine |
Rd 2 Kaiapoi 7692 New Zealand |
05 Sep 2013 - 29 Aug 2023 |
Individual | Hazeldine, Jared Paul |
Rd 2 Kaiapoi 7692 New Zealand |
05 Sep 2013 - 29 Aug 2023 |
Entity | Hazeldine Trustees Limited Shareholder NZBN: 9429031277976 Company Number: 3220530 |
Christchurch 8011 New Zealand |
05 Sep 2013 - 29 Aug 2023 |
Individual | Thompson, Sylvia Ruth |
Rd 1 Kaiapoi 7691 New Zealand |
05 Sep 2013 - 03 Jul 2023 |
Director | Thompson, Sylvia Ruth |
Rd 1 Kaiapoi 7691 New Zealand |
05 Sep 2013 - 03 Jul 2023 |
Nerissa Louise Thompson - Director
Appointment date: 02 Aug 2023
Address: Rd 1, Cust, 7471 New Zealand
Address used since 02 Aug 2023
Luke Michael Thompson - Director
Appointment date: 02 Aug 2023
Address: Rd 1, Cust, 7471 New Zealand
Address used since 02 Aug 2023
Jared Paul Hazeldine - Director (Inactive)
Appointment date: 05 Sep 2013
Termination date: 29 Aug 2023
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 01 Oct 2015
Jasmine Hazeldine - Director (Inactive)
Appointment date: 05 Sep 2013
Termination date: 29 Aug 2023
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 01 Oct 2015
Sylvia Ruth Thompson - Director (Inactive)
Appointment date: 05 Sep 2013
Termination date: 19 Jun 2023
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 05 Sep 2013
Elite Properties Limited
33 Carnaveron Drive
Caltec Electrical & Av Limited
33 Carnaveron Drive
Rand Consulting Limited
33 Carnaveron Drive
Elite Asphalt Limited
33 Carnaveron Drive
Rand Properties Limited
33 Carnaveron Drive
Property Complete Limited
6 Faulks Drive
A & F Limited
4 William Street
Anand Enterprise Limited
7b Gerald Street
J R Properties (chch) Limited
33 Carnaveron Drive
Lincoln Club Holdings Limited
C/- 2 Gerald Street
Nikau Positive Future Limited
6 Roblyn Place
Parsons Property Investments (2006) Limited
471 Birchs Road