Shortcuts

Lance Holdings Limited

Type: NZ Limited Company (Ltd)
9429030100244
NZBN
4594859
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
133b Heywards Road
Rd 2
Kaiapoi 7692
New Zealand
Registered & physical & service address used since 07 Sep 2020
Level 2, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Registered & service address used since 07 Sep 2023
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Registered address used since 24 Oct 2023

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).

Addresses

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

Contact info
64 3 3217033
01 Oct 2018 Phone
linda@randcorp.co.nz
01 Oct 2018 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Thompson, Nerissa Louise Rd 1
Cust
7471
New Zealand
Individual Thompson, Luke Michael Rd 1
Cust
7471
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcrae, John Alexander Upper Riccarton
Christchurch
8041
New Zealand
Individual Hazeldine, Jasmine Rd 2
Kaiapoi
7692
New Zealand
Individual Hazeldine, Jared Paul Rd 2
Kaiapoi
7692
New Zealand
Entity Hazeldine Trustees Limited
Shareholder NZBN: 9429031277976
Company Number: 3220530
Christchurch
8011
New Zealand
Individual Thompson, Sylvia Ruth Rd 1
Kaiapoi
7691
New Zealand
Director Thompson, Sylvia Ruth Rd 1
Kaiapoi
7691
New Zealand
Directors

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

Nearby companies

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

Similar companies

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