Lp Management No 14 Limited was started on 12 Jun 2013 and issued a business number of 9429030186668. This registered LTD company has been run by 7 directors: Murray William Tiyard - an active director whose contract began on 12 Jun 2013,
Karl Anthony Andrews - an active director whose contract began on 06 Dec 2022,
Murray John Judge - an inactive director whose contract began on 02 Sep 2013 and was terminated on 30 Jun 2023,
Murray William Tilyard - an inactive director whose contract began on 12 Jun 2013 and was terminated on 06 Dec 2022,
Hywel Spencer Lloyd - an inactive director whose contract began on 26 Aug 2013 and was terminated on 14 Oct 2016.
According to our information (updated on 24 Feb 2024), the company filed 1 address: 5 Melville Street, Dunedin Central, Dunedin, 9016 (types include: physical, service).
Up to 15 Oct 2021, Lp Management No 14 Limited had been using 10 George Street, Dunedin Central, Dunedin as their registered address.
A total of 1 share is issued to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
South Link Health Services Limited (an entity) located at Dunedin Central, Dunedin postcode 9016.
Previous addresses
Address #1: 10 George Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 12 Jun 2013 to 15 Oct 2021
Address #2: 10 George Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 12 Jun 2013 to 10 Aug 2022
Basic Financial info
Total number of Shares: 1
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | South Link Health Services Limited Shareholder NZBN: 9429031352642 |
Dunedin Central Dunedin 9016 New Zealand |
12 Jun 2013 - |
Murray William Tiyard - Director
Appointment date: 12 Jun 2013
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 12 Jun 2013
Karl Anthony Andrews - Director
Appointment date: 06 Dec 2022
Address: Rd 1, Dunedin, 9076 New Zealand
Address used since 06 Dec 2022
Murray John Judge - Director (Inactive)
Appointment date: 02 Sep 2013
Termination date: 30 Jun 2023
Address: Hillgrove, Moeraki, 9482 New Zealand
Address used since 06 Nov 2017
Address: Hillgrove, Moeraki, 9482 New Zealand
Address used since 02 Sep 2013
Murray William Tilyard - Director (Inactive)
Appointment date: 12 Jun 2013
Termination date: 06 Dec 2022
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 12 Jun 2013
Hywel Spencer Lloyd - Director (Inactive)
Appointment date: 26 Aug 2013
Termination date: 14 Oct 2016
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 26 Aug 2013
Neil Antony Lockley - Director (Inactive)
Appointment date: 02 Sep 2013
Termination date: 01 Jul 2016
Address: Rd O, Oamaru, 9495 New Zealand
Address used since 02 Sep 2013
Donald Charles Benington - Director (Inactive)
Appointment date: 12 Jun 2013
Termination date: 01 Apr 2014
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 12 Jun 2013
Tony Baas Trustee Limited
10 George Street
Elle Perriam Trustee Limited
10 George Street
Fire Design Solutions Limited
10 George Street
Alexandra Vintners Limited
10 George Street
493 Leith Street Limited
10 George Street
Bruggemann-lobitz Trustees Limited
10 George Street