Lp Management No 3 Limited, a registered company, was started on 16 Dec 2011. 9429030846494 is the NZBN it was issued. This company has been supervised by 7 directors: Peter Anthony Waters - an active director whose contract began on 11 Apr 2012,
Stephen James Higgs - an inactive director whose contract began on 03 May 2021 and was terminated on 06 Dec 2022,
Karl Anthony Andrews - an inactive director whose contract began on 06 Dec 2022 and was terminated on 06 Dec 2022,
Murray William Tilyard - an inactive director whose contract began on 01 Jul 2020 and was terminated on 03 May 2021,
Gordon Dean Millar-Coote - an inactive director whose contract began on 18 Apr 2012 and was terminated on 03 Jul 2020.
Updated on 30 Apr 2024, our database contains detailed information about 1 address: 5 Melville Street, Dunedin Central, Dunedin, 9016 (types include: physical, registered).
Lp Management No 3 Limited had been using Burns House, Level 9, 10 George Street, Dunedin as their registered address until 15 Oct 2021.
A total of 10 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 6 shares (60 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (10 per cent). Finally there is the next share allocation (2 shares 20 per cent) made up of 1 entity.
Previous address
Address: Burns House, Level 9, 10 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 16 Dec 2011 to 15 Oct 2021
Basic Financial info
Total number of Shares: 10
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6 | |||
Entity (NZ Limited Company) | South Link Health Services Limited Shareholder NZBN: 9429031352642 |
Dunedin Central Dunedin 9016 New Zealand |
16 Dec 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Beale, Anya |
Wanaka Wanaka 9305 New Zealand |
29 May 2019 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Pauley, Brendon Edward |
Cromwell 9383 New Zealand |
29 May 2019 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Waters, Peter Anthony |
Wanaka Wanaka 9305 New Zealand |
01 Jun 2012 - |
Peter Anthony Waters - Director
Appointment date: 11 Apr 2012
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 13 Oct 2015
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 07 Nov 2017
Stephen James Higgs - Director (Inactive)
Appointment date: 03 May 2021
Termination date: 06 Dec 2022
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 03 May 2021
Karl Anthony Andrews - Director (Inactive)
Appointment date: 06 Dec 2022
Termination date: 06 Dec 2022
Address: Rd 1, Dunedin, 9076 New Zealand
Address used since 06 Dec 2022
Murray William Tilyard - Director (Inactive)
Appointment date: 01 Jul 2020
Termination date: 03 May 2021
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 01 Jul 2020
Gordon Dean Millar-coote - Director (Inactive)
Appointment date: 18 Apr 2012
Termination date: 03 Jul 2020
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 18 Apr 2012
Murray William Tilyard - Director (Inactive)
Appointment date: 16 Dec 2011
Termination date: 18 Apr 2012
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 16 Dec 2011
Donald Charles Benington - Director (Inactive)
Appointment date: 16 Dec 2011
Termination date: 11 Apr 2012
Address: Rd 1, Dunedin, 9076 New Zealand
Address used since 16 Dec 2011
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