Lightning Construction Limited was launched on 17 Oct 2011 and issued a business number of 9429030912045. This registered LTD company has been managed by 3 directors: Christopher James Fraser - an active director whose contract began on 17 Oct 2011,
Hamish Haining Fraser - an inactive director whose contract began on 17 Oct 2011 and was terminated on 30 Nov 2013,
Darren Lloyd Copp - an inactive director whose contract began on 17 Oct 2011 and was terminated on 30 Sep 2012.
As stated in BizDb's information (updated on 20 Mar 2024), the company registered 1 address: Unit 7, 14 Broad Street, Woolston, Christchurch, 8023 (category: physical, service).
Up until 01 Feb 2021, Lightning Construction Limited had been using Unit 1, 201 Opawa Road, Hillsborough, Christchurch as their registered address.
A total of 1500 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 205 shares are held by 2 entities, namely:
Hamish Fraser (a director) located at Cass Bay, Lyttelton postcode 8082,
Fraser, Hamish Haining (an individual) located at Cass Bay, Lyttelton postcode 8082.
Another group consists of 1 shareholder, holds 0.33% shares (exactly 5 shares) and includes
Fraser, Christopher James - located at Woolston, Christchurch.
The next share allotment (1290 shares, 86%) belongs to 2 entities, namely:
Latimer Trustees 2007 Limited, located at Moorhouse Ave, Christchurch (an entity),
Fraser, Christopher James, located at Woolston, Christchurch (a director).
Previous addresses
Address: Unit 1, 201 Opawa Road, Hillsborough, Christchurch, 8022 New Zealand
Registered & physical address used from 10 Nov 2017 to 01 Feb 2021
Address: 3 Mariners Cove, Cass Bay, Lyttelton, 8082 New Zealand
Registered & physical address used from 17 Oct 2011 to 10 Nov 2017
Basic Financial info
Total number of Shares: 1500
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 205 | |||
Director | Hamish Haining Fraser |
Cass Bay Lyttelton 8082 New Zealand |
17 Oct 2011 - |
Individual | Fraser, Hamish Haining |
Cass Bay Lyttelton 8082 New Zealand |
17 Oct 2011 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Fraser, Christopher James |
Woolston Christchurch 8023 New Zealand |
17 Oct 2011 - |
Shares Allocation #3 Number of Shares: 1290 | |||
Entity (NZ Limited Company) | Latimer Trustees 2007 Limited Shareholder NZBN: 9429033604626 |
Moorhouse Ave Christchurch 8141 New Zealand |
17 Oct 2011 - |
Director | Fraser, Christopher James |
Woolston Christchurch 8023 New Zealand |
17 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Latimer Trustees 2008 Limited Shareholder NZBN: 9429032969443 Company Number: 2078148 |
17 Oct 2011 - 05 Dec 2013 | |
Entity | Latimer Trustees 2008 Limited Shareholder NZBN: 9429032969443 Company Number: 2078148 |
17 Oct 2011 - 05 Dec 2013 | |
Individual | Kirk, Fiona Mary |
Richmond Richmond 7020 New Zealand |
05 Dec 2013 - 20 Apr 2015 |
Individual | Buffham, Nicola Ann |
Bromley Christchurch 8062 New Zealand |
05 Dec 2013 - 20 Apr 2015 |
Director | Darren Lloyd Copp |
Dallington Christchurch 8061 New Zealand |
17 Oct 2011 - 01 Nov 2016 |
Individual | Copp, Darren Lloyd |
Dallington Christchurch 8061 New Zealand |
17 Oct 2011 - 01 Nov 2016 |
Christopher James Fraser - Director
Appointment date: 17 Oct 2011
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 22 Jan 2021
Address: Cass Bay, Lyttelton, 8082 New Zealand
Address used since 17 Oct 2011
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 02 Nov 2017
Hamish Haining Fraser - Director (Inactive)
Appointment date: 17 Oct 2011
Termination date: 30 Nov 2013
Address: Cass Bay, Lyttelton, 8082 New Zealand
Address used since 17 Oct 2011
Darren Lloyd Copp - Director (Inactive)
Appointment date: 17 Oct 2011
Termination date: 30 Sep 2012
Address: Dallington, Christchurch, 8061 New Zealand
Address used since 17 Oct 2011
Syncom Services Limited
212 Opawa Road
Retrocar.co.nz Limited
73 Garlands Road
Charity Barns Charitable Trust
73 Garlands Road
Relentless Growth Limited
75 Grange Street
Jarvis Investment Trustees Limited
239 Opawa Road
Dw Builders Limited
239 Opawa Road