Lenz Equipment Limited, a registered company, was started on 19 Aug 2011. 9429030992818 is the New Zealand Business Number it was issued. The company has been managed by 9 directors: Katherine Marie Turner - an active director whose contract began on 31 Dec 2021,
Even Andre Rekdal - an active director whose contract began on 27 May 2022,
Geoffrey Andrew Furniss - an inactive director whose contract began on 29 Jan 2021 and was terminated on 29 Sep 2022,
Stian Bowes Andersen - an inactive director whose contract began on 29 Jan 2021 and was terminated on 31 Dec 2021,
Kenneth Barry Moynihan - an inactive director whose contract began on 12 Feb 2019 and was terminated on 04 Feb 2021.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 4 Henderson Place, Onehunga, Auckland, 1061 (type: physical, registered).
Lenz Equipment Limited had been using 11 Spring Street, Onehunga, Auckland as their physical address up until 24 Aug 2016.
One entity controls all company shares (exactly 100 shares) - Compac Holdings Limited - located at 1061, Onehunga, Auckland.
Previous address
Address: 11 Spring Street, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 19 Aug 2011 to 24 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Compac Holdings Limited Shareholder NZBN: 9429037324131 |
Onehunga Auckland 1061 New Zealand |
19 Aug 2011 - |
Ultimate Holding Company
Katherine Marie Turner - Director
Appointment date: 31 Dec 2021
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 31 Dec 2021
Even Andre Rekdal - Director
Appointment date: 27 May 2022
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 27 May 2022
Geoffrey Andrew Furniss - Director (Inactive)
Appointment date: 29 Jan 2021
Termination date: 29 Sep 2022
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 29 Jan 2021
Stian Bowes Andersen - Director (Inactive)
Appointment date: 29 Jan 2021
Termination date: 31 Dec 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 29 Jan 2021
Kenneth Barry Moynihan - Director (Inactive)
Appointment date: 12 Feb 2019
Termination date: 04 Feb 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jun 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 12 Apr 2019
Anthony Charles Self - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 17 Apr 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 31 Jan 2017
Michael Desmond Riley - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 07 Jan 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jan 2017
Hamish Alexander Kennedy - Director (Inactive)
Appointment date: 19 Aug 2011
Termination date: 31 Jan 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 Aug 2011
Keith William Oliver - Director (Inactive)
Appointment date: 19 Aug 2011
Termination date: 31 Dec 2012
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 19 Aug 2011
Panel Zone Limited
299 Church Street
Drug Testing Services Limited
304 Church Street
Tint Waikato Limited
291c Church Street
A A T Limited
291 Church Street
Nz Window Film Distribution Limited
291c Church Street
Lm Remuera Investment Limited
2 Goodman Place