Shortcuts

Lenz Equipment Limited

Type: NZ Limited Company (Ltd)
9429030992818
NZBN
3503251
Company Number
Registered
Company Status
Current address
4 Henderson Place
Onehunga
Auckland 1061
New Zealand
Physical & registered & service address used since 24 Aug 2016

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.

Addresses

Previous address

Address: 11 Spring Street, Onehunga, Auckland, 1061 New Zealand

Physical & registered address used from 19 Aug 2011 to 24 Aug 2016

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Compac Holdings Limited
Shareholder NZBN: 9429037324131
Onehunga
Auckland
1061
New Zealand

Ultimate Holding Company

30 Jan 2017
Effective Date
Tomra Systems Asa
Name
Public Limited Company
Type
NO
Country of origin
Drengsrudhagen 2
Asker 1372
Norway
Address
Directors

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

Nearby companies

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