Lot 58 Limited was launched on 14 Jun 2011 and issued a business number of 9429031059060. This registered LTD company has been managed by 8 directors: Zane Allan Gifford - an active director whose contract started on 14 Jun 2011,
David Ian Mcalpine - an active director whose contract started on 14 Jun 2011,
Sarah Kate Mcfarlane - an inactive director whose contract started on 18 Jul 2022 and was terminated on 08 Aug 2022,
Sarah Kate Mcfarlane - an inactive director whose contract started on 10 Sep 2015 and was terminated on 03 Jul 2017,
Sarah Kate Mcalpine - an inactive director whose contract started on 21 Aug 2014 and was terminated on 06 Oct 2014.
According to BizDb's information (updated on 11 Mar 2024), this company registered 1 address: Floor 2, 132 Hurstmere Road, Takapuna, Narrow Neck, 0622 (type: registered, physical).
Up until 08 Oct 2021, Lot 58 Limited had been using 43 The Strand, Takapuna, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Mft Commercial Trustees Limited (an entity) located at Takapuna, Auckland postcode 0622.
The 2nd group consists of 2 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Gifford Family Trustee Company Limited - located at Epsom, Auckland,
Gifford, Zane Allan - located at Narrow Neck, Auckland. Lot 58 Limited is classified as "Investment - commercial property" (ANZSIC L671230).
Previous address
Address: 43 The Strand, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 14 Jun 2011 to 08 Oct 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Mft Commercial Trustees Limited Shareholder NZBN: 9429047786639 |
Takapuna Auckland 0622 New Zealand |
30 Nov 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Gifford Family Trustee Company Limited Shareholder NZBN: 9429050478637 |
Epsom Auckland 1023 New Zealand |
20 Jun 2022 - |
Director | Gifford, Zane Allan |
Narrow Neck Auckland 0622 New Zealand |
14 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Prew, Alister Ross |
Epsom Auckland 1023 New Zealand |
14 Jun 2011 - 20 Jun 2022 |
Individual | Prew, Alister Ross |
Epsom Auckland 1023 New Zealand |
14 Jun 2011 - 20 Jun 2022 |
Individual | Mcalpine, Deirdre |
Narrow Neck Auckland 0622 New Zealand |
14 Jun 2011 - 30 Nov 2020 |
Director | Mcalpine, David Ian |
Narrow Neck Auckland 0622 New Zealand |
14 Jun 2011 - 30 Nov 2020 |
Zane Allan Gifford - Director
Appointment date: 14 Jun 2011
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 03 Jun 2013
David Ian Mcalpine - Director
Appointment date: 14 Jun 2011
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 14 Jun 2011
Sarah Kate Mcfarlane - Director (Inactive)
Appointment date: 18 Jul 2022
Termination date: 08 Aug 2022
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 18 Jul 2022
Sarah Kate Mcfarlane - Director (Inactive)
Appointment date: 10 Sep 2015
Termination date: 03 Jul 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 10 Sep 2015
Sarah Kate Mcalpine - Director (Inactive)
Appointment date: 21 Aug 2014
Termination date: 06 Oct 2014
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 21 Aug 2014
Alister Ross Prew - Director (Inactive)
Appointment date: 28 May 2013
Termination date: 15 Aug 2013
Address: Auckland, 1023 New Zealand
Address used since 28 May 2013
Alister Prew - Director (Inactive)
Appointment date: 09 May 2012
Termination date: 26 Jul 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 09 May 2012
Alister Ross Prew - Director (Inactive)
Appointment date: 20 Jun 2011
Termination date: 15 Jul 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 20 Jun 2011
Nz Jet Charters Limited
43 The Strand
Lt Apollo Drive Limited
43 The Strand
Jametti Limited
Flat 4, 47 The Strand
Treasure U Limited
8/14 Airborne Road
Aft Limited Partner Limited
Level 1, Neilsen Building
Aft Dermatology Limited
Level 1, Neilsen Building
Apollo Drive Limited
43 The Strand
Corinthian Properties Limited
43 The Strand
Dowdens 1 Limited
43 The Strand
Dowdens Investments Limited
43 The Strand
John Glenn Limited
43 The Strand
Workspace Investments Limited
43 The Strand