Lert Info Limited was started on 14 Oct 2010 and issued a number of 9429031365710. This registered LTD company has been run by 4 directors: Ashley Lie-Olesen - an active director whose contract started on 14 Oct 2010,
Stuart Gunn - an active director whose contract started on 14 Oct 2010,
Derek Ivan Gunn - an active director whose contract started on 20 Jul 2018,
Seth Veale - an inactive director whose contract started on 14 Oct 2010 and was terminated on 30 Apr 2011.
According to our database (updated on 21 Mar 2024), the company uses 1 address: 96 London Street, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Up until 18 May 2020, Lert Info Limited had been using 52 Eglinton Road, The Glen, Dunedin as their registered address.
BizDb found other names for the company: from 25 Sep 2010 to 23 Oct 2012 they were named Text Alert Limited.
A total of 10 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 4 shares are held by 1 entity, namely:
Lie-Olesen, Ashley (a director) located at The Glen, Dunedin postcode 9011.
The second group consists of 1 shareholder, holds 30 per cent shares (exactly 3 shares) and includes
Gunn, Stuart - located at Abbotsford, Dunedin.
The next share allocation (3 shares, 30%) belongs to 1 entity, namely:
Gunn, Derek Ivan, located at Dunedin Central, Dunedin (an individual). Lert Info Limited was classified as "Internet publishing and broadcasting" (ANZSIC J570010).
Principal place of activity
96 London Street, Dunedin Central, Dunedin, 9016 New Zealand
Previous address
Address #1: 52 Eglinton Road, The Glen, Dunedin, 9011 New Zealand
Registered & physical address used from 14 Oct 2010 to 18 May 2020
Basic Financial info
Total number of Shares: 10
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Director | Lie-olesen, Ashley |
The Glen Dunedin 9011 New Zealand |
14 Oct 2010 - |
Shares Allocation #2 Number of Shares: 3 | |||
Director | Gunn, Stuart |
Abbotsford Dunedin 9018 New Zealand |
14 Oct 2010 - |
Shares Allocation #3 Number of Shares: 3 | |||
Individual | Gunn, Derek Ivan |
Dunedin Central Dunedin 9016 New Zealand |
15 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roper, Graham Ian |
Green Island Dunedin 9018 New Zealand |
14 Oct 2010 - 14 Feb 2017 |
Director | Seth Veale |
Caversham Dunedin 9012 New Zealand |
14 Oct 2010 - 25 May 2011 |
Individual | Veale, Seth |
Caversham Dunedin 9012 New Zealand |
14 Oct 2010 - 25 May 2011 |
Ashley Lie-olesen - Director
Appointment date: 14 Oct 2010
Address: The Glen, Dunedin, 9011 New Zealand
Address used since 14 Oct 2010
Stuart Gunn - Director
Appointment date: 14 Oct 2010
Address: South Dunedin, Dunedin, 9012 New Zealand
Address used since 08 May 2020
Address: Abbotsford, Dunedin, 9018 New Zealand
Address used since 14 Oct 2010
Derek Ivan Gunn - Director
Appointment date: 20 Jul 2018
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 20 Jul 2018
Seth Veale - Director (Inactive)
Appointment date: 14 Oct 2010
Termination date: 30 Apr 2011
Address: Caversham, Dunedin, 9012 New Zealand
Address used since 14 Oct 2010
F M Thomas Trustee Limited
58 Eglinton Road
Aysonic Limited
59 Eglinton Road
Steamer Basin Brewing Limited
41 Eglinton Road
Braided River Brothers Limited
34 Eglington Rd,
Renovations And More Limited
23 Walter Street
Bailey Customs Solutions Limited
21 Eglinton Road
Aero Spares Limited
C/- Level 6
Findlocal Limited
248 Cumberland Street
Findlocalnz Limited
248 Cumberland Street
Luvo Limited
3 Arthur Street
New Zealand Travel Infocus Limited
67 Princess St
Southern Aircraft Sales Limited
Jw Smeaton Chartered Accountants