Derek Lester Building Limited, a registered company, was registered on 31 Mar 2004. 9429031803731 is the NZ business number it was issued. The company has been supervised by 2 directors: Derek Simon Lester - an active director whose contract began on 31 Mar 2004,
Nicola Michele Lester - an inactive director whose contract began on 31 Mar 2004 and was terminated on 28 Apr 2016.
Last updated on 28 Apr 2024, the BizDb data contains detailed information about 1 address: 33 Highgrove, Saint Clair, Dunedin, 9012 (type: registered, physical).
Derek Lester Building Limited had been using 6Th Floor Consultancy House, 7 Bond Street, Dunedin as their registered address until 28 Sep 2018.
A total of 200 shares are issued to 4 shareholders (4 groups). The first group consists of 25 shares (12.5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25 shares (12.5 per cent). Lastly we have the next share allocation (75 shares 37.5 per cent) made up of 1 entity.
Previous addresses
Address #1: 6th Floor Consultancy House, 7 Bond Street, Dunedin, 9016 New Zealand
Registered address used from 01 Oct 2014 to 28 Sep 2018
Address #2: 33 Highgrove, Saint Clair, Dunedin, 9012 New Zealand
Registered address used from 13 Sep 2013 to 01 Oct 2014
Address #3: 35 Highgrove, Saint Clair, Dunedin, 9012 New Zealand
Registered & physical address used from 25 Sep 2012 to 13 Sep 2013
Address #4: Jw Smeaton Limited, 6th Floor, Consultancy House, 7 Bond Street, Dunedin, 9054 New Zealand
Registered address used from 10 Oct 2011 to 25 Sep 2012
Address #5: 35 Highgrove Estate, St Clair, Dunedin, 9012 New Zealand
Physical address used from 23 Dec 2008 to 25 Sep 2012
Address #6: Hlb Smeaton & Co Ltd, 6th Floor, Consultancy House, 7 Bond Street, Dunedin New Zealand
Registered address used from 22 Dec 2008 to 10 Oct 2011
Address #7: 6 Rawei Place, Harewood, Christchurch 8005
Registered address used from 30 Nov 2005 to 22 Dec 2008
Address #8: 55 Belford Street, Waverley, Dunedin
Registered address used from 31 Mar 2004 to 30 Nov 2005
Address #9: 71 Easther Crescent, Kew, Dunedin
Physical address used from 31 Mar 2004 to 23 Dec 2008
Basic Financial info
Total number of Shares: 200
Annual return filing month: September
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Limbrick, Hamish |
Rd 1 Dunedin 9076 New Zealand |
08 Aug 2023 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Limbrick, Fiona |
Rd 1 Dunedin 9076 New Zealand |
08 Aug 2023 - |
Shares Allocation #3 Number of Shares: 75 | |||
Individual | Lester, Derek Simon |
Saint Clair Dunedin 9012 New Zealand |
31 Mar 2004 - |
Shares Allocation #4 Number of Shares: 75 | |||
Individual | Lester, Nicola Michele |
Saint Clair Dunedin 9012 New Zealand |
31 Mar 2004 - |
Derek Simon Lester - Director
Appointment date: 31 Mar 2004
Address: St Clair, Dunedin, 9012 New Zealand
Address used since 01 Sep 2013
Nicola Michele Lester - Director (Inactive)
Appointment date: 31 Mar 2004
Termination date: 28 Apr 2016
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 01 Sep 2013
Evay Limited
33 Highgrove
Penn-gwynne Company Limited
10 Highgrove
Silver Fern Settlement Services 2003 Limited
20 Highgrove
Mj Robertson & Dm Wilson Trustees Limited
32 Highgrove
Otago Shuttles & Tours Limited
2 Clayton Street
Warjac Property Investment Limited
2 Clayton Street