Lot Seven Limited, a registered company, was registered on 17 Nov 2009. 9429031881500 is the number it was issued. This company has been supervised by 8 directors: Stephen Brett Forsyth Thompson - an active director whose contract began on 29 Sep 2016,
Wi Pere Manaaki Mita - an active director whose contract began on 27 Mar 2024,
Daniel Prenter - an inactive director whose contract began on 16 Jan 2019 and was terminated on 22 Feb 2021,
William George Becks Mccallum - an inactive director whose contract began on 08 Oct 2015 and was terminated on 18 Dec 2018,
Darrin Michael Apanui - an inactive director whose contract began on 29 Sep 2016 and was terminated on 21 Oct 2017.
Last updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: 393 Gladstone Road, Gisborne, 4010 (type: physical, registered).
Lot Seven Limited had been using 44 Reads Quay, Gisborne as their physical address until 11 Aug 2017.
A total of 6 shares are allotted to 8 shareholders (5 groups). The first group consists of 1 share (16.67%) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 1 share (16.67%). Lastly we have the third share allotment (1 share 16.67%) made up of 1 entity.
Previous addresses
Address: 44 Reads Quay, Gisborne, 4010 New Zealand
Physical address used from 09 Nov 2011 to 11 Aug 2017
Address: 44 Reads Quay, Gisborne, 4010 New Zealand
Registered address used from 03 Nov 2010 to 11 Aug 2017
Address: Chrisp & Davidson, 108 Lowe Street Gisborne New Zealand
Registered address used from 17 Nov 2009 to 03 Nov 2010
Address: Chrisp & Davidson, 108 Lowe Street Gisborne New Zealand
Physical address used from 17 Nov 2009 to 09 Nov 2011
Basic Financial info
Total number of Shares: 6
Annual return filing month: November
Annual return last filed: 24 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mita, Wi Pere Manaaki |
Mount Wellington Auckland 1060 New Zealand |
26 Mar 2024 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Mc Trustees (no.2) Limited Shareholder NZBN: 9429041419762 |
Gisborne Gisborne 4010 New Zealand |
03 Jul 2018 - |
Individual | Holden, Ronald Benjamin |
Rd 2 Gisborne 4072 New Zealand |
31 Aug 2015 - |
Individual | Holden, Marie Janette |
Rd 2 Gisborne 4072 New Zealand |
31 Aug 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Williams, Andrew Jeffrey James |
Gisborne 4072 New Zealand |
12 May 2022 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Thompson, Stephen Brett Forsyth |
Waituhi Gisborne 4072 New Zealand |
27 Sep 2016 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Macneilage, Sally Ann |
Rd 1 Whitianga 3591 New Zealand |
22 Nov 2017 - |
Individual | Macneilage, Ian Campbell |
Rd 1 Whitianga 3591 New Zealand |
22 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Veenendaal, Johan |
Rd 2 Gisborne 4072 New Zealand |
12 Mar 2021 - 26 Mar 2024 |
Individual | Robson, Elizabeth Anne |
Rd 2 Gisborne 4072 New Zealand |
12 Mar 2021 - 26 Mar 2024 |
Individual | Moore, David George |
Gisborne New Zealand |
17 Nov 2009 - 27 Sep 2016 |
Individual | Kellenberger, Claudio Ferruccio |
Gisborne 4072 New Zealand |
13 Aug 2019 - 12 May 2022 |
Individual | Sim, Cameron Gerard |
Rd 2 Gisborne 4072 New Zealand |
01 Jul 2015 - 01 Jul 2015 |
Individual | Luscombe, Ian Stewart |
Wainui Gisborne 4010 New Zealand |
12 Aug 2014 - 13 Aug 2019 |
Entity | Maia Limited Shareholder NZBN: 9429035351481 Company Number: 1521793 |
Hutt Central Lower Hutt 5010 New Zealand |
17 Nov 2009 - 22 Nov 2017 |
Entity | Ardmore Group Limited Shareholder NZBN: 9429038527890 Company Number: 665515 |
17 Nov 2009 - 27 Sep 2016 | |
Individual | Mackenzie, Alister Ferguson |
Rd 2 Gisborne 4072 New Zealand |
30 Nov 2010 - 01 Jul 2015 |
Individual | Nguyen, Thi Thanh Binh |
Gisborne 4072 New Zealand |
13 Aug 2019 - 12 May 2022 |
Entity | Maia Limited Shareholder NZBN: 9429035351481 Company Number: 1521793 |
17 Nov 2009 - 22 Nov 2017 | |
Individual | Mackenzie, Teresa |
Rd 2 Gisborne 4072 New Zealand |
30 Nov 2010 - 01 Jul 2015 |
Individual | Turnpenny, Julie Jean Louise |
Rd2 Gisborne 4072 New Zealand |
17 Nov 2009 - 31 Aug 2015 |
Individual | Prenter, Daniel |
Rd 2 Gisborne 4072 New Zealand |
05 Feb 2019 - 12 Mar 2021 |
Entity | Cb Trustees 2012 Limited Shareholder NZBN: 9429031708630 Company Number: 2384740 |
27 Sep 2016 - 02 Aug 2017 | |
Individual | Moore, Evelyn |
Gisborne New Zealand |
17 Nov 2009 - 27 Sep 2016 |
Individual | Mccallum, William George Becks |
Whataupoko Gisborne 4010 New Zealand |
01 Jul 2015 - 05 Feb 2019 |
Individual | Winkler, George Evert |
Gisborne Gisborne 4010 New Zealand |
27 Sep 2016 - 02 Aug 2017 |
Individual | Turnpenny, Bevan William |
Rd2 Gisborne 4072 New Zealand |
17 Nov 2009 - 31 Aug 2015 |
Entity | Cb Trustees 2012 Limited Shareholder NZBN: 9429031708630 Company Number: 2384740 |
27 Sep 2016 - 02 Aug 2017 | |
Entity | Ardmore Group Limited Shareholder NZBN: 9429038527890 Company Number: 665515 |
17 Nov 2009 - 27 Sep 2016 | |
Individual | Jacobs, Lisa Michelle |
Gisborne Gisborne 4010 New Zealand |
27 Sep 2016 - 02 Aug 2017 |
Stephen Brett Forsyth Thompson - Director
Appointment date: 29 Sep 2016
Address: Waituhi, Gisborne, 4072 New Zealand
Address used since 29 Sep 2016
Wi Pere Manaaki Mita - Director
Appointment date: 27 Mar 2024
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 27 Mar 2024
Daniel Prenter - Director (Inactive)
Appointment date: 16 Jan 2019
Termination date: 22 Feb 2021
Address: Rd 2, Gisborne, 4072 New Zealand
Address used since 16 Jan 2019
William George Becks Mccallum - Director (Inactive)
Appointment date: 08 Oct 2015
Termination date: 18 Dec 2018
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 17 Oct 2016
Darrin Michael Apanui - Director (Inactive)
Appointment date: 29 Sep 2016
Termination date: 21 Oct 2017
Address: Newlands, Wellington, 6037 New Zealand
Address used since 29 Sep 2016
David George Moore - Director (Inactive)
Appointment date: 17 Nov 2009
Termination date: 01 Mar 2016
Address: Gisborne, New Zealand
Address used since 17 Nov 2009
Bevan William Turnpenny - Director (Inactive)
Appointment date: 17 Nov 2009
Termination date: 03 Jul 2015
Address: Rd2 Gisborne 4072, New Zealand
Address used since 17 Nov 2009
Alister Ferguson Mackenzie - Director (Inactive)
Appointment date: 30 Nov 2010
Termination date: 13 Mar 2015
Address: Rd 2, Gisborne, 4072 New Zealand
Address used since 30 Nov 2010
Gisborne Garagiste Wine Company Limited
44 Reads Quay
Mcneil Farming Limited
44 Reads Quay
Marika Station (2010) Limited
44 Reads Quay
44 Reads Quay Limited
44 Reads Quay
Myles Mullooly Limited
44 Reads Quay
Cool Tech (2006) Limited
44 Reads Quay