Shortcuts

Lightfoot Properties Limited

Type: NZ Limited Company (Ltd)
9429031882071
NZBN
133295
Company Number
Registered
Company Status
Current address
68 Mandeville Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 05 Jun 2009
85 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 01 Dec 2023

Lightfoot Properties Limited, a registered company, was launched on 03 Dec 1971. 9429031882071 is the NZ business number it was issued. The company has been run by 2 directors: Paul Douglas Lightfoot - an active director whose contract began on 08 May 1992,
Judith Elizabeth Lightfoot - an active director whose contract began on 13 Oct 1993.
Last updated on 14 May 2024, BizDb's data contains detailed information about 1 address: 85 Riccarton Road, Riccarton, Christchurch, 8011 (type: registered, service).
Lightfoot Properties Limited had been using Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch as their registered address up to 05 Jun 2009.
Previous aliases for the company, as we established at BizDb, included: from 03 Dec 1971 to 12 Apr 2005 they were called Paul Lightfoot Chemist Limited.
A total of 54000 shares are issued to 2 shareholders (2 groups). The first group consists of 40500 shares (75 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 13500 shares (25 per cent).

Addresses

Previous addresses

Address #1: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch

Registered & physical address used from 07 May 2005 to 05 Jun 2009

Address #2: Polson Higgs & Co, Clarendon Tower, Cnr, Worcester Str & Oxford Tce, Christchurch

Registered address used from 28 May 2001 to 07 May 2005

Address #3: Polson Higgs & Co, Clarendon Tower, Cnr, Worcester Str & Oxford Tce, Christchurch

Physical address used from 28 May 2001 to 28 May 2001

Address #4: Polson Higgs & Co, Level 6, Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch

Physical address used from 28 May 2001 to 07 May 2005

Address #5: B D O Christchurch, Clarendon Tower, Cnr, Worcester Str & Oxford Tce, Christchurch

Registered address used from 17 May 2000 to 28 May 2001

Address #6: B D O Hogg Young Cathie, Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch

Registered address used from 29 May 1998 to 17 May 2000

Address #7: C/- B D O Christchurch, Clarendon Tower, Cnr Worcester Str & Oxford Tce, Christchurch

Physical address used from 16 Jan 1997 to 28 May 2001

Address #8: C/- B D O Hogg Young Cathie, Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch

Physical address used from 16 Jan 1997 to 16 Jan 1997

Financial Data

Basic Financial info

Total number of Shares: 54000

Annual return filing month: May

Annual return last filed: 22 May 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40500
Individual Lightfoot, Paul Douglas Kaiapoi
Kaiapoi
7630
New Zealand
Shares Allocation #2 Number of Shares: 13500
Individual Lightfoot, Judith Elizabeth Kaiapoi
Kaiapoi
7630
New Zealand
Directors

Paul Douglas Lightfoot - Director

Appointment date: 08 May 1992

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 30 May 2014


Judith Elizabeth Lightfoot - Director

Appointment date: 13 Oct 1993

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 30 May 2014

Nearby companies

Kiwi Gold Nz Limited
68 Mandeville Street

Na 3 Limited
68 Mandeville Street

Smoke Incorp Limited
68 Mandeville Street

Taxi Tech Transport Limited
68 Mandeville Street

Rockford Construction Limited
68 Mandeville Street

Boatman's Gold Limited
68 Mandeville Street