Lions Court Limited, a registered company, was registered on 01 Sep 1967. 9429031916912 is the NZ business identifier it was issued. This company has been managed by 20 directors: Ray Jackson - an active director whose contract started on 10 Dec 2001,
Chris Osborne - an active director whose contract started on 10 Dec 2001,
Gary Littler - an active director whose contract started on 09 Jul 2019,
Jim Wilson - an active director whose contract started on 01 Aug 2021,
Margaret Littler - an inactive director whose contract started on 18 Oct 2018 and was terminated on 21 Nov 2024.
Last updated on 15 May 2025, our data contains detailed information about 1 address: Level 1, 45 Heaton Street, Timaru, 7910 (category: registered, physical).
Lions Court Limited had been using 5/45 Heaton Street, Timaru as their physical address up until 15 Feb 2019.
A total of 200 shares are issued to 12 shareholders (12 groups). The first group includes 1 share (0.5 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.5 per cent). Lastly the third share allotment (1 share 0.5 per cent) made up of 1 entity.
Previous addresses
Address: 5/45 Heaton Street, Timaru, 7910 New Zealand
Physical & registered address used from 11 Dec 2017 to 15 Feb 2019
Address: 100-104 Sophia Street, Timaru, 7910 New Zealand
Registered & physical address used from 24 Jul 2013 to 11 Dec 2017
Address: C/o Messrs Woodnorth Joyce, Chartered Accountants, 100-104 Sophia Street, Timaru New Zealand
Physical & registered address used from 01 Jul 1997 to 24 Jul 2013
Basic Financial info
Total number of Shares: 200
Annual return filing month: July
Annual return last filed: 11 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Kelley, Jeanette |
West End Timaru 7910 New Zealand |
22 Jul 2005 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Brush, Richard |
West End Timaru 7910 New Zealand |
17 Jan 2025 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Pooke, Karyn Ann |
West End Timaru 7910 New Zealand |
17 Oct 2024 - |
| Shares Allocation #4 Number of Shares: 189 | |||
| Other (Other) | Lions Club Of Timaru Host Incorporated |
Timaru 7910 New Zealand |
22 Jul 2005 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Finlay, Marilyn Louise |
West End Timaru 7910 New Zealand |
18 May 2015 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Mill, Jeffrey Colin |
West End Timaru 7910 New Zealand |
22 Aug 2018 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Individual | Wilson, Patricia Ann |
West End Timaru 7910 New Zealand |
09 Nov 2020 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Individual | Duncan, Philip Gordon |
West End Timaru 7910 New Zealand |
08 Jan 2019 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Individual | Glass, Paul Arthur |
West End Timaru 7910 New Zealand |
24 Apr 2015 - |
| Shares Allocation #10 Number of Shares: 1 | |||
| Individual | Hayman, Craig Barry |
West End Timaru 7910 New Zealand |
07 Aug 2015 - |
| Shares Allocation #11 Number of Shares: 1 | |||
| Individual | Collins, Shirley Pauline |
West End Timaru 7910 New Zealand |
17 Jun 2016 - |
| Shares Allocation #12 Number of Shares: 1 | |||
| Individual | Hopkinson, Kevin Stephen |
West End Timaru 7910 New Zealand |
17 Dec 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wederell, Mrs A |
West End Timaru 7910 New Zealand |
01 Sep 1967 - 22 Aug 2018 |
| Individual | Johnston, James Thomas |
West End Timaru 7910 New Zealand |
19 Jul 2016 - 22 Aug 2017 |
| Individual | Mitchell, Pearl Rosemary |
West End Timaru 7910 New Zealand |
20 Jun 2012 - 26 Feb 2016 |
| Individual | Marr, June |
Timaru New Zealand |
12 Jul 2007 - 30 May 2012 |
| Individual | Swain, Mrs D |
Timaru |
01 Sep 1967 - 08 Mar 2011 |
| Individual | Mcrobie, Colin |
Timaru |
19 Jul 2006 - 19 Jul 2006 |
| Individual | Dunn, Tui Gladys |
Timaru |
22 Jul 2004 - 12 Jul 2007 |
| Individual | Nolan, Ron Patrick |
West End Timaru 7910 New Zealand |
22 Aug 2017 - 17 Jan 2025 |
| Individual | Kitchen, N |
Timaru |
01 Sep 1967 - 16 Jul 2014 |
| Individual | Kennedy, Eileen Mary |
West End Timaru 7910 New Zealand |
19 Jul 2016 - 17 Oct 2024 |
| Individual | Pelham, Mrs O |
Timaru |
01 Sep 1967 - 05 Oct 2012 |
| Individual | Parrant, Albert Leslie |
Timaru |
01 Sep 1967 - 22 Jul 2005 |
| Individual | Johnston, John Thomas |
West End Timaru 7910 New Zealand |
07 Sep 2007 - 19 Jul 2016 |
| Individual | Wilson, Lorna Beryl |
West End Timaru 7910 New Zealand |
05 Oct 2012 - 24 Apr 2015 |
| Individual | Beach, N |
Timaru |
01 Sep 1967 - 19 Jul 2006 |
| Individual | McMillan, Norma Noeline |
West End Timaru 7910 New Zealand |
17 Apr 2007 - 07 Aug 2015 |
| Individual | Mcgill, James Stewart |
West End Timaru 7910 New Zealand |
12 Apr 2017 - 09 Nov 2020 |
| Individual | Mcgill, Penelope Joan |
West End Timaru 7910 New Zealand |
12 Apr 2017 - 09 Nov 2020 |
| Individual | Clarkson, Michael |
West End Timaru 7910 New Zealand |
19 Jul 2006 - 17 Jun 2016 |
| Other | Null - Timaru District Council | 01 Sep 1967 - 22 Jul 2004 | |
| Individual | Dunkley, Mrs Al |
Timaru |
01 Sep 1967 - 22 Jul 2005 |
| Individual | Kiely, Pauline Cecil |
Timaru 7910 New Zealand |
08 Mar 2011 - 23 Nov 2011 |
| Individual | Cushing, Sonia Deborah |
West End Timaru 7910 New Zealand |
26 Feb 2016 - 15 Apr 2016 |
| Individual | Kennedy, Joy |
West End Timaru 7910 New Zealand |
18 Jul 2014 - 19 Jul 2016 |
| Individual | Todd, Gail |
West End Timaru 7910 New Zealand |
15 Apr 2016 - 12 Apr 2017 |
| Individual | Edwards, Miss J |
West End Timaru 7910 New Zealand |
01 Sep 1967 - 08 Jan 2019 |
| Individual | Sutherland, Diane Iris |
Timaru |
01 Sep 1967 - 22 Jul 2005 |
| Other | Timaru District Council | 01 Sep 1967 - 22 Jul 2004 | |
| Individual | Andrews, Mrs C |
Timaru |
01 Sep 1967 - 20 Jun 2012 |
| Individual | Kitchen, Noeline |
West End Timaru 7910 New Zealand |
16 Jul 2014 - 18 Jul 2014 |
| Individual | Tollan, Jillian Elizabeth |
94 Avenue Road Timaru 7910 New Zealand |
30 May 2012 - 18 May 2015 |
| Individual | Horgan, Raymond Thomas |
West End Timaru 7910 New Zealand |
23 Nov 2011 - 17 Dec 2015 |
| Individual | Meyer, M |
Timaru |
01 Sep 1967 - 17 Apr 2007 |
| Individual | Bradley, John Rickwood |
Timaru |
01 Sep 1967 - 22 Jul 2004 |
Ray Jackson - Director
Appointment date: 10 Dec 2001
Address: Timaru, 7910 New Zealand
Address used since 16 Jul 2014
Chris Osborne - Director
Appointment date: 10 Dec 2001
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 23 Jul 2015
Gary Littler - Director
Appointment date: 09 Jul 2019
Address: Seaview, Timaru, 7910 New Zealand
Address used since 09 Jul 2019
Jim Wilson - Director
Appointment date: 01 Aug 2021
Address: Timaru, 7975 New Zealand
Address used since 01 Aug 2021
Margaret Littler - Director (Inactive)
Appointment date: 18 Oct 2018
Termination date: 21 Nov 2024
Address: Seaview, Timaru, 7910 New Zealand
Address used since 18 Oct 2018
Colin Mcrobie - Director (Inactive)
Appointment date: 06 Aug 2015
Termination date: 31 Jul 2021
Address: West End, Timaru, 7910 New Zealand
Address used since 06 Aug 2015
Gary Littler - Director (Inactive)
Appointment date: 10 Dec 2001
Termination date: 09 Jul 2019
Address: Seaview, Timaru, 7910 New Zealand
Address used since 16 Jul 2014
Campbell Dave - Director (Inactive)
Appointment date: 10 Dec 2001
Termination date: 18 Oct 2018
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 11 Feb 2014
Warren David Mcrobie - Director (Inactive)
Appointment date: 12 Apr 2010
Termination date: 01 Apr 2015
Address: Highfield, Timaru, 7910 New Zealand
Address used since 16 Jul 2014
Colin Mc Robie - Director (Inactive)
Appointment date: 16 Nov 1998
Termination date: 12 Apr 2010
Address: Timaru, 7910 New Zealand
Address used since 16 Nov 1998
Warren David Mcrobie - Director (Inactive)
Appointment date: 31 May 2006
Termination date: 12 Apr 2010
Address: Timaru, 7910 New Zealand
Address used since 19 May 2008
Nikolaj Tiscenko - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 31 May 2006
Address: Fairview, Timaru,
Address used since 01 Jul 1992
James Rodney Fougere - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 01 Dec 2001
Address: Timaru,
Address used since 01 Jul 1992
Ian Bowan - Director (Inactive)
Appointment date: 11 Nov 1998
Termination date: 01 Dec 2001
Address: Temuka,
Address used since 11 Nov 1998
Warwick Albert Isaacs - Director (Inactive)
Appointment date: 29 Nov 2000
Termination date: 01 Dec 2001
Address: Timaru,
Address used since 29 Nov 2000
Leslie Baker - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 29 Nov 2000
Address: Timaru,
Address used since 01 Jul 1992
Kerry Lundy - Director (Inactive)
Appointment date: 14 Nov 1995
Termination date: 02 Nov 1998
Address: Timaru,
Address used since 14 Nov 1995
John Alexander Warner - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 23 Jun 1998
Address: Timaru,
Address used since 01 Jul 1992
Mark William Russell Hervey - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 14 Nov 1995
Address: Timaru,
Address used since 01 Jul 1992
Archibald Houston - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 12 Jul 1995
Address: R.d.4, Timaru,
Address used since 01 Jul 1992
Adapt Data Solutions Limited
5/45 Heaton Street
Kieran Chamberlain Building Limited
5/45 Heaton Street
Living Developers Limited
5/45 Heaton Street
Burnlea Holdings Limited
5/45 Heaton Street
Adapt Solutions Limited
5/45 Heaton Street
Baxter Farms Limited
5/45 Heaton Street