Shortcuts

Lions Court Limited

Type: NZ Limited Company (Ltd)
9429031916912
NZBN
130087
Company Number
Registered
Company Status
Current address
Level 1, 45 Heaton Street
Timaru 7910
New Zealand
Registered & physical & service address used since 15 Feb 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Kelley, Jeanette West End
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Brush, Richard West End
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Pooke, Karyn Ann West End
Timaru
7910
New Zealand
Shares Allocation #4 Number of Shares: 189
Other (Other) Lions Club Of Timaru Host Incorporated Timaru
7910
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Finlay, Marilyn Louise West End
Timaru
7910
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Mill, Jeffrey Colin West End
Timaru
7910
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Wilson, Patricia Ann West End
Timaru
7910
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Duncan, Philip Gordon West End
Timaru
7910
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Glass, Paul Arthur West End
Timaru
7910
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Hayman, Craig Barry West End
Timaru
7910
New Zealand
Shares Allocation #11 Number of Shares: 1
Individual Collins, Shirley Pauline West End
Timaru
7910
New Zealand
Shares Allocation #12 Number of Shares: 1
Individual Hopkinson, Kevin Stephen West End
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wederell, Mrs A West End
Timaru
7910
New Zealand
Individual Johnston, James Thomas West End
Timaru
7910
New Zealand
Individual Mitchell, Pearl Rosemary West End
Timaru
7910
New Zealand
Individual Marr, June Timaru

New Zealand
Individual Swain, Mrs D Timaru
Individual Mcrobie, Colin Timaru
Individual Dunn, Tui Gladys Timaru
Individual Nolan, Ron Patrick West End
Timaru
7910
New Zealand
Individual Kitchen, N Timaru
Individual Kennedy, Eileen Mary West End
Timaru
7910
New Zealand
Individual Pelham, Mrs O Timaru
Individual Parrant, Albert Leslie Timaru
Individual Johnston, John Thomas West End
Timaru
7910
New Zealand
Individual Wilson, Lorna Beryl West End
Timaru
7910
New Zealand
Individual Beach, N Timaru
Individual McMillan, Norma Noeline West End
Timaru
7910
New Zealand
Individual Mcgill, James Stewart West End
Timaru
7910
New Zealand
Individual Mcgill, Penelope Joan West End
Timaru
7910
New Zealand
Individual Clarkson, Michael West End
Timaru
7910
New Zealand
Other Null - Timaru District Council
Individual Dunkley, Mrs Al Timaru
Individual Kiely, Pauline Cecil Timaru
7910
New Zealand
Individual Cushing, Sonia Deborah West End
Timaru
7910
New Zealand
Individual Kennedy, Joy West End
Timaru
7910
New Zealand
Individual Todd, Gail West End
Timaru
7910
New Zealand
Individual Edwards, Miss J West End
Timaru
7910
New Zealand
Individual Sutherland, Diane Iris Timaru
Other Timaru District Council
Individual Andrews, Mrs C Timaru
Individual Kitchen, Noeline West End
Timaru
7910
New Zealand
Individual Tollan, Jillian Elizabeth 94 Avenue Road
Timaru
7910
New Zealand
Individual Horgan, Raymond Thomas West End
Timaru
7910
New Zealand
Individual Meyer, M Timaru
Individual Bradley, John Rickwood Timaru
Directors

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

Nearby companies

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