D A Lewis (2010) Limited, a registered company, was started on 25 Nov 2008. 9429032467406 is the NZ business number it was issued. The company has been run by 4 directors: Mark Lynscott Lewis - an active director whose contract started on 23 Feb 2010,
Brent David Lewis - an inactive director whose contract started on 23 Feb 2010 and was terminated on 29 May 2022,
Graeme Donald Burnett - an inactive director whose contract started on 23 Feb 2010 and was terminated on 24 Feb 2010,
Ronald David Williams - an inactive director whose contract started on 25 Nov 2008 and was terminated on 23 Feb 2010.
Updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, service).
D A Lewis (2010) Limited had been using 218 Main South Road, Hornby, Christchurch as their registered address up to 13 Jun 2023.
More names for this company, as we identified at BizDb, included: from 25 Nov 2008 to 23 Feb 2010 they were called Williams Mckenzie Shelf Company No3 Limited.
A total of 100000 shares are allotted to 4 shareholders (3 groups). The first group includes 99000 shares (99 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 500 shares (0.5 per cent). Finally we have the 3rd share allocation (500 shares 0.5 per cent) made up of 1 entity.
Previous addresses
Address #1: 218 Main South Road, Hornby, Christchurch, 8042 New Zealand
Registered address used from 08 Dec 2011 to 13 Jun 2023
Address #2: 218 Main South Road, Christchurch
Registered address used from 02 Mar 2010 to 02 Mar 2010
Address #3: Graeme Burnett Accountant, 104 Winter Road, Rangiora 7475 New Zealand
Registered address used from 02 Mar 2010 to 08 Dec 2011
Address #4: 218 Main South Road, Christchurch New Zealand
Physical address used from 02 Mar 2010 to 02 Mar 2010
Address #5: Graeme Burnett Accountant, 104 Winter Road, Rangiora 7476
Physical address used from 02 Mar 2010 to 02 Mar 2010
Address #6: 218 Main South Road, Christchurch New Zealand
Service address used from 02 Mar 2010 to 13 Jun 2023
Address #7: Williams Mckenzie, 4 Durham Street, Rangiora
Registered & physical address used from 25 Nov 2008 to 02 Mar 2010
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99000 | |||
Individual | Lewis, Mark Lynscott |
Christchurch 8041 New Zealand |
23 Feb 2010 - |
Individual | Lewis, Elizabeth Anne |
Christchurch 8041 New Zealand |
23 Feb 2010 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Lewis, Elizabeth Anne |
Christchurch 8041 New Zealand |
23 Feb 2010 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Lewis, Mark Lynscott |
Christchurch 8041 New Zealand |
23 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Ronald David |
R D 1 Rangiora 7471 |
25 Nov 2008 - 27 Jun 2010 |
Individual | Lewis, Susan Jane |
Prebbleton Christchurch 7604 New Zealand |
23 Feb 2010 - 27 Apr 2023 |
Individual | Lewis, Susan Jane |
Prebbleton Christchurch 7604 New Zealand |
23 Feb 2010 - 27 Apr 2023 |
Individual | Toomey, Michael Francis |
Sumner Christchurch New Zealand |
23 Feb 2010 - 27 Apr 2023 |
Individual | Burnett, Graeme Donald |
Swannanoa Rangiora 7476 |
23 Feb 2010 - 27 Apr 2023 |
Individual | Lewis, Brent David |
Prebbleton Christchurch 7604 New Zealand |
23 Feb 2010 - 27 Apr 2023 |
Individual | Lewis, Brent David |
Prebbleton Christchurch 7604 New Zealand |
23 Feb 2010 - 27 Apr 2023 |
Individual | Burentt, Graeme Donald |
Swannanoa Rangiora 7475 |
23 Feb 2010 - 23 Feb 2010 |
Mark Lynscott Lewis - Director
Appointment date: 23 Feb 2010
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 13 May 2010
Brent David Lewis - Director (Inactive)
Appointment date: 23 Feb 2010
Termination date: 29 May 2022
Address: Prebbleton, Christchurch, 7604 New Zealand
Address used since 14 Jun 2016
Graeme Donald Burnett - Director (Inactive)
Appointment date: 23 Feb 2010
Termination date: 24 Feb 2010
Address: Swannanoa, Rangiora 7476,
Address used since 23 Feb 2010
Ronald David Williams - Director (Inactive)
Appointment date: 25 Nov 2008
Termination date: 23 Feb 2010
Address: R D 1, Rangiora 7471,
Address used since 25 Nov 2008
R A Shearing Contractors Limited
210 Main South Road
Yitu Car Rental Limited
222 Main South Road
Apollooutdoorfurniture Limited
238a Main South Road
C-dax Limited
292 Main South Road
Spreading Northland Limited
292 Main South Road
Ravensdown Australian Holdings Limited
292 Main South Road