Shortcuts

Lonz 2008 Limited

Type: NZ Limited Company (Ltd)
9429032676747
NZBN
2146902
Company Number
Registered
Company Status
Current address
74 Princes Street
Hawera 4610
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 24 Dec 2009
201 Broadway
Stratford
Stratford 4332
New Zealand
Registered & physical & service address used since 11 Dec 2012

Lonz 2008 Limited, a registered company, was launched on 08 Jul 2008. 9429032676747 is the NZ business number it was issued. This company has been managed by 14 directors: Shelley Maree Ruha - an active director whose contract started on 05 Apr 2023,
Christopher Grant Swasbrook - an inactive director whose contract started on 08 Dec 2021 and was terminated on 05 Apr 2023,
Marise Lynne James - an inactive director whose contract started on 01 Oct 2021 and was terminated on 08 Dec 2021,
Richard Raymond Perry - an inactive director whose contract started on 15 Jan 2021 and was terminated on 01 Oct 2021,
Mark William Benseman - an inactive director whose contract started on 27 Nov 2018 and was terminated on 18 Jan 2021.
Last updated on 01 Mar 2024, the BizDb data contains detailed information about 1 address: 201 Broadway, Stratford, Stratford, 4332 (category: registered, physical).
Lonz 2008 Limited had been using 74 Princes Street, Hawera 4610 as their registered address up until 11 Dec 2012.
A single entity owns all company shares (exactly 100 shares) - Allied Farmers Property Investments Limited - located at 4332, Stratford, Stratford.

Addresses

Previous addresses

Address #1: 74 Princes Street, Hawera 4610 New Zealand

Registered & physical address used from 11 Jan 2010 to 11 Dec 2012

Address #2: Level 4, 520 Queen Street, Auckland

Registered & physical address used from 02 Mar 2009 to 11 Jan 2010

Address #3: Level 23, Vero Centre, 48 Shortland Street, Auckland

Registered & physical address used from 08 Jul 2008 to 02 Mar 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Allied Farmers Property Investments Limited
Shareholder NZBN: 9429031724487
Stratford
Stratford
4332
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Axis Property Group Holdings Limited
Shareholder NZBN: 9429036288243
Company Number: 1246859
Entity Hfp Investments Limited
Shareholder NZBN: 9429032877724
Company Number: 2101251
Entity Hfp Investments Limited
Shareholder NZBN: 9429032877724
Company Number: 2101251
Entity Axis Property Group Holdings Limited
Shareholder NZBN: 9429036288243
Company Number: 1246859

Ultimate Holding Company

Allied Farmers Limited
Name
Ltd
Type
169597
Ultimate Holding Company Number
NZ
Country of origin
201 Broadway
Stratford
Stratford 4332
New Zealand
Address
Directors

Shelley Maree Ruha - Director

Appointment date: 05 Apr 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 05 Apr 2023


Christopher Grant Swasbrook - Director (Inactive)

Appointment date: 08 Dec 2021

Termination date: 05 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Dec 2021


Marise Lynne James - Director (Inactive)

Appointment date: 01 Oct 2021

Termination date: 08 Dec 2021

Address: New Plymouth, New Plymouth, 4312 New Zealand

Address used since 01 Oct 2021


Richard Raymond Perry - Director (Inactive)

Appointment date: 15 Jan 2021

Termination date: 01 Oct 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 15 Jan 2021


Mark William Benseman - Director (Inactive)

Appointment date: 27 Nov 2018

Termination date: 18 Jan 2021

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 27 Nov 2018


Garry Charles Bluett - Director (Inactive)

Appointment date: 14 Mar 2011

Termination date: 27 Nov 2018

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 14 Mar 2011


Robert Matthew Alloway - Director (Inactive)

Appointment date: 18 Dec 2009

Termination date: 28 Apr 2011

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 08 Feb 2010


Paul Alexander Macfie - Director (Inactive)

Appointment date: 18 Dec 2009

Termination date: 18 Mar 2011

Address: 23a Hamblyn Street, Strandon, New Plymouth, 4312 New Zealand

Address used since 08 Feb 2010


John James Loughlin - Director (Inactive)

Appointment date: 18 Dec 2009

Termination date: 20 Aug 2010

Address: Havelock North,

Address used since 18 Dec 2009


David Robert Bryan - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 18 Dec 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Jul 2009


Gavin Scott - Director (Inactive)

Appointment date: 04 Nov 2008

Termination date: 01 Jul 2009

Address: Herne Bay, Auckland,

Address used since 04 Nov 2008


David Robert Bryon - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 01 Jul 2009

Address: 1 Courthouse Lane, Auckland Central,

Address used since 01 Jul 2009


Mark Stephen Hotchin - Director (Inactive)

Appointment date: 08 Jul 2008

Termination date: 04 Nov 2008

Address: Parnell, Auckland,

Address used since 08 Jul 2008


Dwayne Kevin Mcgorman - Director (Inactive)

Appointment date: 08 Jul 2008

Termination date: 26 Sep 2008

Address: 119c Beach Road, Castor Bay, Auckland,

Address used since 08 Jul 2008