Lismore Developments Limited, a registered company, was launched on 07 Feb 2008. 9429032924213 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Philip John Crotty - an active director whose contract began on 07 Feb 2008,
John Edwards - an active director whose contract began on 07 Feb 2008,
Paul Graham Turner - an active director whose contract began on 07 Feb 2008,
Kenneth M. - an inactive director whose contract began on 07 Feb 2008 and was terminated on 08 Oct 2015,
Bradley Gemmell - an inactive director whose contract began on 07 Feb 2008 and was terminated on 24 May 2011.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: 25 Mailer Street, Mornington, Dunedin, 9011 (type: physical, registered).
Lismore Developments Limited had been using C/- Kelly and Co Accountants, Dunedin as their registered address until 09 Apr 2015.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group consists of 100 shares (10%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 450 shares (45%). Lastly the third share allocation (450 shares 45%) made up of 2 entities.
Previous addresses
Address #1: C/- Kelly And Co Accountants, Dunedin, 9001 New Zealand
Registered & physical address used from 25 Mar 2014 to 09 Apr 2015
Address #2: 114 Hedditch Street, Wanaka New Zealand
Registered & physical address used from 07 Feb 2008 to 25 Mar 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 12 Mar 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Paul Turner Builder Limited Shareholder NZBN: 9429034217955 |
31 Dunmore Street Wanaka 9305 New Zealand |
07 Feb 2008 - |
Shares Allocation #2 Number of Shares: 450 | |||
Entity (NZ Limited Company) | Lakeview Developments Limited Shareholder NZBN: 9429032935547 |
Level 2, Parnell Auckland 1052 New Zealand |
07 Feb 2008 - |
Shares Allocation #3 Number of Shares: 450 | |||
Individual | Edwards, John |
Dalkeith Western Australia, Australia |
07 Feb 2008 - |
Individual | Edwards, Jane |
Dalkeith Western Australia |
07 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Brad The Brickie Limited Shareholder NZBN: 9429036168606 Company Number: 1269298 |
07 Feb 2008 - 26 May 2011 | |
Entity | Brad The Brickie Limited Shareholder NZBN: 9429036168606 Company Number: 1269298 |
07 Feb 2008 - 26 May 2011 | |
Other | Null - Seahold (scotland) Limited | 07 Feb 2008 - 18 Jan 2016 | |
Other | Seahold (scotland) Limited | 07 Feb 2008 - 18 Jan 2016 |
Philip John Crotty - Director
Appointment date: 07 Feb 2008
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Oct 2017
Address: 1-3 Sik On Street, Wanchai, Hong Kong SAR China
Address used since 04 Mar 2008
John Edwards - Director
Appointment date: 07 Feb 2008
ASIC Name: Western Force Ltd
Address: Floreat Wa, 6014 Australia
Address: Floreat Wa, 6014 Australia
Address: Dalkeith, Western Australia, 6009 Australia
Address used since 22 Mar 2016
Paul Graham Turner - Director
Appointment date: 07 Feb 2008
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 22 Mar 2016
Kenneth M. - Director (Inactive)
Appointment date: 07 Feb 2008
Termination date: 08 Oct 2015
Bradley Gemmell - Director (Inactive)
Appointment date: 07 Feb 2008
Termination date: 24 May 2011
Address: Wanaka, 9305 New Zealand
Address used since 20 Mar 2008
Ross Management Dn Limited
25 Mailer Street
Scrum Tech Limited
25 Mailer Street
And Hospitality Group Limited
25 Mailer Street, Mornington
Mulder Industries Limited
25 Mailer Street
Richard Templeton Contracting Limited
25 Mailer Street
Hyvan Anaesthesia Limited
25 Mailer Street