Lifts 2015 Limited, a registered company, was started on 15 Mar 2007. 9429033534022 is the NZ business number it was issued. "Administrative service nec" (business classification N729905) is how the company is categorised. The company has been supervised by 3 directors: Ian Trevor Bougen - an active director whose contract began on 15 Mar 2007,
Kathryn Jane Bougen - an inactive director whose contract began on 01 Dec 2011 and was terminated on 02 Apr 2013,
James Mervyn Burnard - an inactive director whose contract began on 15 Mar 2007 and was terminated on 01 Dec 2011.
Last updated on 03 May 2025, our database contains detailed information about 2 addresses this company uses, namely: 11 Simms Lane, West Melton, West Melton, 7618 (registered address),
11 Simms Lane, West Melton, West Melton, 7618 (service address),
18 Penruddock Rise, Westmorland, Christchurch, 8025 (physical address).
Lifts 2015 Limited had been using 18 Penruddock Rise, Westmorland, Christchurch as their registered address up to 09 May 2025.
Old names used by this company, as we established at BizDb, included: from 14 Apr 2014 to 06 Aug 2015 they were named Pandect Limited, from 15 Mar 2007 to 14 Apr 2014 they were named Pandect Mobility Solutions Limited.
A total of 100 shares are issued to 6 shareholders (4 groups). The first group is comprised of 25 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly there is the 3rd share allocation (73 shares 73 per cent) made up of 3 entities.
Previous addresses
Address #1: 18 Penruddock Rise, Westmorland, Christchurch, 8025 New Zealand
Registered & service address used from 29 Jan 2016 to 09 May 2025
Address #2: 10 Kereru Lane, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 27 Apr 2010 to 29 Jan 2016
Address #3: 26 Glendevere Terrace, Redcliffs, Christchurch 8081
Registered & physical address used from 06 Apr 2009 to 27 Apr 2010
Address #4: 44 Oregon Place, Christchurch
Physical & registered address used from 15 Mar 2007 to 06 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 01 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Other (Other) | Baton Valley Trust Board |
Christchurch Central Christchurch 8013 New Zealand |
10 Sep 2012 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Bougen, Ian Trevor |
West Melton West Melton 7618 New Zealand |
15 Mar 2007 - |
| Shares Allocation #3 Number of Shares: 73 | |||
| Individual | Burnard, James Mervyn |
Redcliffs Christchurch 8081 New Zealand |
22 May 2018 - |
| Individual | Bougen, Kathryn Jane |
West Melton West Melton 7618 New Zealand |
15 Mar 2007 - |
| Individual | Bougen, Ian Trevor |
West Melton West Melton 7618 New Zealand |
15 Mar 2007 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Bougen, Kathryn Jane |
West Melton West Melton 7618 New Zealand |
15 Mar 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Leek, Maarten Jacob | 07 May 2012 - 10 Sep 2012 | |
| Individual | Burnard, Sally Christina |
Shirley Christchurch 8052 New Zealand |
15 Mar 2007 - 07 May 2012 |
| Individual | Burnard, James Mervyn |
Riccarton Christchurch 8011 New Zealand |
15 Apr 2014 - 21 Jan 2016 |
| Individual | Burnard, James Mervyn |
Shirley Christchurch 8052 New Zealand |
15 Mar 2007 - 07 May 2012 |
Ian Trevor Bougen - Director
Appointment date: 15 Mar 2007
Address: West Melton, West Melton, 7618 New Zealand
Address used since 16 Apr 2025
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 21 Jan 2016
Kathryn Jane Bougen - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 02 Apr 2013
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 01 Dec 2011
James Mervyn Burnard - Director (Inactive)
Appointment date: 15 Mar 2007
Termination date: 01 Dec 2011
Address: Shirley, Christchurch, 8052 New Zealand
Address used since 12 Mar 2011
Christchurch Accommodation Limited
18 Penruddock Rise
W F Management Services Limited
18 Penruddock Rise
Canterbury Alcohol Treatment Trust Board
6 Croftfield Place
Paceline Holdings Limited
1 Croftfield Place
Pinpoint Consulting Limited
1 Croftfield Place
Pinpoint Holdings Limited
1 Croftfield Place
Astrolabe Consulting Limited
55 Rose Street
Baillie & Kemp Limited
150 Hackthorne Road
Bizsupport Limited
15 Wyn Street
Cassels (hr) Limited
223 Sparks Road
Consortium Services Limited
96 Stanbury Avenue
Kippax Management Limited
11 Six Silvers Avenue