Lister Building & Landscaping Limited, a registered company, was registered on 22 Mar 2007. 9429033571447 is the business number it was issued. The company has been run by 5 directors: Sarah Caroline Mary Wilkinson - an active director whose contract began on 01 Feb 2011,
Gary Victor Lister - an active director whose contract began on 01 Feb 2011,
Nicola Caroline Jordan - an inactive director whose contract began on 22 Mar 2007 and was terminated on 01 Feb 2011,
Jodi-Ann Sterling - an inactive director whose contract began on 22 Mar 2007 and was terminated on 14 Aug 2009,
Rosalind Heath Callender - an inactive director whose contract began on 22 Mar 2007 and was terminated on 05 Aug 2007.
Updated on 13 Mar 2024, the BizDb data contains detailed information about 1 address: 186 Cames Road, Rd 5, Mangawhai, 0975 (type: registered, physical).
Lister Building & Landscaping Limited had been using Unit 5, 41 Paul Matthews Drive, Albany, Auckland as their registered address up to 21 Sep 2018.
Old names for the company, as we found at BizDb, included: from 22 Mar 2007 to 28 Apr 2015 they were named The Cream Of Matakana Limited.
All shares (3 shares exactly) are owned by a single group consisting of 2 entities, namely:
Lister, Gary Victor (an individual) located at Rd 5, Wellsford postcode 0975,
Wilkinson, Sarah Caroline Mary (an individual) located at Rd 5, Wellsford postcode 0975.
Previous addresses
Address: Unit 5, 41 Paul Matthews Drive, Albany, Auckland, 0751 New Zealand
Registered & physical address used from 09 Feb 2011 to 21 Sep 2018
Address: 62 Smith Rd, Rd5, Warkworth, 0985 New Zealand
Registered address used from 09 Mar 2010 to 09 Feb 2011
Address: 62 Smith Rd, Rd5, Warkworth New Zealand
Physical address used from 02 Sep 2009 to 09 Feb 2011
Address: 62 Smith Rd, Rd5, Warkworth
Registered address used from 02 Sep 2009 to 09 Mar 2010
Address: 1168 Leigh Rd, Rd6, Warkworth
Registered & physical address used from 10 Aug 2007 to 02 Sep 2009
Address: 321 Green Road, Rd5, Warkworth, Rodney
Registered & physical address used from 22 Mar 2007 to 22 Mar 2007
Basic Financial info
Total number of Shares: 3
Annual return filing month: February
Annual return last filed: 02 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3 | |||
Individual | Lister, Gary Victor |
Rd 5 Wellsford 0975 New Zealand |
01 Feb 2011 - |
Individual | Wilkinson, Sarah Caroline Mary |
Rd 5 Wellsford 0975 New Zealand |
01 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sterling, Jodi |
Rd5 Warkworth |
22 Mar 2007 - 27 Jun 2010 |
Individual | Callender, Rosalind Heath |
Matakana |
22 Mar 2007 - 22 Mar 2007 |
Individual | Jordan, Nicola Caroline |
Rd5 Warkworth New Zealand |
22 Mar 2007 - 01 Feb 2011 |
Sarah Caroline Mary Wilkinson - Director
Appointment date: 01 Feb 2011
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 01 Feb 2011
Gary Victor Lister - Director
Appointment date: 01 Feb 2011
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 01 Feb 2011
Nicola Caroline Jordan - Director (Inactive)
Appointment date: 22 Mar 2007
Termination date: 01 Feb 2011
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 02 Mar 2010
Jodi-ann Sterling - Director (Inactive)
Appointment date: 22 Mar 2007
Termination date: 14 Aug 2009
Address: Rd5, Warkworth,
Address used since 22 Mar 2007
Rosalind Heath Callender - Director (Inactive)
Appointment date: 22 Mar 2007
Termination date: 05 Aug 2007
Address: Matakana,
Address used since 22 Mar 2007
Filtermaster (nz) Limited
45-47 Paul Matthews Road
Smart Interiors Limited
49 Paul Matthews Road
Lj & Kp Holding Limited
49 Paul Matthews Road
Medi'ray New Zealand Limited
53-55 Paul Matthews Road
Marops Limited
Unit A1, 12 Saturn Place
Deep Origin Water Limited
Suite 7, 43 Omega Street