Shortcuts

Lean Meats Oamaru Limited

Type: NZ Limited Company (Ltd)
9429033950853
NZBN
1850522
Company Number
Registered
Company Status
Current address
109 Tuwharetoa Street
Taupo
Taupo 3330
New Zealand
Registered & physical & service address used since 20 Jul 2021
Level 7, 8 Hardinge Street
Auckland 1010
New Zealand
Registered & service address used since 14 Aug 2023

Lean Meats Oamaru Limited was incorporated on 10 Aug 2006 and issued a business number of 9429033950853. The registered LTD company has been supervised by 15 directors: Haoran Wang - an active director whose contract started on 31 Jul 2023,
Fenglin Zhu - an active director whose contract started on 31 Jul 2023,
Richard Thorp - an inactive director whose contract started on 03 Dec 2014 and was terminated on 31 Jul 2023,
Philip John Guscott - an inactive director whose contract started on 10 Aug 2006 and was terminated on 18 Dec 2015,
Craig Richard Noel Hickson - an inactive director whose contract started on 10 Aug 2006 and was terminated on 18 Dec 2015.
According to our information (last updated on 09 Mar 2024), the company registered 1 address: Level 7, 8 Hardinge Street, Auckland, 1010 (types include: registered, service).
Up to 20 Jul 2021, Lean Meats Oamaru Limited had been using 109 Tuwharetoa Street, Taupo, Taupo as their physical address.
BizDb identified old names for the company: from 10 Aug 2006 to 19 May 2015 they were named Lean Meats Oamaru Limited.
A total of 2159 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 2159 shares are held by 1 entity, namely:
Nz Binxi (Oamaru) Foods Limited (an entity) located at Auckland postcode 1010.

Addresses

Previous addresses

Address #1: 109 Tuwharetoa Street, Taupo, Taupo, 3330 New Zealand

Physical & registered address used from 19 Apr 2016 to 20 Jul 2021

Address #2: First Floor, 210 Maraekakaho Road, Camberley, Hastings, 4120 New Zealand

Registered & physical address used from 11 Aug 2015 to 19 Apr 2016

Address #3: 7 Redcastle Road, Oamaru North, Oamaru, 9400 New Zealand

Physical & registered address used from 20 Jan 2015 to 11 Aug 2015

Address #4: Lean Meats Limited, Farming House, 211 Market Street, Hastings 4156 New Zealand

Physical address used from 11 Aug 2008 to 20 Jan 2015

Address #5: Lean Meats Limited, Farming House, 211 Market Street South, Hastings 4156 New Zealand

Registered address used from 11 Aug 2008 to 20 Jan 2015

Address #6: Coffey Davidson Limited, 303n Karamu Road, Hastings

Registered & physical address used from 10 Aug 2006 to 11 Aug 2008

Financial Data

Basic Financial info

Total number of Shares: 2159

Annual return filing month: July

Annual return last filed: 19 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2159
Entity (NZ Limited Company) Nz Binxi (oamaru) Foods Limited
Shareholder NZBN: 9429041381748
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lean Meats Limited
Shareholder NZBN: 9429039328403
Company Number: 432842
Entity Lean Meats Limited
Shareholder NZBN: 9429039328403
Company Number: 432842

Ultimate Holding Company

09 Jul 2018
Effective Date
Heilongjiang Binxi Cattle Industry Co Limited
Name
Company
Type
5433627
Ultimate Holding Company Number
CN
Country of origin
109 Tuwharetoa Street
Taupo
Taupo 3330
New Zealand
Address
Directors

Haoran Wang - Director

Appointment date: 31 Jul 2023

Address: Room 302, Shanghai, China

Address used since 31 Jul 2023


Fenglin Zhu - Director

Appointment date: 31 Jul 2023

ASIC Name: Z & Z Corporation Pty Limited

Address: Lane Cove West, New South Wales, 2066 Australia

Address used since 31 Jul 2023


Richard Thorp - Director (Inactive)

Appointment date: 03 Dec 2014

Termination date: 31 Jul 2023

Address: Oamaru, Oamaru, 9400 New Zealand

Address used since 23 Jan 2017


Philip John Guscott - Director (Inactive)

Appointment date: 10 Aug 2006

Termination date: 18 Dec 2015

Address: R D 2, Carterton, 5840 New Zealand

Address used since 03 Aug 2015


Craig Richard Noel Hickson - Director (Inactive)

Appointment date: 10 Aug 2006

Termination date: 18 Dec 2015

Address: Raymond Road, Rd 2, Haumoana, 4172 New Zealand

Address used since 03 Aug 2015


Robert David Roy Buddo - Director (Inactive)

Appointment date: 28 Jun 2012

Termination date: 18 Dec 2015

Address: Rd 11, Hastings, 4178 New Zealand

Address used since 28 Jun 2012


David James Goodall - Director (Inactive)

Appointment date: 15 Dec 2014

Termination date: 18 Dec 2015

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 15 Dec 2014


Derek Montgomery Daniell - Director (Inactive)

Appointment date: 10 Aug 2006

Termination date: 24 Nov 2014

Address: R D 6, Masterton 5886,

Address used since 27 Aug 2009


Gerard Patrick Scott - Director (Inactive)

Appointment date: 28 Jun 2012

Termination date: 24 Nov 2014

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 28 Jun 2012


Hamish David Bell - Director (Inactive)

Appointment date: 28 Jun 2012

Termination date: 20 Nov 2014

Address: Rd 4, Papakura, 2584 New Zealand

Address used since 28 Jun 2012


Francis John Atkins - Director (Inactive)

Appointment date: 10 Aug 2006

Termination date: 20 Feb 2014

Address: Rd 4, Hastings, 4174 New Zealand

Address used since 27 Aug 2009


James Falloon - Director (Inactive)

Appointment date: 10 Aug 2006

Termination date: 28 Jun 2012

Address: R D 6, Masterton 5886,

Address used since 27 Aug 2009


Michael George Murray - Director (Inactive)

Appointment date: 29 Apr 2009

Termination date: 20 Dec 2011

Address: Rd 3, Masterton 5883,

Address used since 27 Aug 2009


Richard Lawrence - Director (Inactive)

Appointment date: 10 Aug 2006

Termination date: 31 Jul 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Aug 2006


John James Loughlin - Director (Inactive)

Appointment date: 10 Aug 2006

Termination date: 25 Sep 2008

Address: Havelock North,

Address used since 10 Aug 2006

Nearby companies

Flysafe Limited
109 Tuwharetoa Street

Burca Limited
109 Tuwharetoa Street

Ecureuil Investments Limited
109 Tuwharetoa Street

Taupo Digger Hire Limited
109 Tuwharetoa Street

Tailwagger Tourism Limited
109 Tuwharetoa Street

Mclaren Pastoral Limited
109 Tuwharetoa Street