Lordens Penthouse Limited, a registered company, was registered on 01 Aug 2006. 9429034015575 is the NZ business number it was issued. "Private hotel - short term accommodation" (business classification H440055) is how the company has been categorised. This company has been run by 6 directors: Gary Norman Tilsley - an active director whose contract started on 04 Sep 2006,
Martin Swift - an active director whose contract started on 08 Nov 2007,
Andrew Graham Bray - an active director whose contract started on 01 Oct 2019,
Robin Aslin Keay - an active director whose contract started on 01 Oct 2019,
Graeme Desmond Shaw - an inactive director whose contract started on 01 Aug 2006 and was terminated on 28 Nov 2007.
Last updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2/11-17 Church Street, Queenstown, 9300 (type: postal, office).
Lordens Penthouse Limited had been using Level 1, 13 Camp Street, Queenstown as their physical address up to 27 Jan 2021.
A total of 1000 shares are allotted to 5 shareholders (4 groups). The first group consists of 250 shares (25 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 250 shares (25 per cent). Lastly we have the next share allocation (250 shares 25 per cent) made up of 1 entity.
Principal place of activity
Level 2/11-17 Church Street, Queenstown, 9300 New Zealand
Previous addresses
Address #1: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 25 Sep 2019 to 27 Jan 2021
Address #2: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 22 May 2018 to 25 Sep 2019
Address #3: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 29 Oct 2009 to 22 May 2018
Address #4: C/-whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown
Registered & physical address used from 19 Nov 2007 to 29 Oct 2009
Address #5: C/-ward Wilson, 10 Athol Street, Queenstown
Registered & physical address used from 01 Aug 2006 to 19 Nov 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Pudney, Tanya Anne |
Newcastle 2300 Australia |
06 Mar 2024 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Tilsley, Janet Enyth |
Mosman New South Wales 2088, Australia 0000 New Zealand |
25 Sep 2006 - |
Individual | Tilsley, Gary Norman |
Mosman New South Wales 2088, Australia 0000 New Zealand |
25 Sep 2006 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Bray, Graham Ernest |
Benleigh Brisbane 4207, Australia 0000 New Zealand |
31 Mar 2008 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Keay, Stephanie Jane |
2-17-7 Akasaka Minato-ku, Tokyo, Japan 1070052 0000 New Zealand |
13 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Swift, Martin |
Newcastle 2300 Australia |
22 Jan 2024 - 06 Mar 2024 |
Individual | Pudney, Tanya Anne |
Newcastle 2300 Australia |
22 Jan 2024 - 22 Jan 2024 |
Director | Swift, Martin |
Newcastle East 2300 Australia |
18 Dec 2017 - 22 Jan 2024 |
Director | Swift, Martin |
Newcastle East 2300 Australia |
18 Dec 2017 - 22 Jan 2024 |
Entity | Lordens Property Trustee Limited Shareholder NZBN: 9429033192567 Company Number: 1975522 |
Level 5, 12 O'connell Street Auckland |
29 Nov 2007 - 18 Dec 2017 |
Entity | Lordens Property Trustee Limited Shareholder NZBN: 9429033192567 Company Number: 1975522 |
Level 5, 12 O'connell Street Auckland |
29 Nov 2007 - 18 Dec 2017 |
Entity | A Frame Limited Shareholder NZBN: 9429036280742 Company Number: 1248296 |
01 Aug 2006 - 29 Nov 2007 | |
Individual | Swift, Heather Margaret |
Merewether 2291 Australia |
18 Dec 2017 - 20 Nov 2020 |
Entity | A Frame Limited Shareholder NZBN: 9429036280742 Company Number: 1248296 |
01 Aug 2006 - 29 Nov 2007 | |
Individual | Bray, Shirley Ann |
Benleigh Brisbane 4207, Australia |
31 Mar 2008 - 13 Dec 2017 |
Gary Norman Tilsley - Director
Appointment date: 04 Sep 2006
ASIC Name: Hydrogen Group Pty Ltd
Address: Mosman, New South Wales 2088, Australia
Address used since 04 Sep 2006
Address: Sydney, 2000 Australia
Address: Sydney, 2000 Australia
Martin Swift - Director
Appointment date: 08 Nov 2007
Address: Newcastle, 2300 Australia
Address used since 01 Nov 2021
Address: Merewether, Sydney, Australia
Address used since 08 Nov 2007
Address: Newcastle East, 2300 Australia
Address used since 11 Nov 2019
Andrew Graham Bray - Director
Appointment date: 01 Oct 2019
ASIC Name: Big Logistics Pty Ltd
Address: Wakerley, Queensland, 4154 Australia
Address used since 01 Oct 2019
Address: Milton Qld, 4064 Australia
Robin Aslin Keay - Director
Appointment date: 01 Oct 2019
Address: 2-13-3 Tomoigaya, Shibuya-ku, Tokyo, 151-0063 Japan
Address used since 01 Oct 2019
Graeme Desmond Shaw - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 28 Nov 2007
Address: Mosman, New South Wales 2088, Australia,
Address used since 01 Aug 2006
Mark Percy Ashford Harris - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 16 Nov 2007
Address: Queenstown,
Address used since 01 Aug 2006
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street
London Lane Limited
Level 2, 11-17 Church Street
One Mile Holdings Limited
24 Oregon Drive
Rangi Nui Rabbits Limited
249 Frankton Road
Villa Del Lago Lakeside Limited
249 Frankton Road
Villa Del Lago Limited
249 Frankton Road
Waterfront Holdings Limited
Level 1, 8 Church Street