Lnz Limited was registered on 27 Sep 2005 and issued a number of 9429034534755. The registered LTD company has been supervised by 2 directors: Dean Alan Harnish - an active director whose contract started on 27 Sep 2005,
John Murray Ellingham - an inactive director whose contract started on 27 Sep 2005 and was terminated on 31 Jul 2021.
According to BizDb's database (last updated on 09 Feb 2024), the company uses 1 address: Unit 6, 31 Apollo Drive, Rosedale, Auckland, 0632 (types include: registered, physical).
Until 08 Jun 2020, Lnz Limited had been using Unit 2, 39 Apollo Drive, Albany, Auckland as their registered address.
A total of 50000 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Harnish, Sharon Moira (an individual) located at Mairangi Bay, Auckland postcode 0630.
The 2nd group consists of 2 shareholders, holds 100% shares (exactly 49998 shares) and includes
Harnish, Sharon Moira - located at Mairangi Bay, Auckland,
Harnish, Dean Alan - located at Mairangi Bay, Auckland.
The third share allocation (1 share, 0%) belongs to 1 entity, namely:
Harnish, Dean Alan Stuart, located at Mairangi Bay, Auckland (an individual). Lnz Limited was classified as "Electrical goods retailing nec" (business classification G422920).
Principal place of activity
6/31, Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Unit 2, 39 Apollo Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 09 Sep 2009 to 08 Jun 2020
Address #2: 1 Antares Place, Mairangi Bay, Auckland
Physical & registered address used from 27 Sep 2005 to 09 Sep 2009
Basic Financial info
Total number of Shares: 50000
Annual return filing month: May
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Harnish, Sharon Moira |
Mairangi Bay Auckland 0630 New Zealand |
27 Sep 2005 - |
Shares Allocation #2 Number of Shares: 49998 | |||
Individual | Harnish, Sharon Moira |
Mairangi Bay Auckland 0630 New Zealand |
27 Sep 2005 - |
Individual | Harnish, Dean Alan |
Mairangi Bay Auckland 0630 New Zealand |
27 Sep 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Harnish, Dean Alan Stuart |
Mairangi Bay Auckland 0630 New Zealand |
27 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fortune, Anthony Martin |
66 Wyndham Street Auckland New Zealand |
27 Sep 2005 - 04 May 2016 |
Individual | Ellingham, John Murray |
Narrow Neck Auckland 0624 New Zealand |
27 Sep 2005 - 23 Feb 2022 |
Individual | Ellingham, John Murray |
Narrow Neck Auckland 0624 New Zealand |
27 Sep 2005 - 23 Feb 2022 |
Individual | Ellingham, Garth Deane |
Narrow Neck Auckland 0624 New Zealand |
04 May 2016 - 23 Feb 2022 |
Individual | Ellingham, Pauline Anne |
Devonport Auckland New Zealand |
27 Sep 2005 - 04 May 2016 |
Individual | Ellingham, Kate Margaret |
Hauraki Auckland 0622 New Zealand |
04 May 2016 - 23 Feb 2022 |
Individual | Ellingham, Kate Margaret |
Hauraki Auckland 0622 New Zealand |
04 May 2016 - 23 Feb 2022 |
Individual | Ellingham, John Murray |
Narrow Neck Auckland 0624 New Zealand |
27 Sep 2005 - 23 Feb 2022 |
Individual | Ellingham, Garth Deane |
Narrow Neck Auckland 0624 New Zealand |
04 May 2016 - 23 Feb 2022 |
Individual | Rennie, Erin Margaret |
Glendowie Auckland 1071 New Zealand |
27 Sep 2005 - 23 Feb 2022 |
Individual | Rennie, Erin Margaret |
Glendowie Auckland 1071 New Zealand |
27 Sep 2005 - 23 Feb 2022 |
Individual | Ellingham, Pauline Anne |
Devonport Auckland New Zealand |
27 Sep 2005 - 04 May 2016 |
Dean Alan Harnish - Director
Appointment date: 27 Sep 2005
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 May 2017
John Murray Ellingham - Director (Inactive)
Appointment date: 27 Sep 2005
Termination date: 31 Jul 2021
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 01 May 2017
Fiji Travel Limited
Unit 2, 39 Apollo Drive
Pacific Heights Limited
39a Apollo Drive
Advanz Holdings 2008 Limited
Unit 2, 39 Apollo Drive
Plaster Cladding Specialists Limited
Unit 2, 39 Apollo Drive
Plaster Cladding Systems Limited
Unit 2, 39 Apollo Drive
Orbit Media Limited
Unit 2, 39 Apollo Drive
Cozy Cone Computer Technology Limited
Flat A18, 71 Spencer Road
Db Shop Limited
9b Apollo Drive
Home Appliances On Line Limited
22 Mandeville Place
Iskra Mis Limited
26 Bellbird Rise
Mobeco Limited
1/33 Lyford Crescent
Mr Gate Limited
15 Kupari Place