Lion Management Limited, a registered company, was started on 14 Sep 2005. 9429034539170 is the NZ business number it was issued. "Non-financial asset investment" (ANZSIC L664050) is how the company is classified. This company has been managed by 4 directors: Joanne Rosemary Alcock - an active director whose contract started on 04 Apr 2006,
Murray Rex Alcock - an inactive director whose contract started on 06 May 2008 and was terminated on 31 Jan 2010,
Kerry Bruce Alcock - an inactive director whose contract started on 04 Apr 2006 and was terminated on 06 May 2008,
Neryl Butterworth - an inactive director whose contract started on 14 Sep 2005 and was terminated on 04 Apr 2006.
Updated on 28 Apr 2024, our data contains detailed information about 4 addresses the company registered, specifically: Flat 5, 22 Balfour Road, Parnell, Auckland, 1052 (postal address),
Flat 5, 22 Balfour Road, Parnell, Auckland, 1052 (office address),
Flat 5, 22 Balfour Road, Parnell, Auckland, 1052 (delivery address),
Flat 5, 22 Balfour Road, Parnell, Auckland, 1052 (registered address) among others.
Lion Management Limited had been using 159 Main Highway, Ellerslie, Auckland as their registered address up until 13 Mar 2018.
A single entity controls all company shares (exactly 1000 shares) - Alcock, Joanne Rosemary - located at 1052, Ellerslie, Auckland.
Other active addresses
Address #4: Flat 5, 22 Balfour Road, Parnell, Auckland, 1052 New Zealand
Postal & office & delivery address used from 23 Mar 2020
Principal place of activity
Flat 5, 22 Balfour Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 159 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 11 Mar 2016 to 13 Mar 2018
Address #2: Level 4, 55 Anzac Ave, Auckland, 1140 New Zealand
Registered & physical address used from 05 Apr 2013 to 11 Mar 2016
Address #3: Level 3, 55 Anzac Ave, Auckland New Zealand
Registered & physical address used from 23 Feb 2010 to 05 Apr 2013
Address #4: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn
Physical address used from 05 Jan 2010 to 23 Feb 2010
Address #5: Level 4, 55 Anzac Ave, Auckland
Registered address used from 17 Nov 2008 to 23 Feb 2010
Address #6: C/-cleaver & Co Ltd, Level 1, 26 Crummer Road, Grey Lynn
Physical address used from 14 Sep 2005 to 05 Jan 2010
Address #7: C/-cleaver & Co Ltd, Level 1, 26 Crummer Road, Grey Lynn
Registered address used from 14 Sep 2005 to 17 Nov 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 20 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Alcock, Joanne Rosemary |
Ellerslie Auckland 1051 New Zealand |
11 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Butterworth, Neryl |
Grey Lynn Auckland |
14 Sep 2005 - 27 Jun 2010 |
Individual | Alcock, Kerry Bruce |
Mt Eden Auckland |
11 Apr 2006 - 11 Apr 2006 |
Individual | Alcock, Murray Rex |
Parnell Auckland |
06 May 2008 - 06 May 2008 |
Joanne Rosemary Alcock - Director
Appointment date: 04 Apr 2006
Address: Parnell, Auckland, 1052 New Zealand
Address used since 05 Mar 2018
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 09 Mar 2012
Murray Rex Alcock - Director (Inactive)
Appointment date: 06 May 2008
Termination date: 31 Jan 2010
Address: Parnell, Auckland, New Zealand
Address used since 06 May 2008
Kerry Bruce Alcock - Director (Inactive)
Appointment date: 04 Apr 2006
Termination date: 06 May 2008
Address: Mt Eden, Auckland,
Address used since 04 Apr 2006
Neryl Butterworth - Director (Inactive)
Appointment date: 14 Sep 2005
Termination date: 04 Apr 2006
Address: Grey Lynn, Auckland,
Address used since 14 Sep 2005
Pivot Projects Limited
Flat 5, 22 Balfour Road
Mural Limited
Flat 5, 22 Balfour Road
Louise Perkins Foundation
16 Balfour Road
Breathe Easy Limited
Whitecliff College Of Arts & Design Bldg
Engineering Recruiters Limited
1/12 Balfour Rd
Whare Tapa Wha Limited
2/9 Balfour Road
Beta Group Limited
24 Augustus Terrace
Florewa Investments Limited
11-13 Falcon Street
Keppoch Estate Limited
8 Taurarua Terrace
Reinz Ventures Limited
Unit 1, 128 Parnell Road
Square Mile Properties Limited
24 Ruskin Street
Sunshine Base Trustee Limited
Suite 303/100 Parnell Road