Lazarus Holdings Limited, a registered company, was started on 03 Jun 2005. 9429034734995 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company is categorised. The company has been run by 2 directors: Robin Harris - an active director whose contract began on 03 Jun 2005,
Joy Evans - an active director whose contract began on 03 Jun 2005.
Last updated on 17 Mar 2024, our database contains detailed information about 1 address: 10 William Andrew Road, Pukekohe, Pukekohe, 2120 (category: office, delivery).
Lazarus Holdings Limited had been using 22 Amberwood Drive, Northpark, Auckland as their physical address up to 11 Jul 2018.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
10 William Andrew Road, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: 22 Amberwood Drive, Northpark, Auckland, 2013 New Zealand
Physical address used from 13 Jul 2015 to 11 Jul 2018
Address #2: 22 Amberwood Drive, Northpark, Auckland, 2013 New Zealand
Registered address used from 09 Jul 2014 to 11 Jul 2018
Address #3: 22 Amberwood Drive, Howick, Auckland New Zealand
Registered address used from 03 Jun 2005 to 09 Jul 2014
Address #4: 22 Amberwood Drive, Howick, Auckland New Zealand
Physical address used from 03 Jun 2005 to 13 Jul 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Evans, Joy Ethel |
Pukekohe Pukekohe 2120 New Zealand |
03 Jun 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Harris, Robin Antony |
Pukekohe Auckland 2120 New Zealand |
03 Jun 2005 - |
Robin Harris - Director
Appointment date: 03 Jun 2005
Address: Northpark, Auckland, 2013 New Zealand
Address used since 01 Jul 2014
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 03 Jul 2018
Joy Evans - Director
Appointment date: 03 Jun 2005
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 03 Jul 2018
Address: Northpark, Auckland, 2013 New Zealand
Address used since 01 Jul 2014
Pacesetters Nz Limited
18 Amberwood Drive
Longbridge Limited
31b Ben Nevis Place
Aureus Star Limited
34 Amberwood Drive
Flying Dragon International Limited
6 Amberwood Drive
Colibri Consulting Limited
6 Cherrywood Crescent
Lim Chhour Supermarket 2013 Limited
10 Cherrywood Crescent
Atul Gupta Limited
133 Millhouse Drive
Cosmopolitan Enterprise Company Limited
17 Ben Nevis Place
Genelda Business Enterprises Limited
9 Shannon Place
Hadabi Limited
27 Amberwood Drive
Jpi Holdings Limited
2/135 Millhouse Drive
S & O Properties Limited
12 Camerton Close