Shortcuts

Lordens Limited

Type: NZ Limited Company (Ltd)
9429034787083
NZBN
1630797
Company Number
Registered
Company Status
Current address
160 Centennial Avenue, Arrowtown, Rd
Queenstown 9302
New Zealand
Registered & physical & service address used since 13 Dec 2013

Lordens Limited, a registered company, was started on 30 May 2005. 9429034787083 is the NZ business number it was issued. This company has been supervised by 10 directors: Nicholas Falloon - an active director whose contract began on 30 May 2005,
Geoffrey Norman Brunsdon - an active director whose contract began on 23 Jan 2010,
Jennifer Margaret Mellet-Hall - an active director whose contract began on 13 Apr 2010,
Jennifer Margaret Mellet - an active director whose contract began on 13 Apr 2010,
Paul Petersen Mcgoldrick - an active director whose contract began on 24 Jan 2011.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: 160 Centennial Avenue, Arrowtown, Rd, Queenstown, 9302 (category: registered, physical).
Lordens Limited had been using C/-Whk, Level 1, 13 Camp Street, Queenstown 9300 as their registered address until 13 Dec 2013.
A total of 1250 shares are allotted to 8 shareholders (6 groups). The first group includes 250 shares (20%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 125 shares (10%). Finally we have the 3rd share allotment (250 shares 20%) made up of 2 entities.

Addresses

Previous addresses

Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand

Registered & physical address used from 27 Oct 2009 to 13 Dec 2013

Address: C/-whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown

Physical & registered address used from 16 Jul 2007 to 27 Oct 2009

Address: C/-ward Wilson, 10 Athol Street, Queenstown

Registered & physical address used from 30 May 2005 to 16 Jul 2007

Financial Data

Basic Financial info

Total number of Shares: 1250

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Director Mellet, Jennifer Margaret Claremont
Western Australia
6010
Australia
Individual Hall, Peter John Claremont
Western Australia
6010
Australia
Shares Allocation #2 Number of Shares: 125
Director Robertson, Henry Atholl Cunningham Mosman, New South Wales
2088
Australia
Shares Allocation #3 Number of Shares: 250
Individual Falloon, Diane Longueville
New South Wales 2066, Australia
Individual Falloon, Nicholas Longueville
New South Wales 2066, Australia
Shares Allocation #4 Number of Shares: 125
Entity (NZ Limited Company) Percy Enterprises Limited
Shareholder NZBN: 9429035487944
Arrowtown
9371
New Zealand
Shares Allocation #5 Number of Shares: 250
Individual Mcgoldrick, Paul Petersen Point Piper
Nsw
2027
Australia
Shares Allocation #6 Number of Shares: 250
Other (Other) Coolbrun Pty Limited Northbridge
2063, Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shaw, Susan Linda Mosman
New South Wales 2088, Australia
Individual Shipley, David Charles Cheshire Sk9 7jf, United Kingdom
Individual Mellet-hall, Jennifer Margaret Clermont
Western Australia
6010
Australia
Individual Shaw, Graeme Desmond Mosman
New South Wales 2088, Australia
Individual Harper, Alan Bertram Frankton
Queenstown

New Zealand
Individual Chandler, Toby Robert York New York 10069, United States Of
America
Directors

Nicholas Falloon - Director

Appointment date: 30 May 2005

ASIC Name: Falloon Investments Pty Ltd

Address: Longueville, Nsw, 2066 Australia

Address: Longueville, New South Wales 2066, 2066 Australia

Address used since 30 May 2005


Geoffrey Norman Brunsdon - Director

Appointment date: 23 Jan 2010

ASIC Name: Jesena Pty Ltd

Address: Northbridge, New South Wales, Australia

Address used since 23 Jan 2010

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Jennifer Margaret Mellet-hall - Director

Appointment date: 13 Apr 2010

ASIC Name: Infiniti Now Pty Ltd

Address: Claremont, Western Australia, 6010 Australia

Address used since 03 May 2021

Address: Darling Island, Pyrmont, Nsw, 2009 Australia

Address used since 13 Apr 2010

Address: Pyrmont, Nsw, 2009 Australia


Jennifer Margaret Mellet - Director

Appointment date: 13 Apr 2010

ASIC Name: Infiniti Now Pty Ltd

Address: Claremont, Western Australia, 6010 Australia

Address used since 03 May 2021


Paul Petersen Mcgoldrick - Director

Appointment date: 24 Jan 2011

Address: Point Piper, Nsw, 2027 Australia

Address used since 24 Jan 2011


Henry Atholl Cunningham Robertson - Director

Appointment date: 12 Apr 2011

ASIC Name: Ancora Securitisation Holdings Pty Ltd

Address: Mosman, New South Wales, 2088 Australia

Address used since 12 Apr 2011

Address: Sydney, Sydney, Nsw, 2000 Australia

Address: Sydney, Sydney, Nsw, 2000 Australia


Graeme Desmond Shaw - Director (Inactive)

Appointment date: 30 May 2005

Termination date: 07 Mar 2013

Address: Mosman, New South Wales 2088, Australia,

Address used since 30 May 2005


Toby Robert Chandler - Director (Inactive)

Appointment date: 23 Feb 2007

Termination date: 24 Jan 2011

Address: York New York 10069, United States Of, America,

Address used since 23 Feb 2007


Mark Percy Ashford Harris - Director (Inactive)

Appointment date: 30 May 2005

Termination date: 22 Feb 2010

Address: Queenstown,

Address used since 30 May 2005


David Charles Shipley - Director (Inactive)

Appointment date: 30 May 2005

Termination date: 01 Mar 2007

Address: Cheshire Sk9 7jf, United Kingdom,

Address used since 30 May 2005

Nearby companies

Airport Management Consultants Limited
104 Centennial Avenue

Rmt Builders Limited
35 Centennial Avenue

New Flow Limited
36 Centennial Avenue

Lake & Wood Brew Company Limited
45b Centennial Avenue

Aj & G M Properties Limited
6 Payne Place

Wantedtobuy Limited
27 Devon Street