Shortcuts

L P Management Services Limited

Type: NZ Limited Company (Ltd)
9429035754343
NZBN
1405991
Company Number
Registered
Company Status
Current address
Unit 3, 254 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 02 Dec 2016

L P Management Services Limited, a registered company, was launched on 26 Sep 2003. 9429035754343 is the business number it was issued. The company has been managed by 2 directors: Leon Eric Powell - an active director whose contract began on 26 Sep 2003,
Arnold Brent Kremer - an inactive director whose contract began on 26 Sep 2003 and was terminated on 30 Jun 2004.
Last updated on 10 Mar 2024, our database contains detailed information about 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: physical, registered).
L P Management Services Limited had been using Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch as their registered address up until 02 Dec 2016.
Previous aliases for the company, as we established at BizDb, included: from 23 Jan 2008 to 05 Feb 2020 they were named Popular Cars Limited, from 10 Aug 2005 to 23 Jan 2008 they were named Leon's Cars Limited and from 26 Sep 2003 to 10 Aug 2005 they were named The Reliable Motor Company Limited.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1%). Lastly there is the 3rd share allocation (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Dec 2014 to 02 Dec 2016

Address: C/-metropolitan Advances, 334 Madras St, Christchurch New Zealand

Physical address used from 09 Jan 2008 to 05 Dec 2014

Address: 334 Madras St, City, Christchurch New Zealand

Registered address used from 09 Jan 2008 to 05 Dec 2014

Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Registered & physical address used from 06 Dec 2004 to 09 Jan 2008

Address: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch

Registered & physical address used from 26 Sep 2003 to 06 Dec 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Arlidge, Deana Marie Lyttelton
Lyttelton
8082
New Zealand
Individual Powell, Leon Eric Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Powell, Leon Eric Lyttelton
Lyttelton
8082
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Arlidge, Deana Marie Lyttelton
Lyttelton
8082
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kremer, Arnold Brent 107 Edinburgh Street
Christchurch
Individual Kremer, Arnold Brent 107 Edinburgh Street
Christchurch
Individual Cooper, Christopher John Christchurch
Directors

Leon Eric Powell - Director

Appointment date: 26 Sep 2003

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 16 Nov 2020

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 29 Nov 2005


Arnold Brent Kremer - Director (Inactive)

Appointment date: 26 Sep 2003

Termination date: 30 Jun 2004

Address: Christchurch,

Address used since 26 Sep 2003

Nearby companies

The Red House - Design Store Limited
Unit 3, 254 St Asaph Street

The Shores 507 Limited
Unit 3, 254 St Asaph Street

Joca Properties Limited
Unit 3, 254 St Asaph Street

Build Equity Limited
Unit 3, 254 St Asaph Street

Fresh Property Limited
Unit 3, 254 St Asaph Street

Mpag Limited
Unit 3, 254 St Asaph Street