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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Arlidge, Deana Marie |
Lyttelton Lyttelton 8082 New Zealand |
06 Nov 2006 - |
Individual | Powell, Leon Eric |
Halswell Christchurch 8025 New Zealand |
06 Nov 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Powell, Leon Eric |
Lyttelton Lyttelton 8082 New Zealand |
26 Sep 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Arlidge, Deana Marie |
Lyttelton Lyttelton 8082 New Zealand |
06 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kremer, Arnold Brent |
107 Edinburgh Street Christchurch |
26 Sep 2003 - 26 Nov 2004 |
Individual | Kremer, Arnold Brent |
107 Edinburgh Street Christchurch |
26 Sep 2003 - 26 Nov 2004 |
Individual | Cooper, Christopher John |
Christchurch |
26 Sep 2003 - 26 Nov 2004 |
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
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