Shortcuts

Lapun Nominees Limited

Type: NZ Limited Company (Ltd)
9429035817598
NZBN
1377331
Company Number
Registered
Company Status
Current address
Level 6, 111the Terrace
Wellington 6011
New Zealand
Registered & physical & service address used since 22 Nov 2021

Lapun Nominees Limited, a registered company, was launched on 12 Sep 2003. 9429035817598 is the NZ business identifier it was issued. The company has been managed by 5 directors: Gerald Fraser Fitzgerald - an active director whose contract started on 12 Sep 2003,
David Ross Hamilton - an active director whose contract started on 12 Sep 2003,
Julie Hamilton - an active director whose contract started on 12 Sep 2003,
Robert Anthony Elms - an active director whose contract started on 01 Nov 2017,
Alan Graeme Hall - an inactive director whose contract started on 12 Sep 2003 and was terminated on 01 Nov 2017.
Updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: Level 6, 111The Terrace, Wellington, 6011 (type: registered, physical).
Lapun Nominees Limited had been using Level 9, The Terrace, Wellington as their physical address up until 22 Nov 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: Level 9, The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 17 Apr 2018 to 22 Nov 2021

Address: 6th Floor, 95 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 08 Nov 2013 to 17 Apr 2018

Address: 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 04 Apr 2013 to 08 Nov 2013

Address: C/- P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 24 Nov 2010 to 04 Apr 2013

Address: C/-pkf Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 New Zealand

Registered & physical address used from 03 Dec 2008 to 24 Nov 2010

Address: C/o Martin Jarvie P.k.f., Chartered Accountants, 85 The Terrace, Wellington

Registered & physical address used from 12 Sep 2003 to 03 Dec 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Hamilton, David Ross Rainbow Point
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Hamilton, Julie Rainbow Point
Taupo
3330
New Zealand
Directors

Gerald Fraser Fitzgerald - Director

Appointment date: 12 Sep 2003

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 12 Sep 2003


David Ross Hamilton - Director

Appointment date: 12 Sep 2003

Address: Taupo, 3330 New Zealand

Address used since 19 Nov 2015


Julie Hamilton - Director

Appointment date: 12 Sep 2003

Address: Taupo, 3330 New Zealand

Address used since 19 Nov 2015


Robert Anthony Elms - Director

Appointment date: 01 Nov 2017

Address: Porirua, 5381 New Zealand

Address used since 01 Nov 2017


Alan Graeme Hall - Director (Inactive)

Appointment date: 12 Sep 2003

Termination date: 01 Nov 2017

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 04 Jul 2010

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace