Shortcuts

L & M Developments (2009) Limited

Type: NZ Limited Company (Ltd)
9429036099313
NZBN
1280772
Company Number
Registered
Company Status
G422920
Industry classification code
Electrical Goods Retailing Nec
Industry classification description
Current address
3 Woodridge Drive
Stanmore Bay
Whangaparaoa 0932
New Zealand
Registered & physical & service address used since 20 Feb 2020

L & M Developments (2009) Limited, a registered company, was started on 18 Mar 2003. 9429036099313 is the New Zealand Business Number it was issued. "Electrical goods retailing nec" (ANZSIC G422920) is how the company is categorised. This company has been managed by 2 directors: Michael Jon Watson - an active director whose contract started on 18 Mar 2003,
Leah Jane Watson - an active director whose contract started on 18 Mar 2003.
Updated on 22 Apr 2024, our database contains detailed information about 1 address: 3 Woodridge Drive, Stanmore Bay, Whangaparaoa, 0932 (type: registered, physical).
L & M Developments (2009) Limited had been using 93 Kerikeri Road, Kerikeri, Kerikeri as their physical address up until 20 Feb 2020.
Previous aliases for the company, as we identified at BizDb, included: from 18 Mar 2003 to 26 Mar 2009 they were called Watson Painting Contractors Limited.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group consists of 90 shares (90 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 5 shares (5 per cent). Finally the next share allocation (5 shares 5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 93 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand

Physical & registered address used from 31 Aug 2011 to 20 Feb 2020

Address: Bdo Bay Of Islands Limited, 25 Homestead Road, Kerikeri New Zealand

Physical & registered address used from 25 Feb 2010 to 31 Aug 2011

Address: C/-bdo Spicers, Homestead Road, Kerikeri

Physical & registered address used from 19 Nov 2007 to 25 Feb 2010

Address: 170 Hibiscus Coast Highway, Orewa

Physical address used from 08 Mar 2006 to 19 Nov 2007

Address: 170 Hibiscus Coast, Highway, Orewa

Registered address used from 27 Apr 2005 to 19 Nov 2007

Address: 432 Hibiscus Coast Highway, Orewa, Auckland

Physical address used from 18 Mar 2003 to 08 Mar 2006

Address: 432 Hibiscus Coast Highway, Orewa, Auckland

Registered address used from 18 Mar 2003 to 27 Apr 2005

Contact info
www.optitec.co.nz
27 Feb 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90
Individual Prescott, Russell George Orewa
Auckland
Individual Watson, Leah Jane Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Watson, Michael Jon Stanmore Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Watson, Michael Jon Kerikeri

New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Watson, Leah Jane Kerikeri

New Zealand
Directors

Michael Jon Watson - Director

Appointment date: 18 Mar 2003

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 16 Feb 2018

Address: Kerikeri, Kerikeri, 0295 New Zealand

Address used since 17 Jul 2015


Leah Jane Watson - Director

Appointment date: 18 Mar 2003

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 16 Feb 2018

Address: Kerikeri, Kerikeri, 0295 New Zealand

Address used since 17 Jul 2015

Nearby companies

Shareholder Services Limited
93 Kerikeri Road

Meridian Farm Limited
93 Kerikeri Road

Redcliffs Properties Limited
93 Kerikeri Road

Topmalt Limited
93 Kerikeri Road

Inspiros Limited
93 Kerikeri Road

Sustainable Enterprise Limited
93 Kerikeri Road

Similar companies

Audionut.net Limited
18 Clayden Drive

Circular Technologies Limited
280 Smyth Road

Ecoefficient Solutions Nz Limited
144 Western Hills Drive

Laurenson Technology Limited
C/-pkf Francis Aickin Ltd

Stitches In Time Limited
49 John Street

Urban Adventure (n.z.) Limited
21 Postmans Road