Lepper Woodyard Limited, a registered company, was started on 31 Jan 2003. 9429036153725 is the NZBN it was issued. "Mixed livestock farming nec" (ANZSIC A019975) is how the company has been classified. This company has been supervised by 4 directors: John Eric Kenneth Lepper - an active director whose contract began on 31 Jan 2003,
Paul Don Lepper - an active director whose contract began on 02 Apr 2015,
Terence Mervyn Burrows - an inactive director whose contract began on 31 Jan 2003 and was terminated on 14 Aug 2003,
Trudy Anne Burrows - an inactive director whose contract began on 31 Jan 2003 and was terminated on 14 Aug 2003.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: 3897 State Highway 2, Morere, Nuhaka, 4078 (physical address),
3897 State Highway 2, Morere, Nuhaka, 4078 (service address),
Po Box 94, Nuhaka, Nuhaka, 4165 (postal address),
3897 State Highway 2, Morere, 4038 (registered address) among others.
Lepper Woodyard Limited had been using Postal Centre, State Highway 2, Morere, Gisborne as their physical address until 15 Apr 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
3897 S.h. 2 Morere, Gisborne, 4038 New Zealand
Previous addresses
Address #1: Postal Centre, State Highway 2, Morere, Gisborne, 4038 New Zealand
Physical address used from 26 Aug 2014 to 15 Apr 2021
Address #2: 3897 Statehighway 2, Morere, 4038 New Zealand
Physical address used from 23 May 2013 to 26 Aug 2014
Address #3: State Highway 2, Morere, Via Gisborne 4038 New Zealand
Physical & registered address used from 14 May 2009 to 23 May 2013
Address #4: 416-420 Ngongotaha Road, Rotorua
Physical & registered address used from 18 Feb 2004 to 14 May 2009
Address #5: 116 Fendalton Road, Christchurch
Physical & registered address used from 31 Jan 2003 to 18 Feb 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lepper, John Eric Kenneth |
Nuhaka Nuhaka 4078 New Zealand |
31 Jan 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lepper, Paul Don |
Whataupoko Gisborne 4010 New Zealand |
14 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burrows, Trudy Anne |
Christchurch |
31 Jan 2003 - 16 Jun 2008 |
Individual | Burrows, Terence Mervyn |
Christchurch |
31 Jan 2003 - 16 Jun 2008 |
John Eric Kenneth Lepper - Director
Appointment date: 31 Jan 2003
Address: Nuhaka, Nuhaka, 4078 New Zealand
Address used since 16 Apr 2020
Address: Morere, Via Gisborne, 4038 New Zealand
Address used since 07 May 2009
Paul Don Lepper - Director
Appointment date: 02 Apr 2015
Address: Gisborne, 4010 New Zealand
Address used since 02 Apr 2015
Terence Mervyn Burrows - Director (Inactive)
Appointment date: 31 Jan 2003
Termination date: 14 Aug 2003
Address: Christchurch,
Address used since 31 Jan 2003
Trudy Anne Burrows - Director (Inactive)
Appointment date: 31 Jan 2003
Termination date: 14 Aug 2003
Address: Christchurch,
Address used since 31 Jan 2003
Morere Hot Springs Lodge Limited
3987 State Highway 2
Dalgety Trading Limited
1637 Ruakituri Road
Dalton Farming Limited
1637 Ruakituri Road
Gmwilliams Limited
1 Peel Street
Hort And Agri Nz Limited
52 Saddler Road
Mcnaught Rural Limited
3703 Tiniroto Road
Ngatarawa Properties Limited
Cnr Wainui Road & The Esplanade