Shortcuts

Lazybeach Investments Limited

Type: NZ Limited Company (Ltd)
9429036225651
NZBN
1259254
Company Number
Registered
Company Status
084230405
GST Number
Current address
Unit 8/19 Nga Mahi Road
Christchurch 8042
New Zealand
Registered address used since 03 Apr 2017
Unit 8/19 Nga Mahi Road
Christchurch 8042
New Zealand
Office address used since 02 Apr 2019
29 Leith Street
Dunedin 9016
New Zealand
Delivery address used since 20 Apr 2020

Lazybeach Investments Limited, a registered company, was incorporated on 10 Dec 2002. 9429036225651 is the New Zealand Business Number it was issued. This company has been supervised by 5 directors: Michael Charles Hormann - an active director whose contract started on 10 Dec 2002,
Sterghios Vassiliadis - an active director whose contract started on 31 Aug 2005,
Benjamin Roch Connolly - an inactive director whose contract started on 10 Dec 2002 and was terminated on 11 Nov 2019,
David Bruce Proud - an inactive director whose contract started on 10 Dec 2002 and was terminated on 31 Aug 2005,
John William Mitchell - an inactive director whose contract started on 10 Dec 2002 and was terminated on 31 Aug 2005.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 29 Leith Street, Dunedin Central, Dunedin, 9016 (types include: physical, service).
Lazybeach Investments Limited had been using Unit 8/19 Nga Mahi Road, Christchurch as their physical address until 29 Apr 2020.
A total of 30000 shares are allocated to 5 shareholders (2 groups). The first group is comprised of 15000 shares (50%) held by 1 entity. Next we have the second group which includes 4 shareholders in control of 15000 shares (50%).

Addresses

Other active addresses

Address #4: Po Box 12-051, Dunedin, 9043 New Zealand

Postal address used from 20 Apr 2020

Address #5: 29 Leith Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & service address used from 29 Apr 2020

Principal place of activity

Unit 8/19 Nga Mahi Road, Christchurch, 8042 New Zealand


Previous addresses

Address #1: Unit 8/19 Nga Mahi Road, Christchurch, 8042 New Zealand

Physical address used from 03 Apr 2017 to 29 Apr 2020

Address #2: 59b Carlyle St, Christchurch New Zealand

Registered & physical address used from 05 Apr 2005 to 03 Apr 2017

Address #3: 34 The Brae, Mt Pleasant, Christchurch

Registered & physical address used from 10 Dec 2002 to 05 Apr 2005

Contact info
64 21 996232
20 Apr 2020 Phone
mike.hormann@setpoint.co.nz
20 Apr 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15000
Entity (NZ Limited Company) Nevos Trustee Limited
Shareholder NZBN: 9429046528261
Island Bay
Wellington
6023
New Zealand
Shares Allocation #2 Number of Shares: 15000
Individual Hormann, Gillian Jane Mosgiel
Mosgiel
9024
New Zealand
Individual Hormann, Robert Charles North East Valley
Dunedin
9010
New Zealand
Individual Hormann, James Edward Kensington
Dunedin
9011
New Zealand
Individual Hormann, Michael Charles Mosgiel
Mosgiel
9024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hamel, Antony Victor James Dunedin Central
Dunedin
9016
New Zealand
Individual Connolly, Benjamin Roch Wanaka
Wanaka
9305
New Zealand
Individual Vassiliadis, Valentina Island Bay
Wellington
6023
New Zealand
Individual Schmidt, Ulrike Wanaka
Wanaka
9305
New Zealand
Individual Morgan, Bridget Palmerston North
Individual Hamel, Antony Victor James Dunedin Central
Dunedin
9016
New Zealand
Entity Leeston Trustees Limited
Shareholder NZBN: 9429046892324
Company Number: 6925553
Individual Waring, Bernard Arthur St Martins
Christchurch
Individual Piunti, Bruce Miramar
Wellington
6022
New Zealand
Individual Mitchell, John William Christchurch
Entity Leeston Trustees Limited
Shareholder NZBN: 9429046892324
Company Number: 6925553
Leeston
Leeston
7632
New Zealand
Individual Connolly, Sally Christchurch
Individual Proud, Karen Christchurch
Individual Connolly, Sally Jane Southshore
Christchurch
8062
New Zealand
Individual Vassiliadis, Sterghios Island Bay
Wellington
6023
New Zealand
Individual Proud, David Bruce Christchurch
Individual Connolly, Benjamin Roch Wanaka
Wanaka
9305
New Zealand
Directors

Michael Charles Hormann - Director

Appointment date: 10 Dec 2002

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 11 May 2010


Sterghios Vassiliadis - Director

Appointment date: 31 Aug 2005

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 31 Aug 2005


Benjamin Roch Connolly - Director (Inactive)

Appointment date: 10 Dec 2002

Termination date: 11 Nov 2019

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 04 Apr 2017


David Bruce Proud - Director (Inactive)

Appointment date: 10 Dec 2002

Termination date: 31 Aug 2005

Address: Christchurch,

Address used since 10 Dec 2002


John William Mitchell - Director (Inactive)

Appointment date: 10 Dec 2002

Termination date: 31 Aug 2005

Address: Christchurch,

Address used since 10 Dec 2002

Nearby companies

Setpoint Solutions Limited
Unit 8/19 Nga Mahi Road

Triton Commercial Systems Limited
Unit 6, 19 Nga Mahi Road

Triton General Partner Limited
Unit 6, 19 Nga Mahi Road

Diesel Services (christchurch) Limited
11 Nga Mahi Road

Baby First Limited
25 Nga Mahi Road

Affordable Uk Caravans And Parts Limited
514 Blenheim Road