Lm Charters Limited, a registered company, was started on 27 Aug 2002. 9429036351558 is the NZ business number it was issued. This company has been run by 5 directors: Graeme Andrew Kennard - an active director whose contract started on 30 Sep 2009,
Guy Lewis - an active director whose contract started on 06 Jul 2015,
Martin Carl Genet - an inactive director whose contract started on 19 Oct 2012 and was terminated on 06 Jul 2015,
Edward John Gibbs - an inactive director whose contract started on 27 Aug 2002 and was terminated on 30 Sep 2009,
Patricia Daphne Gibbs - an inactive director whose contract started on 27 Aug 2002 and was terminated on 30 Sep 2009.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: 69 Point View Drive, East Tamaki Heights, Auckland, 2016 (type: registered, physical).
Lm Charters Limited had been using 77 Titiraupenga Street, Taupo as their physical address up to 01 Dec 2009.
A total of 1000 shares are allotted to 6 shareholders (4 groups). The first group consists of 250 shares (25 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 250 shares (25 per cent). Finally we have the third share allotment (250 shares 25 per cent) made up of 3 entities.
Previous addresses
Address: 77 Titiraupenga Street, Taupo
Physical & registered address used from 24 Mar 2009 to 01 Dec 2009
Address: 100 Horomatangi St, Taupo
Physical & registered address used from 22 Apr 2003 to 24 Mar 2009
Address: 57 Grace Crescent, Taupo
Physical & registered address used from 27 Aug 2002 to 22 Apr 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 09 Jun 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Kennard, Graeme Andrew |
East Tamaki Heights Auckland 2016 New Zealand |
28 Oct 2009 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Pascoe, Peter |
Papakura Papakura 2110 New Zealand |
11 Dec 2017 - |
Shares Allocation #3 Number of Shares: 250 | |||
Entity (NZ Limited Company) | Brumby Simpson Partners Trustees Limited Shareholder NZBN: 9429035979791 |
Roslyn Palmerston North 4414 New Zealand |
12 Jun 2014 - |
Individual | Mckeefry, Myles |
Rd 3 Woodville 4999 New Zealand |
12 Jun 2014 - |
Individual | Mckeefry, Prudence |
Rd 3 Woodville 4999 New Zealand |
12 Jun 2014 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Lewis, Guy |
Rd 4 Eketahuna 4993 New Zealand |
09 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibbs, Patricia Daphne |
Taupo |
27 Aug 2002 - 28 Oct 2009 |
Individual | Genet, Martin Carl |
Rd 3 Woodville 4999 New Zealand |
12 Jun 2014 - 09 Jun 2016 |
Director | Martin Carl Genet |
Rd 3 Woodville 4999 New Zealand |
12 Jun 2014 - 09 Jun 2016 |
Entity | Dama Dama Farm Limited Shareholder NZBN: 9429036285969 Company Number: 1247315 |
24 Oct 2012 - 12 Jun 2014 | |
Individual | Gibbs, Edward John |
Taupo |
27 Aug 2002 - 28 Oct 2009 |
Entity | Dama Dama Farm Limited Shareholder NZBN: 9429036285969 Company Number: 1247315 |
24 Oct 2012 - 12 Jun 2014 |
Graeme Andrew Kennard - Director
Appointment date: 30 Sep 2009
Address: East Tamaki Heights, Manukau, 2016 New Zealand
Address used since 27 Apr 2010
Guy Lewis - Director
Appointment date: 06 Jul 2015
Address: 27 Estcourt Road, Rd 4, Eketahuna, 4993 New Zealand
Address used since 06 Jul 2015
Address: Eketahuna, 4993 New Zealand
Address used since 02 May 2019
Martin Carl Genet - Director (Inactive)
Appointment date: 19 Oct 2012
Termination date: 06 Jul 2015
Address: Rd 3, Woodville, 4999 New Zealand
Address used since 19 Oct 2012
Edward John Gibbs - Director (Inactive)
Appointment date: 27 Aug 2002
Termination date: 30 Sep 2009
Address: Taupo, 3330 New Zealand
Address used since 27 Aug 2002
Patricia Daphne Gibbs - Director (Inactive)
Appointment date: 27 Aug 2002
Termination date: 30 Sep 2009
Address: Taupo, 3330 New Zealand
Address used since 27 Aug 2002
Drainage Worx (2014) Limited
69 Point View Drive
Opportunities Group Limited
63 Point View Drive
Fuzzypoint Technologies Limited
65c Point View Drive
Kantroo Investments Limited
65c Point View Drive
Water Trustee Limited
79 Point View Drive
Tadd Rental Properties Limited
79 Point View Drive