Shortcuts

Las Casas De Lj Limited

Type: NZ Limited Company (Ltd)
9429036479894
NZBN
1213320
Company Number
Registered
Company Status
Current address
Unit 8d, 331 Rosedale Road
Albany
North Shore 0632
New Zealand
Physical address used since 04 Apr 2019
Unit 5d, 331 Rosedale Road
Albany
Auckland 0632
New Zealand
Registered & service address used since 26 Oct 2023

Las Casas De Lj Limited was registered on 18 Jun 2002 and issued a business number of 9429036479894. This registered LTD company has been run by 3 directors: Lee Wy Jones - an active director whose contract began on 18 Jun 2002,
Christine Paula Jones - an active director whose contract began on 20 Sep 2007,
Ty Adam Jones - an inactive director whose contract began on 21 Jun 2002 and was terminated on 16 Mar 2006.
According to BizDb's information (updated on 09 May 2024), this company uses 2 addresses: Unit 5D, 331 Rosedale Road, Albany, Auckland, 0632 (registered address),
Unit 5D, 331 Rosedale Road, Albany, Auckland, 0632 (service address),
Unit 8D, 331 Rosedale Road, Albany, North Shore, 0632 (physical address).
Up until 26 Oct 2023, Las Casas De Lj Limited had been using Unit 8D, 331 Rosedale Road, Albany, North Shore as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 999 shares are held by 1 entity, namely:
Jones, Lee Wy (an individual) located at Castor Bay, Auckland postcode 0620.
The second group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Jones, Christine Paula - located at Castor Bay, Auckland.

Addresses

Previous addresses

Address #1: Unit 8d, 331 Rosedale Road, Albany, North Shore, 0632 New Zealand

Registered & service address used from 04 Apr 2019 to 26 Oct 2023

Address #2: 27c William Pickering Drive, Rosedale, Auckland, 0632 New Zealand

Physical address used from 23 Jul 2012 to 04 Apr 2019

Address #3: 27c Williampickering Drive, Albany, North Shore New Zealand

Physical address used from 06 May 2008 to 23 Jul 2012

Address #4: 27c William Pickering Drive, Albany, North Shore New Zealand

Registered address used from 06 May 2008 to 04 Apr 2019

Address #5: 790 East Coast Road, Browns Bay, Auckland

Registered & physical address used from 16 Oct 2006 to 06 May 2008

Address #6: 20 Stonedge Lane, Albany, Auckland

Physical & registered address used from 19 Jan 2005 to 16 Oct 2006

Address #7: 790 East Coast Road, Browns Bay, Auckland

Registered & physical address used from 18 Jun 2002 to 19 Jan 2005

Contact info
64 21 897461
Phone
lcj@xtra.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Jones, Lee Wy Castor Bay
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Jones, Christine Paula Castor Bay
Auckland
0620
New Zealand
Directors

Lee Wy Jones - Director

Appointment date: 18 Jun 2002

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 22 Nov 2012


Christine Paula Jones - Director

Appointment date: 20 Sep 2007

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 22 Nov 2012


Ty Adam Jones - Director (Inactive)

Appointment date: 21 Jun 2002

Termination date: 16 Mar 2006

Address: Albany, Auckland,

Address used since 12 Jan 2005

Nearby companies

Raewyn Hing Trustee Limited
Unit D2, 27 William Pickering Drive

Hing Trustee Limited
Unit D2, 27 William Pickering Drive

La Kanaide Limited
49 A William Pickering Drive

Brownbuild Construction Limited
D2 27-29 William Pickering Drive

Strong Trustee Limited
Unit D2 27 -29 William Pickering Drive

Place Trustee Limited
Unit D2, 27 William Pickering Drive