Light House Properties Petone Limited was incorporated on 30 May 2002 and issued an NZ business number of 9429036492534. This registered LTD company has been run by 4 directors: Simon Tirahira Werry - an active director whose contract started on 30 May 2002,
Richard John Werry - an active director whose contract started on 30 May 2002,
Ewan Cole - an inactive director whose contract started on 30 May 2002 and was terminated on 06 Aug 2004,
Frances Cole - an inactive director whose contract started on 30 May 2002 and was terminated on 06 Aug 2004.
According to our database (updated on 22 Apr 2024), the company uses 1 address: 52 Beach Street, Petone, Lower Hutt, 5012 (type: physical, service).
Until 13 Jul 2020, Light House Properties Petone Limited had been using 16 Willoughby Street, Lower Hutt as their physical address.
BizDb identified other names for the company: from 30 May 2002 to 17 Mar 2011 they were called Lighthouse Cinema (Petone) Limited.
A total of 20000 shares are allotted to 2 groups (3 shareholders in total). In the first group, 10000 shares are held by 1 entity, namely:
Christopher Simon Investments Limited (an entity) located at Raumati South, Paraparaumu postcode 5032.
The 2nd group consists of 2 shareholders, holds 50% shares (exactly 10000 shares) and includes
Werry, Simon Tirahira - located at Boulcott, Lower Hutt,
Werry, Rebecca - located at Boulcott, Lower Hutt. Light House Properties Petone Limited was categorised as "Investment - commercial property" (ANZSIC L671230).
Principal place of activity
52 Beach Street, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: 16 Willoughby Street, Lower Hutt New Zealand
Physical address used from 31 Oct 2006 to 13 Jul 2020
Address #2: 16 Willoughby Street, Lower Hutt New Zealand
Registered address used from 31 Oct 2006 to 05 Jun 2020
Address #3: 52 Beach Street, Petone
Physical & registered address used from 03 Sep 2003 to 31 Oct 2006
Address #4: 52 Beach Road, Petone
Registered & physical address used from 30 May 2002 to 03 Sep 2003
Basic Financial info
Total number of Shares: 20000
Annual return filing month: July
Annual return last filed: 08 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Christopher Simon Investments Limited Shareholder NZBN: 9429040849164 |
Raumati South Paraparaumu 5032 New Zealand |
30 May 2002 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Werry, Simon Tirahira |
Boulcott Lower Hutt 5010 New Zealand |
30 May 2002 - |
Individual | Werry, Rebecca |
Boulcott Lower Hutt 5010 New Zealand |
30 May 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cole, Frances |
Pinehaven |
30 May 2002 - 27 Oct 2004 |
Individual | Cole, Ewan |
Pinehaven |
30 May 2002 - 27 Oct 2004 |
Simon Tirahira Werry - Director
Appointment date: 30 May 2002
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 25 Jul 2013
Richard John Werry - Director
Appointment date: 30 May 2002
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 25 Jul 2013
Ewan Cole - Director (Inactive)
Appointment date: 30 May 2002
Termination date: 06 Aug 2004
Address: Pinehaven,
Address used since 30 May 2002
Frances Cole - Director (Inactive)
Appointment date: 30 May 2002
Termination date: 06 Aug 2004
Address: Pinehaven,
Address used since 30 May 2002
Barry Meyrick Building Limited
16 Willoughby Street
Ggbl Limited
16 Willoughby Street
Orange Wholesale One Limited
16 Willoughby Street
The Terrace Pharmacy Limited
16 Willoughby Street
Forkparts Limited
16 Willoughby Street
Artoc Consulting Limited
16 Willoughby Street
Blue Sphere Limited
64a Penrose Street
Electro House Properties Limited
100 Waterloo Road
J And F Property Limited
99a Waterloo Road
Mason Sinclair Investments Limited
197 Waterloo Road
Septem Properties 2013 Limited
64a Penrose Street
Toonz Enterprises Limited
89 Waterloo Road