Lean Meats Owners Account Limited was started on 23 Jan 2002 and issued an NZ business number of 9429036666478. The registered LTD company has been run by 10 directors: Robert David Roy Buddo - an active director whose contract began on 19 May 2009,
Mark Clayton Guscott - an active director whose contract began on 25 Mar 2020,
Derek Montgomery Daniell - an inactive director whose contract began on 23 Jan 2002 and was terminated on 06 Jul 2022,
Michael George Murray - an inactive director whose contract began on 23 Jan 2002 and was terminated on 06 Jul 2022,
Gerard Patrick Scott - an inactive director whose contract began on 19 May 2009 and was terminated on 06 Jul 2022.
According to our database (last updated on 21 Mar 2024), this company filed 1 address: First Floor, 210 Maraekakaho Road, Camberley, Hastings, 4120 (type: registered, physical).
Up to 03 Mar 2015, Lean Meats Owners Account Limited had been using Lean Meats Limited, Farming House, 211 Market Street South, Hastings 4156 as their registered address.
A total of 1 share is issued to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Heavy Lambs Limited (an entity) located at Camberley, Hastings postcode 4120.
Previous addresses
Address: Lean Meats Limited, Farming House, 211 Market Street South, Hastings 4156 New Zealand
Registered & physical address used from 11 Aug 2008 to 03 Mar 2015
Address: Coffey Davidson Limited, 303n Karamu Road, Hastings
Registered & physical address used from 23 Jan 2002 to 11 Aug 2008
Basic Financial info
Total number of Shares: 1
Annual return filing month: July
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Heavy Lambs Limited Shareholder NZBN: 9429037046712 |
Camberley Hastings 4120 New Zealand |
23 Jan 2002 - |
Ultimate Holding Company
Robert David Roy Buddo - Director
Appointment date: 19 May 2009
Address: Rd 11, Hastings, 4178 New Zealand
Address used since 19 May 2009
Mark Clayton Guscott - Director
Appointment date: 25 Mar 2020
Address: Carterton, 5792 New Zealand
Address used since 25 Mar 2020
Derek Montgomery Daniell - Director (Inactive)
Appointment date: 23 Jan 2002
Termination date: 06 Jul 2022
Address: Rd 6, Masterton, 5889 New Zealand
Address used since 27 Jul 2015
Michael George Murray - Director (Inactive)
Appointment date: 23 Jan 2002
Termination date: 06 Jul 2022
Address: Rd 3, Masterton, 5889 New Zealand
Address used since 27 Jul 2015
Gerard Patrick Scott - Director (Inactive)
Appointment date: 19 May 2009
Termination date: 06 Jul 2022
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 19 May 2009
James Falloon - Director (Inactive)
Appointment date: 16 Dec 2002
Termination date: 23 Mar 2021
Address: R D 6, Masterton, 5889 New Zealand
Address used since 27 Jul 2015
Philip John Guscott - Director (Inactive)
Appointment date: 23 Jan 2002
Termination date: 25 Mar 2020
Address: Rd 2, Carterton, 5743 New Zealand
Address used since 27 Jul 2015
Bryan Digby Bendall - Director (Inactive)
Appointment date: 11 Sep 2003
Termination date: 31 May 2010
Address: Eketahuna,
Address used since 11 Sep 2003
Francis John Atkins - Director (Inactive)
Appointment date: 23 Jan 2002
Termination date: 10 Jun 2003
Address: Hastings,
Address used since 23 Jan 2002
Brian Christopher Bendall - Director (Inactive)
Appointment date: 23 Jan 2002
Termination date: 16 Dec 2002
Address: Rd 4, Eketahuna,
Address used since 23 Jan 2002
New Zealand Natural Lamb Company Limited
1st Floor
Pasture Petfoods New Zealand Limited
First Floor
Celsius Properties Limited
First Floor
Lean Meats Securities Limited
First Floor, 210 Maraekakaho Road
South Island Skins Limited
First Floor, 210 Maraekakaho Road
Progressive Gisborne Limited
First Floor