Lyonsden Logistics Limited was registered on 19 Sep 2001 and issued an NZBN of 9429036765140. The registered LTD company has been managed by 2 directors: Seamus Joseph Lyons - an active director whose contract started on 19 Sep 2001,
Helen Margaret Lyons - an inactive director whose contract started on 25 Oct 2001 and was terminated on 28 Sep 2007.
According to BizDb's information (last updated on 17 Mar 2024), this company registered 3 addresses: 25 Bay End, Rd 3, Blenheim, 7273 (office address),
Po Box 76, Spring Creek, Marlborough, 7244 (postal address),
25 Bay End, Rd 3, Marlborough, 7273 (registered address),
25 Bay End, Rd 3, Marlborough, 7273 (physical address) among others.
Until 10 May 2018, Lyonsden Logistics Limited had been using 25 Bay End, Rd3, Marlborough as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 49 shares are held by 1 entity, namely:
Lyons, Seamus Joseph (an individual) located at Rd3, Marlborough postcode 7273.
The second group consists of 1 shareholder, holds 51 per cent shares (exactly 51 shares) and includes
Lyons, Seamus Joseph - located at Rd3, Marlborough. Lyonsden Logistics Limited is classified as "Management consultancy service" (ANZSIC M696245).
Principal place of activity
25 Bay End, Rd 3, Blenheim, 7273 New Zealand
Previous addresses
Address #1: 25 Bay End, Rd3, Marlborough, 7273 New Zealand
Physical & registered address used from 15 May 2017 to 10 May 2018
Address #2: 39 Pitt Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 07 Jun 2016 to 15 May 2017
Address #3: 39 Pitt Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 09 May 2013 to 15 May 2017
Address #4: 39 Pitt Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 09 May 2013 to 07 Jun 2016
Address #5: 39 Pitt Street, Auckland Central, Auckland New Zealand
Physical & registered address used from 12 May 2009 to 09 May 2013
Address #6: 16 Elliott Street, Papakura
Registered & physical address used from 02 Jul 2003 to 12 May 2009
Address #7: 25 Wilding Avenue, Epsom, Auckland
Registered & physical address used from 14 May 2002 to 02 Jul 2003
Address #8: 25 Wilding Avenue, Mt Eden, Auckland
Physical address used from 20 Sep 2001 to 14 May 2002
Address #9: 25 Wilding Avenue, Mt Eden, Auckland
Registered address used from 19 Sep 2001 to 14 May 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Lyons, Seamus Joseph |
Rd3 Marlborough 7273 New Zealand |
19 May 2004 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Lyons, Seamus Joseph |
Rd3 Marlborough 7273 New Zealand |
19 Sep 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lyons, Helen Margaret |
Epsom Auckland |
19 May 2004 - 19 May 2004 |
Individual | Lyons, Helen Margaret |
Epsom Auckland |
19 Sep 2001 - 24 Oct 2007 |
Seamus Joseph Lyons - Director
Appointment date: 19 Sep 2001
Address: Rarangi, Marlborough, 7273 New Zealand
Address used since 04 May 2023
Address: Rarangi, Rd3, Marlborough, 7273 New Zealand
Address used since 01 Feb 2016
Address: Rarangi, Rd3, Marlborough, 7273 New Zealand
Address used since 05 May 2017
Helen Margaret Lyons - Director (Inactive)
Appointment date: 25 Oct 2001
Termination date: 28 Sep 2007
Address: Epsom, Auckland,
Address used since 25 Oct 2001
Discern Information Systems Limited
11/39 Pitt Street
Project 6 Zero Limited
6/39 Pitt Street
Ymca North Incorporated
Corner Pitt Street & Greys Avenue
The Ashton Wylie Charitable Trust
15-25 Beresford Street
Dynamic Investigations And Security Group Limited
1/59 Pitt Street
The Karangahape Road Business Association Incorporated
Shop 8, 59 Pitt Street
Abb Property Management Limited
C/- Carter Atmore Law, Level 1
Acorp Limited
Suite 517, 100 Greys Avenue
Menu Magazine Limited
Flat 36, 39 Pitt Street
Sprint Markets Limited
63 Pitt Street
Tri-force Enterprise Limited
139 Vincent Street
Zaa Property Development Limited
C/- Carter Atmore Law, Level 1