Shortcuts

L&w Holdings Limited

Type: NZ Limited Company (Ltd)
9429037077693
NZBN
1101803
Company Number
Registered
Company Status
Current address
2/91b Roseberry Ave
Birkenhead
North Shore City 0626
New Zealand
Physical & registered & service address used since 07 Apr 2011

L&W Holdings Limited, a registered company, was registered on 22 Nov 2000. 9429037077693 is the New Zealand Business Number it was issued. This company has been supervised by 5 directors: Graham Richard Little - an active director whose contract started on 22 Nov 2000,
Jason Weeks - an inactive director whose contract started on 20 Jan 2016 and was terminated on 12 May 2021,
Jason Tennant Weeks - an inactive director whose contract started on 22 Nov 2000 and was terminated on 04 Mar 2009,
Kenneth Poynings Rayward - an inactive director whose contract started on 03 Apr 2004 and was terminated on 15 Jun 2004,
Ross Alan Mackenzie - an inactive director whose contract started on 22 Nov 2000 and was terminated on 31 Mar 2002.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 2/91B Roseberry Ave, Birkenhead, North Shore City, 0626 (types include: physical, registered).
L&W Holdings Limited had been using 8A Fuchsia Place, Birkdale, North Shore City as their physical address until 07 Apr 2011.
Past names for this company, as we found at BizDb, included: from 22 Nov 2000 to 20 Jan 2016 they were called Selfhelpguides Limited.
A total of 300 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 75 shares (25%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 225 shares (75%).

Addresses

Previous addresses

Address: 8a Fuchsia Place, Birkdale, North Shore City New Zealand

Physical & registered address used from 16 Mar 2010 to 07 Apr 2011

Address: Level 2, 109 Cook Street, Auckland City

Registered & physical address used from 01 Apr 2003 to 16 Mar 2010

Address: Unit 6, 1 Porters Ave, Eden Terrace, Auckland

Registered & physical address used from 05 May 2002 to 01 Apr 2003

Address: 160 Rockfield Road, Penrose

Registered & physical address used from 22 Nov 2000 to 05 May 2002

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Individual Weeks, Jason Otumoetai
Tauranga
3110
New Zealand
Individual Taylor, Amanda Otumoetai
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 225
Individual Little, Graham Richard Birkenhead
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smitton, Tania Michelle Westmere
Auckland

New Zealand
Individual Little, Glenda Birkenhead
North Shore City
0626
New Zealand
Directors

Graham Richard Little - Director

Appointment date: 22 Nov 2000

Address: Birkenhead, North Shore City, 0626 New Zealand

Address used since 30 Mar 2011


Jason Weeks - Director (Inactive)

Appointment date: 20 Jan 2016

Termination date: 12 May 2021

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 25 Mar 2019

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 20 Jan 2016


Jason Tennant Weeks - Director (Inactive)

Appointment date: 22 Nov 2000

Termination date: 04 Mar 2009

Address: St Heliers, Auckland,

Address used since 24 Mar 2006


Kenneth Poynings Rayward - Director (Inactive)

Appointment date: 03 Apr 2004

Termination date: 15 Jun 2004

Address: Dairy Flat, Auckland,

Address used since 03 Apr 2004


Ross Alan Mackenzie - Director (Inactive)

Appointment date: 22 Nov 2000

Termination date: 31 Mar 2002

Address: Morningside,

Address used since 22 Nov 2000

Nearby companies

Dh First Limited
7 Hague Place

Colin Smith Limited
80 Roseberry Avenue

Sole Information Limited
4 Hague Place

Magic Commercial Cleaning Services Limited
10 Hague Place

Nzglobalnet Limited
12 Hague Place

Tube Limited
61 Roseberry Avenue