Lizarn Limited, a registered company, was launched on 09 Nov 2000. 9429037081089 is the New Zealand Business Number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is classified. This company has been managed by 4 directors: Annette Elizabeth Begg - an active director whose contract began on 09 Nov 2000,
Nigel Waka Butt - an active director whose contract began on 04 Apr 2025,
Caroline Marama Simpson - an active director whose contract began on 23 Apr 2025,
John Arnold Butt - an inactive director whose contract began on 09 Nov 2000 and was terminated on 01 Oct 2024.
Updated on 06 Jun 2025, our data contains detailed information about 1 address: 26 Woodman Drive, Linden, Wellington (type: registered, physical).
Lizarn Limited had been using 735 Marine Drive, Eastbourne, Wellington, 5013 as their registered address up until 13 Mar 2009.
A total of 1000 shares are allocated to 4 shareholders (2 groups). The first group consists of 900 shares (90 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 100 shares (10 per cent).
Principal place of activity
735 Marine Drive, Eastbourne, Lower Hutt, 5013 New Zealand
Previous addresses
Address #1: 735 Marine Drive, Eastbourne, Wellington, 5013
Registered address used from 28 May 2007 to 13 Mar 2009
Address #2: 4/39 Tamaki Drive, Mission Bay, Auckland 1071
Registered & physical address used from 22 Jun 2006 to 28 May 2007
Address #3: 735 Marine Drive, Eastbourne, Wellington
Physical & registered address used from 17 Jan 2003 to 22 Jun 2006
Address #4: 35 Muritai Road, Eastbourne
Registered & physical address used from 09 Nov 2000 to 17 Jan 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 06 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 900 | |||
| Individual | Logan, Paul Gregory |
Lower Hutt Wellington 5010 New Zealand |
06 May 2025 - |
| Director | Butt, Nigel Waka |
Eastbourne Lower Hutt 5013 New Zealand |
06 May 2025 - |
| Individual | Begg, Annette Elizabeth |
Eastbourne Wellington, 5013 5013 New Zealand |
09 Nov 2000 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Begg, Annette Elizabeth |
Eastbourne Wellington, 5013 5013 New Zealand |
09 Nov 2000 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Logan, Paul Gregory |
Hutt Central Lower Hutt 5010 New Zealand |
04 May 2025 - 04 May 2025 |
| Director | Butt, Nigel Waka |
Eastbourne Lower Hutt 5013 New Zealand |
04 May 2025 - 04 May 2025 |
| Individual | Butt, John Arnold |
Eastbourne Wellington, 5013 New Zealand |
09 Nov 2000 - 04 May 2025 |
Annette Elizabeth Begg - Director
Appointment date: 09 Nov 2000
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 03 Mar 2010
Nigel Waka Butt - Director
Appointment date: 04 Apr 2025
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 04 Apr 2025
Caroline Marama Simpson - Director
Appointment date: 23 Apr 2025
Address: Hurstbridge, Melbourne, 3099 Australia
Address used since 23 Apr 2025
John Arnold Butt - Director (Inactive)
Appointment date: 09 Nov 2000
Termination date: 01 Oct 2024
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 03 Mar 2010
Roberie Limited
26 Woodman Drive
Cross Financial Services Limited
26 Woodman Drive
Jjr & Associates Limited
30 Woodman Drive
Jjwilson & Associates Limited
30 Woodman Drive
Mb Joinery Limited
3 Colonial Grove
You Just Go Limited
53 Raroa Terrace
3 Macs Limited
24 Woodman Drive
Compton Property Management Limited
163 Bing Lucas Drive
Lets Go Properties Limited
54 Collins Ave
Mingwing Holdings Limited
29 Cecil Road
Quay Managed Investments Limited
149 Bing Lucas Drive
Shark Bay Investments Limited
3 Spicer Place