Shortcuts

Lizarn Limited

Type: NZ Limited Company (Ltd)
9429037081089
NZBN
1101242
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
735 Marine Drive
Eastbourne
Lower Hutt 5013
New Zealand
Service & physical address used since 28 May 2007
26 Woodman Drive
Linden
Wellington New Zealand
Registered address used since 13 Mar 2009

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).

Addresses

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

Contact info
64 21 2533111
Phone
accounts@jonette.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 900
Individual Logan, Paul Gregory Lower Hutt
Wellington
5010
New Zealand
Director Butt, Nigel Waka Eastbourne
Lower Hutt
5013
New Zealand
Individual Begg, Annette Elizabeth Eastbourne
Wellington, 5013
5013
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Begg, Annette Elizabeth Eastbourne
Wellington, 5013
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Logan, Paul Gregory Hutt Central
Lower Hutt
5010
New Zealand
Director Butt, Nigel Waka Eastbourne
Lower Hutt
5013
New Zealand
Individual Butt, John Arnold Eastbourne
Wellington, 5013

New Zealand
Directors

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

Nearby companies

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

Similar companies

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