Lloyd Industries (2000) Limited, a registered company, was registered on 10 Nov 2000. 9429037082154 is the NZ business number it was issued. The company has been supervised by 2 directors: Brendan Peter Jackson - an active director whose contract began on 10 Nov 2000,
Alastair Graeme Lloyd - an inactive director whose contract began on 10 Nov 2000 and was terminated on 30 Aug 2002.
Last updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: Husheer Place, Onekawa, Napier, 4110 (types include: registered, physical).
Lloyd Industries (2000) Limited had been using Husheer Place, Onekawa, Napier as their registered address until 19 Aug 2021.
A total of 2000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 1000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (25%). Lastly we have the 3rd share allotment (500 shares 25%) made up of 1 entity.
Previous address
Address #1: Husheer Place, Onekawa, Napier New Zealand
Registered address used from 10 Nov 2000 to 19 Aug 2021
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Design Spun (1996) Limited Shareholder NZBN: 9429039197566 |
Chartered Accountants 117 Queen Street East, Hastings 4122 New Zealand |
10 Nov 2000 - |
Shares Allocation #2 Number of Shares: 500 | |||
Other (Other) | Trustees In Jackson Trading Trust |
Po Box 345 Hastings |
10 Nov 2000 - |
Shares Allocation #3 Number of Shares: 500 | |||
Other (Other) | Trustees In Jackson Trading Trust No2 |
Po Box 345 Hastings |
10 Nov 2000 - |
Brendan Peter Jackson - Director
Appointment date: 10 Nov 2000
Address: Taradale, Napier, 4112 New Zealand
Address used since 10 Nov 2000
Alastair Graeme Lloyd - Director (Inactive)
Appointment date: 10 Nov 2000
Termination date: 30 Aug 2002
Address: Napier,
Address used since 10 Nov 2000
Design Spun(2013) Limited
5 Husheer Place
Wool Packs (nz) Limited
5 Husheer Place
Granite & Stone Limited
8a Husheer Place
Network Tech Limited
86 Niven Street
Gee Motors Limited
92 Niven Street
Proware Holdings Limited
23 Lipton Place