Lilyanne Investments Limited, a registered company, was started on 26 Sep 2000. 9429037127541 is the NZ business identifier it was issued. This company has been managed by 2 directors: Andrea Jill Cox - an active director whose contract started on 26 Sep 2000,
Gavin Macdonald Cox - an inactive director whose contract started on 26 Sep 2000 and was terminated on 09 Oct 2000.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: 41 Scott Street, Lake Tekapo, 7999 (types include: registered, physical).
Lilyanne Investments Limited had been using 2 Lakeside Drive, Lake Tekapo as their registered address up until 17 Nov 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 2 Lakeside Drive, Lake Tekapo, 7999 New Zealand
Registered & physical address used from 19 Nov 2013 to 17 Nov 2020
Address: 100a Heyders Road, C/- Spencer Beach Holiday Park, Christchurch New Zealand
Registered & physical address used from 01 Mar 2004 to 19 Nov 2013
Address: 86 Regency Crescent, Christchurch
Physical & registered address used from 26 Sep 2000 to 01 Mar 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cox, Gavin Macdonald |
Lake Tekapo 7999 New Zealand |
26 Sep 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cox, Andrea Jill |
Lake Tekapo 7999 New Zealand |
26 Sep 2000 - |
Andrea Jill Cox - Director
Appointment date: 26 Sep 2000
Address: Lake Tekapo, 7999 New Zealand
Address used since 09 Nov 2020
Address: Lake Tekapo, 7999 New Zealand
Address used since 05 Nov 2014
Gavin Macdonald Cox - Director (Inactive)
Appointment date: 26 Sep 2000
Termination date: 09 Oct 2000
Address: Christchurch,
Address used since 26 Sep 2000
The Mount Cook Collection Limited
Main Road, State Highway 8
Scrase Consulting Limited
10 Sibbald Lane
G Staley Limited
State Highway 8
Benmore Hotels Limited
Main Road, State Highway 8
The Godley Hotel Limited
Main Road, State Highway 8
Otago Hotels Limited
Main Road