Lambton Property Management Limited, a registered company, was registered on 25 Jul 2000. 9429037187873 is the NZ business identifier it was issued. This company has been run by 3 directors: Shayne Anthony Thurston - an active director whose contract started on 25 Jul 2000,
Pamela Jane Wilson - an active director whose contract started on 01 Feb 2009,
Linda Mary Hunter - an inactive director whose contract started on 25 Jul 2000 and was terminated on 13 Jun 2003.
Updated on 17 Mar 2024, BizDb's database contains detailed information about 1 address: Ground Floor 271-277 Willis Street, Te Aro, Wellington, 6011 (category: physical, service).
Lambton Property Management Limited had been using 5 Bengal Street, Khandallah, Wellington as their registered address up to 25 Mar 2015.
A total of 100 shares are allocated to 8 shareholders (6 groups). The first group includes 12 shares (12%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1%). Lastly the next share allotment (2 shares 2%) made up of 1 entity.
Previous addresses
Address #1: 5 Bengal Street, Khandallah, Wellington, 6035 New Zealand
Registered address used from 09 Jul 2010 to 25 Mar 2015
Address #2: 5 Bengal Street, Khandallah, Wellington, 6035 New Zealand
Physical address used from 13 Mar 2009 to 25 Mar 2015
Address #3: Ground Floor, Citylink House, 53 Boulcott Street, Lambton, Wellington New Zealand
Registered address used from 13 Mar 2009 to 09 Jul 2010
Address #4: Suite 1, First Floor, 30 Courtenay Place, Wellington
Registered address used from 20 Mar 2002 to 13 Mar 2009
Address #5: Suite 1, 30 Courtenay Place, Wellington
Physical address used from 19 Mar 2002 to 13 Mar 2009
Address #6: 30 Courtenay Place, Welllington
Registered address used from 12 Mar 2002 to 20 Mar 2002
Address #7: Apartment 7b, 49 Manners Street, Wellington
Registered address used from 25 Jul 2000 to 12 Mar 2002
Address #8: Apartment 7b, 49 Manners Street, Wellington
Physical address used from 25 Jul 2000 to 19 Mar 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12 | |||
Individual | Penny, John Andrew |
Wilton Wellington 6012 New Zealand |
04 Jul 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wilson, Pamela |
Te Aro Wellington 6011 New Zealand |
15 Jan 2010 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Thurston, Shayne |
Petone Lower Hutt 5012 New Zealand |
15 Jan 2010 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Cowdell, Digby |
Wellington 6023 New Zealand |
15 Jan 2010 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Penny, Kim |
Hokowhitu Palmerston North 4410 New Zealand |
15 Jan 2010 - |
Shares Allocation #6 Number of Shares: 73 | |||
Individual | Duflou, Benjamin Charles |
Khandallah Wellington 6035 New Zealand |
17 Mar 2015 - |
Individual | Wilson, Pamela |
Aro Valley Wellington 6011 New Zealand |
15 Jan 2010 - |
Individual | Thurston, Shayne |
Petone Lower Hutt 5012 New Zealand |
15 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Penny, John |
Wadestown |
28 Jun 2004 - 15 Jan 2010 |
Individual | Kim, Penny |
Karori |
28 Jun 2004 - 15 Jan 2010 |
Individual | Cowdell, Digby |
Wellingtin |
25 Jul 2000 - 15 Jan 2010 |
Individual | Dargan, Michaela Julie |
Te Aro Wellington 6011 New Zealand |
17 Mar 2015 - 24 Jul 2018 |
Individual | Penny, John |
Woburn Lower Hutt 5011 New Zealand |
15 Jan 2010 - 17 Sep 2015 |
Individual | Thurston, Shayne Anthony |
Mt Cook Wellington |
08 Mar 2006 - 27 Jun 2010 |
Individual | Penny, Pauline |
Wellington Central Wellington 6011 New Zealand |
15 Jan 2010 - 04 Jul 2022 |
Individual | Wilson, Pamela |
Matakana |
28 Jun 2004 - 31 May 2005 |
Individual | Pauline, Penny |
Te Aro |
28 Jun 2004 - 15 Jan 2010 |
Individual | Wilson, Pamela |
Te Aro Wellington |
04 Feb 2009 - 27 Jun 2010 |
Individual | Thurston, Shayne Anthony |
Mt Cook Wellington |
28 Jun 2004 - 31 May 2005 |
Individual | Thurston, Boyd |
Petone Wellington |
31 May 2005 - 31 May 2005 |
Shayne Anthony Thurston - Director
Appointment date: 25 Jul 2000
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 01 Aug 2019
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 15 Mar 2016
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 09 Nov 2017
Pamela Jane Wilson - Director
Appointment date: 01 Feb 2009
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 17 Mar 2015
Address: Aro Valley, Wellington, 6011 New Zealand
Address used since 14 Nov 2017
Linda Mary Hunter - Director (Inactive)
Appointment date: 25 Jul 2000
Termination date: 13 Jun 2003
Address: 49 Manners Street, Wellington,
Address used since 25 Jul 2000
Billie Brook Photography Limited
Ground Floor 271-277 Willis Street
Schwayzee & Viv Private Limited
Ground Floor 271-277 Willis Street
Kelly Club Waikato Limited
Ground Floor 271-277 Willis Street
Kelly Club Kaikorai Limited
Ground Floor 271-277 Willis Street
Information Analytics Limited
Ground Floor 271-277 Willis Street
Willbelbridge Limited
Ground Floor 271-277 Willis Street