Shortcuts

Lambton Property Management Limited

Type: NZ Limited Company (Ltd)
9429037187873
NZBN
1051637
Company Number
Registered
Company Status
Current address
Ground Floor 271-277 Willis Street
Te Aro
Wellington 6011
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 17 Mar 2015
Ground Floor 271-277 Willis Street
Te Aro
Wellington 6011
New Zealand
Physical & service & registered address used since 25 Mar 2015

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 12
Individual Penny, John Andrew Wilton
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Wilson, Pamela Te Aro
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Thurston, Shayne Petone
Lower Hutt
5012
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Cowdell, Digby Wellington 6023

New Zealand
Shares Allocation #5 Number of Shares: 2
Individual Penny, Kim Hokowhitu
Palmerston North
4410
New Zealand
Shares Allocation #6 Number of Shares: 73
Individual Duflou, Benjamin Charles Khandallah
Wellington
6035
New Zealand
Individual Wilson, Pamela Aro Valley
Wellington
6011
New Zealand
Individual Thurston, Shayne Petone
Lower Hutt
5012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Penny, John Wadestown
Individual Kim, Penny Karori
Individual Cowdell, Digby Wellingtin
Individual Dargan, Michaela Julie Te Aro
Wellington
6011
New Zealand
Individual Penny, John Woburn
Lower Hutt
5011
New Zealand
Individual Thurston, Shayne Anthony Mt Cook
Wellington
Individual Penny, Pauline Wellington Central
Wellington
6011
New Zealand
Individual Wilson, Pamela Matakana
Individual Pauline, Penny Te Aro
Individual Wilson, Pamela Te Aro
Wellington
Individual Thurston, Shayne Anthony Mt Cook
Wellington
Individual Thurston, Boyd Petone
Wellington
Directors

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

Nearby companies

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