Lucknow Investments Limited, a registered company, was started on 17 Apr 2000. 9429037307554 is the business number it was issued. The company has been supervised by 3 directors: Vicki Lee Nettlingham - an active director whose contract began on 17 Apr 2000,
Russell Grant Nettlingham - an active director whose contract began on 17 Apr 2000,
Dan William Druzianic - an inactive director whose contract began on 17 Apr 2000 and was terminated on 27 Jan 2005.
Updated on 08 Jun 2025, the BizDb database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Lucknow Investments Limited had been using Business Hq, 308 Queen Street East, Hastings as their physical address until 29 Oct 2019.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Nettlingham, Russell Grant (an individual) located at Havelock North, Hawkes Bay,
Nettlingham, Vicki Lee (an individual) located at Havelock North, Hawkes Bay.
Previous addresses
Address #1: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 13 Apr 2016 to 29 Oct 2019
Address #2: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 04 Sep 2013 to 13 Apr 2016
Address #3: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 20 Sep 2010 to 04 Sep 2013
Address #4: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 20 Sep 2010 to 13 Apr 2016
Address #5: Markhams Hawkes Bay, 405n King Street, Hastisngs New Zealand
Physical & registered address used from 02 Oct 2008 to 20 Sep 2010
Address #6: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Registered & physical address used from 28 Sep 2006 to 02 Oct 2008
Address #7: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings
Registered & physical address used from 29 Aug 2005 to 28 Sep 2006
Address #8: Denton Donovan, Chartered Accountants, 405 King Street North, Hastings
Physical & registered address used from 17 Apr 2000 to 29 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 19 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Nettlingham, Russell Grant |
Havelock North Hawkes Bay |
12 Apr 2005 - |
| Individual | Nettlingham, Vicki Lee |
Havelock North Hawkes Bay |
12 Apr 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Bay Cities Trustee Company Limited Shareholder NZBN: 9429038204074 Company Number: 833414 |
17 Apr 2000 - 27 Jun 2010 | |
| Entity | Bay Cities Trustee Company Limited Shareholder NZBN: 9429038204074 Company Number: 833414 |
17 Apr 2000 - 27 Jun 2010 |
Vicki Lee Nettlingham - Director
Appointment date: 17 Apr 2000
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 11 Oct 2018
Address: Havelock North, 4130 New Zealand
Address used since 01 Sep 2015
Russell Grant Nettlingham - Director
Appointment date: 17 Apr 2000
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 11 Oct 2018
Address: Havelock North, 4130 New Zealand
Address used since 01 Sep 2015
Dan William Druzianic - Director (Inactive)
Appointment date: 17 Apr 2000
Termination date: 27 Jan 2005
Address: Napier,
Address used since 17 Apr 2000
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Logan Stone Limited
Tenancy 5