Lesmahagow Limited was registered on 22 Mar 2000 and issued an NZ business number of 9429037324001. The registered LTD company has been run by 8 directors: Katherine Elizabeth O'malley - an active director whose contract began on 22 Mar 2000,
Noel Howard O'malley - an active director whose contract began on 22 Mar 2000,
Sean Patrick O'malley - an inactive director whose contract began on 04 Jul 2007 and was terminated on 12 Apr 2013,
Brendon James O'malley - an inactive director whose contract began on 04 Jul 2007 and was terminated on 12 Apr 2013,
Emma-Kate Bradley - an inactive director whose contract began on 04 Jul 2007 and was terminated on 12 Apr 2013.
According to BizDb's database (last updated on 31 May 2025), the company filed 1 address: 14 Keithmore Road, Balclutha 9230, Balclutha, 9230 (category: registered, physical).
Until 28 May 2021, Lesmahagow Limited had been using 146 Benhar Road, Rd 2, Balclutha as their registered address.
A total of 1000 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
O'malley, Katherine Elizabeth (an individual) located at Balclutha, Balclutha postcode 9230.
The 2nd group consists of 2 shareholders, holds 98 per cent shares (exactly 980 shares) and includes
O'malley, Katherine Elizabeth - located at Balclutha, Balclutha,
O'malley, Noel Howard - located at Balclutha, Balclutha.
The third share allocation (10 shares, 1%) belongs to 1 entity, namely:
O'malley, Noel Howard, located at Balclutha, Balclutha (an individual). Lesmahagow Limited is categorised as "Rental of commercial property" (business classification L671250).
Previous addresses
Address #1: 146 Benhar Road, Rd 2, Balclutha, 9272 New Zealand
Registered address used from 24 Jun 2011 to 28 May 2021
Address #2: 102 Clyde Street, Balclutha, Balclutha, 9230 New Zealand
Physical address used from 24 Jun 2011 to 22 Jun 2020
Address #3: Shand Thomson Ltd, 102 Clyde Street, Balclutha New Zealand
Physical address used from 22 Jun 2006 to 24 Jun 2011
Address #4: Lesmahagow, Rn 146, Benhar Road, Benhar New Zealand
Registered address used from 21 Jun 2002 to 24 Jun 2011
Address #5: 143 Benhar Raod, Benhar
Physical address used from 04 May 2000 to 22 Jun 2006
Address #6: Lesmahagow, Rn 143, Benhar Road, Benhar
Physical address used from 04 May 2000 to 04 May 2000
Address #7: Lesmahagow, Rn 143, Benhar Road, Benhar
Registered address used from 12 Apr 2000 to 21 Jun 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 06 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Individual | O'malley, Katherine Elizabeth |
Balclutha Balclutha 9230 New Zealand |
22 Mar 2000 - |
| Shares Allocation #2 Number of Shares: 980 | |||
| Individual | O'malley, Katherine Elizabeth |
Balclutha Balclutha 9230 New Zealand |
22 Mar 2000 - |
| Individual | O'malley, Noel Howard |
Balclutha Balclutha 9230 New Zealand |
22 Mar 2000 - |
| Shares Allocation #3 Number of Shares: 10 | |||
| Individual | O'malley, Noel Howard |
Balclutha Balclutha 9230 New Zealand |
22 Mar 2000 - |
Katherine Elizabeth O'malley - Director
Appointment date: 22 Mar 2000
Address: Balclutha, 9230 New Zealand
Address used since 12 Jun 2020
Address: Rd 2, Balclutha, 9272 New Zealand
Address used since 22 Jun 2010
Noel Howard O'malley - Director
Appointment date: 22 Mar 2000
Address: Balclutha, 9230 New Zealand
Address used since 12 Jun 2020
Address: Rd 2, Balclutha, 9272 New Zealand
Address used since 22 Jun 2010
Sean Patrick O'malley - Director (Inactive)
Appointment date: 04 Jul 2007
Termination date: 12 Apr 2013
Address: Rd 2, Balclutha, 9272 New Zealand
Address used since 22 Jun 2010
Brendon James O'malley - Director (Inactive)
Appointment date: 04 Jul 2007
Termination date: 12 Apr 2013
Address: Rd 2, Balclutha, 9272 New Zealand
Address used since 22 Jun 2010
Emma-kate Bradley - Director (Inactive)
Appointment date: 04 Jul 2007
Termination date: 12 Apr 2013
Address: Rd 2, Balclutha, 9272 New Zealand
Address used since 22 Jun 2010
Kevin O. - Director (Inactive)
Appointment date: 04 Jul 2007
Termination date: 12 Apr 2013
Amy Therese O'malley - Director (Inactive)
Appointment date: 04 Jul 2007
Termination date: 12 Apr 2013
Address: Rd 2, Balclutha, 9272 New Zealand
Address used since 22 Jun 2010
Sarah Dorothy Ferguson - Director (Inactive)
Appointment date: 04 Jul 2007
Termination date: 12 Apr 2013
Address: Rd 2, Balclutha, 9272 New Zealand
Address used since 22 Jun 2010
The South Otago Creative Arts Centre Incorporated
149 Benhar Rd
Benhar Enterprises Limited
168 Benhar Road
Balmoral Properties 2021 Limited
34 Essex Street
Bmgl Property Limited
17-19 John Street
Ebg Holdings Limited
40 Clyde Street
John Street Properties Limited
17-19 John Street
Mgja Holdings Limited
17-19 John Street
P & S Holdings Limited
23 Stamford Street