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 17 Mar 2024), 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: 05 Jul 2023
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
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
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
Kevin O. - Director (Inactive)
Appointment date: 04 Jul 2007
Termination date: 12 Apr 2013
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