Shortcuts

Lee Pee Limited

Type: NZ Limited Company (Ltd)
9429037330637
NZBN
1021359
Company Number
Registered
Company Status
Current address
Level 1, 149 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 04 May 2020

Lee Pee Limited was registered on 24 Mar 2000 and issued a business number of 9429037330637. The registered LTD company has been supervised by 5 directors: Sze Siu Wai Mccoy - an active director whose contract started on 24 Mar 2000,
Zoe Margaret Mccoy - an active director whose contract started on 10 Mar 2023,
Kim Joseph Mccoy - an active director whose contract started on 10 Mar 2023,
David James Plunkett - an inactive director whose contract started on 27 Feb 2022 and was terminated on 02 Mar 2023,
Gerard John Xavier Mccoy - an inactive director whose contract started on 24 Mar 2000 and was terminated on 28 Apr 2020.
As stated in BizDb's information (last updated on 25 Feb 2024), the company uses 1 address: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (category: physical, service).
Up until 04 May 2020, Lee Pee Limited had been using Level 1, 149 Victoria Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (4 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Mccoy, Sze Siu Wai (an individual) located at Harewood, Christchurch 8051.
The 2nd group consists of 3 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Plunkett, David James - located at Castor Bay, Auckland,
Plunkett, David James - located at Castor Bay, Auckland,
Mccoy, Sze Siu Wai - located at Harewood, Christchurch 8051.

Addresses

Previous addresses

Address: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 04 Jul 2011 to 04 May 2020

Address: York Chambers, 65-67 Worcester Boulevard, Christchurch New Zealand

Registered address used from 22 Sep 2004 to 04 Jul 2011

Address: Yorks Chambers, 67 Worcester Boulevard, Christchurch

Registered address used from 06 Dec 2002 to 22 Sep 2004

Address: York Chambers, 67 Worcester Boulevard, Christchurch New Zealand

Physical address used from 06 Dec 2002 to 04 Jul 2011

Address: Offices Of Spicer & Oppenheim, Chartered, Accountants, 6th Floor 148 Victoria, Str, Christchurch

Physical address used from 23 Sep 2001 to 23 Sep 2001

Address: Offices Of Spicer & Oppenheim, Chartered, Accountants, 6th Floor 148 Victoria, Str, Christchurch

Registered address used from 23 Sep 2001 to 06 Dec 2002

Address: Bdo Spicers (christchurch) Ltd, Chartered Accountants, 6th Floor 148, Victoria Str, Christchurch

Physical address used from 23 Sep 2001 to 06 Dec 2002

Address: Offices Of Spicer & Oppenheim, Chartered, Accountants, 6th Floor 148 Victoria, Str, Christchurch

Registered address used from 12 Apr 2000 to 23 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 09 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mccoy, Sze Siu Wai Harewood
Christchurch 8051

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Plunkett, David James Castor Bay
Auckland
0620
New Zealand
Director Plunkett, David James Castor Bay
Auckland
0620
New Zealand
Individual Mccoy, Sze Siu Wai Harewood
Christchurch 8051

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccoy, Gerard John Xavier Harewood
Christchurch 8051

New Zealand
Directors

Sze Siu Wai Mccoy - Director

Appointment date: 24 Mar 2000

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 16 Jan 2008


Zoe Margaret Mccoy - Director

Appointment date: 10 Mar 2023

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 10 Mar 2023


Kim Joseph Mccoy - Director

Appointment date: 10 Mar 2023

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 10 Mar 2023


David James Plunkett - Director (Inactive)

Appointment date: 27 Feb 2022

Termination date: 02 Mar 2023

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 27 Feb 2022


Gerard John Xavier Mccoy - Director (Inactive)

Appointment date: 24 Mar 2000

Termination date: 28 Apr 2020

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 16 Jan 2008

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Arv 2.0 Limited
Level 3, 50 Victoria Street