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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mccoy, Sze Siu Wai |
Harewood Christchurch 8051 New Zealand |
24 Mar 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Plunkett, David James |
Castor Bay Auckland 0620 New Zealand |
16 Mar 2022 - |
Director | Plunkett, David James |
Castor Bay Auckland 0620 New Zealand |
16 Mar 2022 - |
Individual | Mccoy, Sze Siu Wai |
Harewood Christchurch 8051 New Zealand |
24 Mar 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccoy, Gerard John Xavier |
Harewood Christchurch 8051 New Zealand |
24 Mar 2000 - 16 Mar 2022 |
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
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