Lee Processors Limited was registered on 29 Nov 1999 and issued an NZ business identifier of 9429037420017. This registered LTD company has been supervised by 2 directors: David Leigh Irvine - an active director whose contract began on 28 Mar 2000,
Dennis Edward Creed - an inactive director whose contract began on 29 Nov 1999 and was terminated on 28 Mar 2000.
As stated in BizDb's data (updated on 23 Mar 2024), the company filed 1 address: 35 Valhalla Drive, Richmond, 7020 (category: registered, physical).
Up to 20 May 2021, Lee Processors Limited had been using 35 Valhalla Drive, Richmond, Richmond as their registered address.
BizDb found old names used by the company: from 29 Nov 1999 to 17 May 2000 they were named P & M Projects 2 Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Irvine, David Leigh (an individual) located at Richmond, Richmond postcode 7020.
Previous addresses
Address #1: 35 Valhalla Drive, Richmond, Richmond, 7020 New Zealand
Registered address used from 06 Jun 2019 to 20 May 2021
Address #2: 2 Fullford Drive, Richmond, Nelson, 7020 New Zealand
Registered & physical address used from 26 May 2015 to 06 Jun 2019
Address #3: C/- P W Sutherland, 2 Stansell Avenue, Nelson, 7011 New Zealand
Physical & registered address used from 26 May 2014 to 26 May 2015
Address #4: C/- P W Sutherland, Sanford Buildings, 137 Victoria St, Nelson New Zealand
Physical address used from 29 May 2001 to 29 May 2001
Address #5: C/- P W Sutherland, Sanford Building, 137 Vickerman St, Nelson New Zealand
Registered address used from 24 May 2000 to 26 May 2014
Address #6: Sanford Building, 137 Vickerman Street, Nelson
Registered address used from 24 May 2000 to 24 May 2000
Address #7: Sanford Building, 137 Vickerman Street, Nelson
Physical address used from 24 May 2000 to 29 May 2001
Address #8: 78 Selwyn Place, Nelson
Registered address used from 12 Apr 2000 to 24 May 2000
Address #9: 78 Selwyn Place, Nelson
Physical address used from 07 Apr 2000 to 24 May 2000
Address #10: 78 Selwyn Place, Nelson
Registered address used from 07 Apr 2000 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Irvine, David Leigh |
Richmond Richmond 7020 New Zealand |
29 Nov 1999 - |
David Leigh Irvine - Director
Appointment date: 28 Mar 2000
Address: Richmond, 7020 New Zealand
Address used since 12 May 2021
Address: Rd 1, Brightwater, 7091 New Zealand
Address used since 18 May 2010
Address: Richmond, Richmond, 7020 New Zealand
Address used since 28 May 2019
Dennis Edward Creed - Director (Inactive)
Appointment date: 29 Nov 1999
Termination date: 28 Mar 2000
Address: Nelson,
Address used since 29 Nov 1999
Scotty's Auto Shop Limited
2 Fullford Drive
Lee Forests Limited
2 Fullford Drive
Qbis Limited
C/-g Slappendel
Smft Trustee Limited
14 John Sutton Place
Best Price Technology Limited
21 John Sutton Place
Augmentum Capital Limited
4 Childs Way