Shortcuts

Lee Processors Limited

Type: NZ Limited Company (Ltd)
9429037420017
NZBN
1004205
Company Number
Registered
Company Status
Current address
35 Valhalla Drive
Richmond
Richmond 7020
New Zealand
Service & physical address used since 06 Jun 2019
35 Valhalla Drive
Richmond 7020
New Zealand
Registered address used since 20 May 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Irvine, David Leigh Richmond
Richmond
7020
New Zealand
Directors

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

Nearby companies

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