Shortcuts

Lonsdale Share Assistance Limited

Type: NZ Limited Company (Ltd)
9429037465964
NZBN
983077
Company Number
Registered
Company Status
Current address
100 College Hill
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 24 Sep 2020

Lonsdale Share Assistance Limited, a registered company, was launched on 11 Nov 1999. 9429037465964 is the NZ business number it was issued. This company has been supervised by 14 directors: Adrian Aternino Ciabotti - an active director whose contract began on 27 Apr 2022,
Richard Schloeffel - an active director whose contract began on 13 Feb 2024,
Strahan Wallis - an inactive director whose contract began on 01 Apr 2021 and was terminated on 14 Feb 2024,
Michael Shaun Higgins - an inactive director whose contract began on 14 Jun 2013 and was terminated on 01 Apr 2023,
Jonathan Isaacs - an inactive director whose contract began on 14 Jun 2013 and was terminated on 28 Feb 2022.
Updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: 100 College Hill, Ponsonby, Auckland, 1011 (category: registered, physical).
Lonsdale Share Assistance Limited had been using 33 College Hill, Freemans Bay, Auckland as their physical address until 24 Sep 2020.
A single entity owns all company shares (exactly 1000 shares) - Clemenger Group Limited - located at 1011, Ponsonby, Auckland.

Addresses

Previous addresses

Address: 33 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Physical & registered address used from 18 Jul 2018 to 24 Sep 2020

Address: 100 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Registered & physical address used from 21 Oct 2010 to 18 Jul 2018

Address: 100 College Hill, Ponsonby, Auckland New Zealand

Registered address used from 13 Apr 2000 to 21 Oct 2010

Address: 100 College Hill, Ponsonby, Auckland

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address: 100 College Hill, Ponsonby, Auckland New Zealand

Physical address used from 11 Nov 1999 to 21 Oct 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Clemenger Group Limited
Shareholder NZBN: 9429032243390
Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dixon, Michael Timothy 25 Hart Road
Takapuna, Auckland
Individual Palmer, Guy Lawrence Glenfield
Auckland
Individual Ryan, Patricia Mary Avondale
Auckland
Individual Higgins, Michael Shaun Mt Victoria
Wellington
Individual Hay, Peter Leonard Mt Albert
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Clemenger Group Limited
Name
Ltd
Type
108862
Ultimate Holding Company Number
NZ
Country of origin
100 College Hill
Ponsonby
Auckland New Zealand
Address
Directors

Adrian Aternino Ciabotti - Director

Appointment date: 27 Apr 2022

ASIC Name: Clemenger Group Limited

Address: Melbourne, Victoria, 3004 Australia

Address: Hampton East, Victoria, 3188 Australia

Address used since 27 Apr 2022


Richard Schloeffel - Director

Appointment date: 13 Feb 2024

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 13 Feb 2024


Strahan Wallis - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 14 Feb 2024

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 01 May 2023

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 01 Apr 2021


Michael Shaun Higgins - Director (Inactive)

Appointment date: 14 Jun 2013

Termination date: 01 Apr 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 14 Jun 2013


Jonathan Isaacs - Director (Inactive)

Appointment date: 14 Jun 2013

Termination date: 28 Feb 2022

ASIC Name: Clemenger Group Limited

Address: Melbourne, Victoria, Australia

Address: Melbourne, Victoria, Australia

Address: Caulfield North, Victoria 3161, Australia

Address used since 14 Jun 2013


James Justin Gall - Director (Inactive)

Appointment date: 01 Dec 2018

Termination date: 31 Mar 2021

Address: Euroa, Victoria, 3666 Australia

Address used since 01 Mar 2020

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Dec 2018


James Thomas Moser - Director (Inactive)

Appointment date: 30 Jan 2009

Termination date: 30 Nov 2018

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2015


Robert Stephen Tillotson - Director (Inactive)

Appointment date: 05 Mar 2008

Termination date: 01 Jul 2013

Address: Orewa, Auckland, 0931 New Zealand

Address used since 05 Mar 2008


Roger Lindsay Macdonnell - Director (Inactive)

Appointment date: 05 Mar 2008

Termination date: 11 Mar 2009

Address: Herne Bay, Auckland,

Address used since 05 Mar 2008


Guy Lawrence Palmer - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 05 Mar 2008

Address: Glenfield, Auckland,

Address used since 01 Sep 2003


Patricia Mary Ryan - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 05 Mar 2008

Address: Avondale, Auckland,

Address used since 01 Apr 2004


Michael Shaun Higgins - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 01 Apr 2004

Address: Mt Victoria, Wellington,

Address used since 01 Jan 2004


Peter Leonard Hay - Director (Inactive)

Appointment date: 11 Nov 1999

Termination date: 01 Sep 2003

Address: Mt Albert, Auckland,

Address used since 11 Nov 1999


Michael Timothy Dixon - Director (Inactive)

Appointment date: 11 Nov 1999

Termination date: 01 Sep 2003

Address: R D 5, Warkworth,

Address used since 28 Mar 2003

Nearby companies

Colenso Bbdo Limited
100 College Hill

Latimer Way Owners' Society Incorporated
C/-gibson Sheat, Lawyers

Kinmo Marketing Limited
51 Colege Hill

Boutique 299 Limited
299 Ponsonby Road

R F & J E Hughes Limited
Flat 7, 3 Margaret Street

Pasatiempo Chch Limited
Unit 2, 3 Margaret Street