Lennie Equities Limited was registered on 07 Jul 1999 and issued an NZBN of 9429037538361. This registered LTD company has been supervised by 3 directors: John Cass Lennie - an active director whose contract began on 07 Jul 1999,
Wendy Ellen Marion Lennie - an inactive director whose contract began on 07 Jul 1999 and was terminated on 25 Aug 2008,
Gary Charles Nightingale - an inactive director whose contract began on 07 Jul 1999 and was terminated on 07 Jul 1999.
According to BizDb's information (updated on 26 Mar 2024), this company registered 1 address: Level One, 10 Manukau Road, Auckland, 1023 (category: registered, physical).
Up to 11 Jun 2021, Lennie Equities Limited had been using Level Five, 110 Symonds Street, Auckland as their physical address.
BizDb identified former names for this company: from 07 Jul 1999 to 04 Mar 2009 they were called Mortgagefree Limited.
A total of 141000 shares are allocated to 2 groups (4 shareholders in total). As far as the first group is concerned, 1000 shares are held by 2 entities, namely:
Lennie, John Cass (an individual) located at Remuera, Auckland postcode 1050,
Goodwin, Jeremy James Mallaby (an individual) located at Mount Eden, Auckland postcode 1024.
The second group consists of 2 shareholders, holds 99.29% shares (exactly 140000 shares) and includes
Goodwin, Jeremy James Mallaby - located at Mount Eden, Auckland,
Lennie, John Cass - located at Remuera, Auckland.
Previous addresses
Address: Level Five, 110 Symonds Street, Auckland, 1010 New Zealand
Physical & registered address used from 08 Apr 2014 to 11 Jun 2021
Address: C/o Lennie & Associates, Level Two, 90 Symonds Street, Auckland, 1010 New Zealand
Physical & registered address used from 09 Jul 2010 to 08 Apr 2014
Address: C/o Lennie & Associates, Level Two, 90 Symonds Street, Auckland New Zealand
Physical & registered address used from 22 Sep 2008 to 09 Jul 2010
Address: 44b Koraha Street, Remuera, Auckland
Registered address used from 12 Apr 2000 to 22 Sep 2008
Address: 44b Koraha Street, Remuera, Auckland
Physical address used from 07 Jul 1999 to 22 Sep 2008
Basic Financial info
Total number of Shares: 141000
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Lennie, John Cass |
Remuera Auckland 1050 New Zealand |
07 Jul 1999 - |
Individual | Goodwin, Jeremy James Mallaby |
Mount Eden Auckland 1024 New Zealand |
09 Feb 2016 - |
Shares Allocation #2 Number of Shares: 140000 | |||
Individual | Goodwin, Jeremy James Mallaby |
Mount Eden Auckland 1024 New Zealand |
09 Feb 2016 - |
Individual | Lennie, John Cass |
Remuera Auckland 1050 New Zealand |
07 Jul 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lennie, Wendy Ellen |
Remuera |
07 Jul 1999 - 15 Sep 2008 |
John Cass Lennie - Director
Appointment date: 07 Jul 1999
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jun 2009
Wendy Ellen Marion Lennie - Director (Inactive)
Appointment date: 07 Jul 1999
Termination date: 25 Aug 2008
Address: Remuera, Auckland,
Address used since 07 Jul 1999
Gary Charles Nightingale - Director (Inactive)
Appointment date: 07 Jul 1999
Termination date: 07 Jul 1999
Address: Rolleston Park, Rolleston, Christchurch 8004,
Address used since 07 Jul 1999
Tile Imports Nz Limited
Level 5
Takanini Home And Trade Limited
Level 5
Railway Street Studio Limited
Level 5
For An Angel Trustee Limited
110 Symonds Street
Southside Group Management Limited
1/110 Symonds Street