Shortcuts

Lumberflex Limited

Type: NZ Limited Company (Ltd)
9429037586959
NZBN
959683
Company Number
Registered
Company Status
Current address
Simpson Mar
Level 3 Mdc House
142 Broadway, Newmarket New Zealand
Physical & service & registered address used since 22 Dec 2008

Lumberflex Limited was started on 25 May 1999 and issued an NZBN of 9429037586959. This registered LTD company has been supervised by 5 directors: Kevin Leslie Martin - an active director whose contract started on 09 Dec 2008,
Darryl Rex Nicolson - an active director whose contract started on 09 Dec 2008,
Matthew Hazelton - an inactive director whose contract started on 25 May 1999 and was terminated on 19 May 2010,
Darryl Rex Nicolson - an inactive director whose contract started on 25 May 1999 and was terminated on 12 Feb 2002,
Kevin Leslie Martin - an inactive director whose contract started on 25 May 1999 and was terminated on 12 Feb 2002.
As stated in our information (updated on 25 Mar 2024), this company registered 1 address: Simpson Mar, Level 3 Mdc House, 142 Broadway, Newmarket (types include: physical, service).
Until 24 Mar 2004, Lumberflex Limited had been using 64 Beaver Road West, R D 2, Pukekohe as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Martin, Kevin Leslie (an individual) located at Albany, Auckland.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Nicolson, Darryl Rex - located at Waihi Beach, Bay Of Plenty.

Addresses

Previous addresses

Address: 64 Beaver Road West, R D 2, Pukekohe

Registered & physical address used from 24 Mar 2004 to 24 Mar 2004

Address: Suite 12/489 Anglesea Street, Hamilton

Registered address used from 24 Mar 2004 to 22 Dec 2008

Address: Suite 12/489 Anglesea Street, Hamilton

Physical address used from 24 Mar 2004 to 24 Mar 2004

Address: Suite 12/489 Anglesea St, Hamilton

Registered & physical address used from 20 Jun 2003 to 24 Mar 2004

Address: 13 Prinnbank Tce, Dinsdale, Hamilton

Registered & physical address used from 03 May 2002 to 20 Jun 2003

Address: 18 Harwood Street, Hamilton

Registered & physical address used from 25 Feb 2002 to 03 May 2002

Address: Simpson Mar Limited, Level 3, Mdc House, 142 Broadway, Newmarket, Auckland

Registered address used from 12 Apr 2000 to 25 Feb 2002

Address: Simpson Mar Limited, Level 3, Mdc House, 142 Broadway, Newmarket, Auckland

Physical address used from 25 May 1999 to 25 Feb 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 05 Mar 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Martin, Kevin Leslie Albany
Auckland
Shares Allocation #2 Number of Shares: 500
Individual Nicolson, Darryl Rex Waihi Beach
Bay Of Plenty

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hazelton, Matthew Newton
Hamilton
Directors

Kevin Leslie Martin - Director

Appointment date: 09 Dec 2008

Address: Lucas Heights, North Shore City, 0632 New Zealand

Address used since 16 Feb 2010


Darryl Rex Nicolson - Director

Appointment date: 09 Dec 2008

Address: Waihi Beach, Waihi, 3610 New Zealand

Address used since 20 Mar 2016


Matthew Hazelton - Director (Inactive)

Appointment date: 25 May 1999

Termination date: 19 May 2010

Address: Nawton, Hamilton, 3200 New Zealand

Address used since 16 Feb 2010


Darryl Rex Nicolson - Director (Inactive)

Appointment date: 25 May 1999

Termination date: 12 Feb 2002

Address: St Heliers, Auckland,

Address used since 25 May 1999


Kevin Leslie Martin - Director (Inactive)

Appointment date: 25 May 1999

Termination date: 12 Feb 2002

Address: Albany, Auckland,

Address used since 25 May 1999