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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Martin, Kevin Leslie |
Albany Auckland |
25 May 1999 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Nicolson, Darryl Rex |
Waihi Beach Bay Of Plenty New Zealand |
17 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hazelton, Matthew |
Newton Hamilton |
17 Mar 2004 - 30 Mar 2005 |
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
Baran De Bordeaux Limited
Marley Loft
Marley Loft Limited
Marley Loft
Special Childrens Christmas Parties (n.z.) Limited
Marley Loft
Occupational Medicine (north Shore ) Limited
Marley Loft
Ad Zano Limited
Marley Loft
Ramsons Fashions Limited
Marley Loft