Lai Mut Investments Limited was registered on 26 Jan 1999 and issued an NZBN of 9429037683252. The registered LTD company has been managed by 7 directors: Dennis Neil Plank - an active director whose contract began on 26 Jan 1999,
Feng Xiao - an active director whose contract began on 01 Oct 2023,
Andrew John Dexter Guest - an inactive director whose contract began on 29 Mar 2005 and was terminated on 17 Jan 2022,
Steven James Davis - an inactive director whose contract began on 01 Sep 2004 and was terminated on 18 Jul 2019,
Andrew John Dexter Ugest - an inactive director whose contract began on 26 Jan 1999 and was terminated on 29 Mar 2005.
According to BizDb's information (last updated on 28 Mar 2024), this company filed 1 address: 374 Matua Road, Rd 1, Kumeu, 0891 (types include: registered, physical).
Up until 21 Mar 2022, Lai Mut Investments Limited had been using 4409 Kaipara Coast Highway, Rd 3, Wellsford as their physical address.
A total of 1000 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Xiao, Feng (an individual) located at Massey, Auckland postcode 0614.
Another group consists of 1 shareholder, holds 2.5 per cent shares (exactly 25 shares) and includes
Plank, Matthew - located at Rd 1, Kumeu.
The third share allocation (950 shares, 95%) belongs to 2 entities, namely:
Chohk Dee Trustees Limited, located at Albany, Auckland (an entity),
Davis, Steven James, located at Mangawhai Heads, Mangawhai (an individual).
Previous addresses
Address: 4409 Kaipara Coast Highway, Rd 3, Wellsford, 0973 New Zealand
Physical & registered address used from 21 Apr 2020 to 21 Mar 2022
Address: 24 Kowhai Road, Campbells Bay, Auckland, 0630 New Zealand
Physical & registered address used from 03 Mar 2017 to 21 Apr 2020
Address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 31 May 2016 to 03 Mar 2017
Address: 1/4 Chip Grove, Pakuranga, Auckland New Zealand
Physical & registered address used from 15 Apr 2002 to 31 May 2016
Address: Office Of P W Wood, 7 Reeves Road, Pakuranga, Auckland
Registered address used from 12 Apr 2000 to 15 Apr 2002
Address: Office Of P W Wood, 7 Reeves Road, Pakuranga, Auckland
Physical address used from 26 Jan 1999 to 15 Apr 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 19 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Xiao, Feng |
Massey Auckland 0614 New Zealand |
20 Mar 2024 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Plank, Matthew |
Rd 1 Kumeu 0891 New Zealand |
20 Mar 2024 - |
Shares Allocation #3 Number of Shares: 950 | |||
Entity (NZ Limited Company) | Chohk Dee Trustees Limited Shareholder NZBN: 9429048369084 |
Albany Auckland 0632 New Zealand |
03 Jul 2020 - |
Individual | Davis, Steven James |
Mangawhai Heads Mangawhai 0505 New Zealand |
26 Jan 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Plank, Dennis Neil |
Rd 3 Wellsford 0973 New Zealand |
26 Jan 1999 - 20 Mar 2024 |
Individual | Plank, Dennis Neil |
Rd 3 Wellsford 0973 New Zealand |
26 Jan 1999 - 20 Mar 2024 |
Individual | Plank, Dennis Neil |
Rd 3 Wellsford 0973 New Zealand |
26 Jan 1999 - 20 Mar 2024 |
Individual | Plank, Dennis Neil |
Rd 3 Wellsford 0973 New Zealand |
26 Jan 1999 - 20 Mar 2024 |
Dennis Neil Plank - Director
Appointment date: 26 Jan 1999
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 10 Mar 2022
Address: Rd 3, Wellsford, 0973 New Zealand
Address used since 01 Apr 2020
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 28 Feb 2017
Feng Xiao - Director
Appointment date: 01 Oct 2023
Address: Massey, Auckland, 0614 New Zealand
Address used since 01 Oct 2023
Andrew John Dexter Guest - Director (Inactive)
Appointment date: 29 Mar 2005
Termination date: 17 Jan 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Dec 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Feb 2015
Steven James Davis - Director (Inactive)
Appointment date: 01 Sep 2004
Termination date: 18 Jul 2019
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 04 Feb 2017
Andrew John Dexter Ugest - Director (Inactive)
Appointment date: 26 Jan 1999
Termination date: 29 Mar 2005
Address: R D, Albany,
Address used since 26 Jan 1999
Jillaine Melody Murray - Director (Inactive)
Appointment date: 17 Aug 2001
Termination date: 15 Mar 2004
Address: Birkdale, Auckland,
Address used since 17 Aug 2001
Evan John Plank - Director (Inactive)
Appointment date: 26 Jan 1999
Termination date: 17 Aug 2001
Address: Huapai, Auckland,
Address used since 26 Jan 1999
Jobrook Properties Limited
26 Kowhai Road
Modern Energy Limited
26 Kowhai Road
Msl Structures Limited
26 Kowhai Road
Cat Doctor Nz Limited
12 Kowhai Road
Akebia Investments Limited
34a Kowhai Road
Xenterra Property Investments Limited
34a Kowhai Road