Shortcuts

Lai Mut Investments Limited

Type: NZ Limited Company (Ltd)
9429037683252
NZBN
941313
Company Number
Registered
Company Status
Current address
374 Matua Road
Rd 1
Kumeu 0891
New Zealand
Registered & physical & service address used since 21 Mar 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 25
Individual Xiao, Feng Massey
Auckland
0614
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Plank, Matthew Rd 1
Kumeu
0891
New Zealand
Shares Allocation #3 Number of Shares: 950
Entity (NZ Limited Company) Chohk Dee Trustees Limited
Shareholder NZBN: 9429048369084
Albany
Auckland
0632
New Zealand
Individual Davis, Steven James Mangawhai Heads
Mangawhai
0505
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Plank, Dennis Neil Rd 3
Wellsford
0973
New Zealand
Individual Plank, Dennis Neil Rd 3
Wellsford
0973
New Zealand
Individual Plank, Dennis Neil Rd 3
Wellsford
0973
New Zealand
Individual Plank, Dennis Neil Rd 3
Wellsford
0973
New Zealand
Directors

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

Nearby companies