Shortcuts

Lancing Enterprises Limited

Type: NZ Limited Company (Ltd)
9429037702090
NZBN
937554
Company Number
Registered
Company Status
Current address
Level 2, 5-7 Kingdon Street
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 23 Apr 2015

Lancing Enterprises Limited, a registered company, was incorporated on 23 Dec 1998. 9429037702090 is the New Zealand Business Number it was issued. This company has been supervised by 8 directors: Simon Middleton Palmer - an active director whose contract began on 01 May 2019,
Scott Munro Thomson - an active director whose contract began on 13 May 2019,
Michael John Reid - an inactive director whose contract began on 23 Dec 1998 and was terminated on 20 Dec 2019,
Adrian Kenneth Burr - an inactive director whose contract began on 23 Dec 1998 and was terminated on 11 Apr 2018,
Graeme Douglas Bowkett - an inactive director whose contract began on 23 Dec 1998 and was terminated on 24 Oct 2017.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 (type: physical, registered).
Lancing Enterprises Limited had been using Level 4, 5-7 Kingdon Street, Newmarket, Auckland as their physical address until 23 Apr 2015.
A single entity owns all company shares (exactly 100 shares) - Viaduct Port Limited - located at 1023, Level 2, 5-7 Kingdon Street, Auckland.

Addresses

Previous addresses

Address: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 05 Jan 2012 to 23 Apr 2015

Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland New Zealand

Registered & physical address used from 15 Jan 2004 to 05 Jan 2012

Address: C/- Viaduct Harbour Holdings Limited, Level 5, 18 Shortland Street, Auckland

Registered address used from 12 Apr 2000 to 15 Jan 2004

Address: Level 2, 3 Ferncroft Street, Grafton, Auckland

Physical address used from 10 Jan 2000 to 15 Jan 2004

Address: C/- Viaduct Harbour Holdings Limited, Level 5, 18 Shortland Street, Auckland

Registered address used from 10 Jan 2000 to 12 Apr 2000

Address: C/- Viaduct Harbour Holdings Limited, Level 5, 18 Shortland Street, Auckland

Physical address used from 10 Jan 2000 to 10 Jan 2000

Address: Level 2, Toshiba House, 3 Ferncroft St, Grafton, Auckland

Physical address used from 10 Jan 2000 to 10 Jan 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Viaduct Port Limited Level 2, 5-7 Kingdon Street
Auckland
1023
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Viaduct Port Limited
Name
Ltd
Type
939989
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 5-7 Kingdon Street
Newmarket
Auckland 1023
New Zealand
Address
Directors

Simon Middleton Palmer - Director

Appointment date: 01 May 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 May 2019


Scott Munro Thomson - Director

Appointment date: 13 May 2019

Address: Ngakuru, 3077 New Zealand

Address used since 13 May 2019


Michael John Reid - Director (Inactive)

Appointment date: 23 Dec 1998

Termination date: 20 Dec 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 06 Apr 2016


Adrian Kenneth Burr - Director (Inactive)

Appointment date: 23 Dec 1998

Termination date: 11 Apr 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 29 Apr 2010


Graeme Douglas Bowkett - Director (Inactive)

Appointment date: 23 Dec 1998

Termination date: 24 Oct 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 23 Dec 1998


Mark John Wyborn - Director (Inactive)

Appointment date: 23 Dec 1998

Termination date: 01 Jun 2016

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 23 Dec 1998


Graeme Richard Hart - Director (Inactive)

Appointment date: 23 Dec 1998

Termination date: 03 Mar 2015

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 23 Dec 1998


Robert James Campbell - Director (Inactive)

Appointment date: 23 Dec 1998

Termination date: 18 May 2006

Address: Freemans Bay, Auckland,

Address used since 10 May 2004

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway