Shortcuts

L C Manufacturing Limited

Type: NZ Limited Company (Ltd)
9429037748593
NZBN
928157
Company Number
Registered
Company Status
Current address
6 Goodshed Road
Maidstone
Upper Hutt 5018
New Zealand
Registered & physical & service address used since 12 Jul 2013

L C Manufacturing Limited, a registered company, was launched on 05 Oct 1998. 9429037748593 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: Peter Donohue - an active director whose contract began on 29 Aug 2003,
Vladimir Debelak - an active director whose contract began on 25 Jul 2018,
Kevin Addison - an active director whose contract began on 25 Jul 2018,
Sonia Peronace - an inactive director whose contract began on 18 Aug 1999 and was terminated on 25 Jul 2018,
Milan Debelak - an inactive director whose contract began on 29 Aug 2003 and was terminated on 08 Aug 2008.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 6 Goodshed Road, Maidstone, Upper Hutt, 5018 (types include: registered, physical).
L C Manufacturing Limited had been using Unit 3, 63-65 Montgomery Crescent, Upper Hutt as their physical address up until 12 Jul 2013.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 15 shares (15%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 51 shares (51%). Lastly the 3rd share allotment (19 shares 19%) made up of 1 entity.

Addresses

Previous addresses

Address: Unit 3, 63-65 Montgomery Crescent, Upper Hutt New Zealand

Physical & registered address used from 21 Oct 2003 to 12 Jul 2013

Address: 34 Wattle Grove, Maungaraki

Registered address used from 12 Apr 2000 to 21 Oct 2003

Address: 34 Wattle Grove, Maungaraki

Physical address used from 07 Oct 1998 to 21 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 20 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15
Individual Donohue, Peter Timberlea
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 51
Other (Other) Sonper Holdings Pty Ltd Australia

Australia
Shares Allocation #3 Number of Shares: 19
Other (Other) Sonper Holdings Pty Ltd Australia

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hemmings, Alan Maungaraki

Ultimate Holding Company

21 Jul 1991
Effective Date
Sonper Holdings Pty Limited
Name
Australian Proprietary Company, Limited By Shares
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Unit 6, 153 Beauchamp Road
Matraville
Nsw 2036
Australia
Address
Directors

Peter Donohue - Director

Appointment date: 29 Aug 2003

Address: Timberlea, Upper Hutt, 5018 New Zealand

Address used since 22 Jul 2016


Vladimir Debelak - Director

Appointment date: 25 Jul 2018

ASIC Name: Liftronic Pty Ltd

Address: New South Wales, 2029 Australia

Address used since 25 Jul 2018

Address: Matraville, Sydney Nsw, 2036 Australia


Kevin Addison - Director

Appointment date: 25 Jul 2018

ASIC Name: Liftronic Pty Ltd

Address: Matraville, Sydney Nsw, 2036 Australia

Address: New South Wales, 2515 Australia

Address used since 25 Jul 2018


Sonia Peronace - Director (Inactive)

Appointment date: 18 Aug 1999

Termination date: 25 Jul 2018

ASIC Name: Bonlon Pty Ltd

Address: Drummoyne, Sydney, Australia

Address used since 13 Aug 2015

Address: Drummoyne, Nsw, 2047 Australia

Address: Drummoyne, Nsw, 2047 Australia


Milan Debelak - Director (Inactive)

Appointment date: 29 Aug 2003

Termination date: 08 Aug 2008

Address: Matraville, Nsw 2036, Sydney, Australia,

Address used since 29 Aug 2003


Alan Hemmings - Director (Inactive)

Appointment date: 05 Oct 1998

Termination date: 29 Aug 2003

Address: Maungaraki,

Address used since 05 Oct 1998

Nearby companies