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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Donohue, Peter |
Timberlea Upper Hutt 5018 New Zealand |
05 Oct 1998 - |
Shares Allocation #2 Number of Shares: 51 | |||
Other (Other) | Sonper Holdings Pty Ltd |
Australia Australia |
05 Oct 1998 - |
Shares Allocation #3 Number of Shares: 19 | |||
Other (Other) | Sonper Holdings Pty Ltd |
Australia Australia |
05 Oct 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hemmings, Alan |
Maungaraki |
05 Oct 1998 - 28 Jul 2004 |
Ultimate Holding Company
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
L C Manufacturing Properties Limited
6 Goodshed Road
Independence Limited
6 Goodshed Road
Map Upper Hutt Limited
4 Goodshed Road
Hillside Auto Wreckers Limited
17 Blenheim Street
Advance Electrical Wholesalers Limited
14 Goodshed Road
Upper Hutt Hire Limited
20 Goodshed Road