Shortcuts

Lexicon Holdings Limited

Type: NZ Limited Company (Ltd)
9429037749408
NZBN
928162
Company Number
Registered
Company Status
Current address
25 Great South Road
Newmarket
Auckland 1051
New Zealand
Registered & physical & service address used since 20 May 2014

Lexicon Holdings Limited was incorporated on 30 Sep 1998 and issued an NZBN of 9429037749408. The registered LTD company has been supervised by 4 directors: Duane Brenden Eagle - an active director whose contract began on 09 Jun 2021,
Corallie Flora Marguretti Eagle - an inactive director whose contract began on 23 Oct 1998 and was terminated on 10 Apr 2021,
Trevor John Eagle - an inactive director whose contract began on 23 Oct 1998 and was terminated on 09 Dec 2000,
Lisa Maree Tauber - an inactive director whose contract began on 30 Sep 1998 and was terminated on 23 Oct 1998.
As stated in our information (last updated on 01 Apr 2024), this company registered 1 address: 25 Great South Road, Newmarket, Auckland, 1051 (type: registered, physical).
Up until 11 May 2001, Lexicon Holdings Limited had been using Epsom Stand, Gate B, Alexander Park, Greenlane West Epsom, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Tesiram, Pravir (an individual) located at Auckland Central, Auckland postcode 1010,
Thompson, Roger John (an individual) located at Greenlane, Auckland postcode 1061.

Addresses

Previous addresses

Address: Epsom Stand, Gate B, Alexander Park, Greenlane West Epsom, Auckland New Zealand

Registered address used from 11 May 2001 to 11 May 2001

Address: Level 10, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 27 Jul 2000 to 27 Jul 2000

Address: Level 10, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Registered address used from 27 Jul 2000 to 11 May 2001

Address: Epsom Stand, Gate B, Alexander Park, Greenlane West Epsom, Auckland New Zealand

Physical address used from 27 Jul 2000 to 27 Jul 2000

Address: 3e/406 Remuera Road, Remuera, Auckland

Registered address used from 12 Apr 2000 to 27 Jul 2000

Address: 3e/406 Remuera Road, Remuera, Auckland

Physical address used from 09 Nov 1998 to 27 Jul 2000

Address: 3e/406 Remuera Road, Remuera, Auckland

Registered address used from 09 Nov 1998 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Tesiram, Pravir Auckland Central
Auckland
1010
New Zealand
Individual Thompson, Roger John Greenlane
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eagle, Corallie Flora Marguretti Mission Bay
Auckland
Directors

Duane Brenden Eagle - Director

Appointment date: 09 Jun 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 09 Jun 2021


Corallie Flora Marguretti Eagle - Director (Inactive)

Appointment date: 23 Oct 1998

Termination date: 10 Apr 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 23 Oct 1998


Trevor John Eagle - Director (Inactive)

Appointment date: 23 Oct 1998

Termination date: 09 Dec 2000

Address: Mission Bay, Auckland,

Address used since 23 Oct 1998


Lisa Maree Tauber - Director (Inactive)

Appointment date: 30 Sep 1998

Termination date: 23 Oct 1998

Address: Remuera, Auckland,

Address used since 30 Sep 1998

Nearby companies

E-datainsurance Nz Limited
25 Great South Road

Eagle Charters Limited
25 Great South Road

Eagle Technology Europe Limited
25 Great South Road

Advanced Certifications Limited
25 Great South Road

G I S Limited
25 Great South Road

Spectel Limited
25 Great South Road