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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Tesiram, Pravir |
Auckland Central Auckland 1010 New Zealand |
10 Aug 2021 - |
Individual | Thompson, Roger John |
Greenlane Auckland 1061 New Zealand |
28 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eagle, Corallie Flora Marguretti |
Mission Bay Auckland |
30 Sep 1998 - 28 Jul 2021 |
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
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