Shortcuts

Lampton Investments Limited

Type: NZ Limited Company (Ltd)
9429037767013
NZBN
924525
Company Number
Registered
Company Status
Current address
1st Floor, Block D
88 Beach Street
Queenstown New Zealand
Registered & physical & service address used since 09 Jan 2006

Lampton Investments Limited was incorporated on 06 Oct 1998 and issued an NZ business number of 9429037767013. This registered LTD company has been managed by 15 directors: Paul Anthony Butson - an active director whose contract began on 17 Nov 1998,
John Noel Stevenson - an active director whose contract began on 24 Jun 2011,
Christopher Patrick Duffy - an active director whose contract began on 01 Oct 2017,
Owen Thomas Shaw - an active director whose contract began on 01 Oct 2017,
Mathew Ryan Butson - an active director whose contract began on 14 Dec 2023.
According to our database (updated on 19 Apr 2024), the company registered 1 address: 1St Floor, Block D, 88 Beach Street, Queenstown (category: registered, physical).
Up until 09 Jan 2006, Lampton Investments Limited had been using C/-Westwood Group Holdings Ltd, 2Nd Floor, 36 Shotover Street, Queenstown as their registered address.
A total of 3525 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 3525 shares are held by 1 entity, namely:
Invincible Investments Limited (an entity) located at 1St Floor, Block D, 88 Beach Street, Queenstown.

Addresses

Previous addresses

Address: C/-westwood Group Holdings Ltd, 2nd Floor, 36 Shotover Street, Queenstown

Registered & physical address used from 15 Jul 2005 to 09 Jan 2006

Address: C/-ward Wilson Ltd, 10 Athol Street, Queenstown

Registered & physical address used from 31 May 2004 to 15 Jul 2005

Address: Ward Wilson Ltd, 62 Deveron Street, Invercargill

Physical & registered address used from 06 Jun 2003 to 31 May 2004

Address: C/- Ward Wilson Ltd, 10 Athol Street, Queenstown

Registered & physical address used from 26 May 2003 to 06 Jun 2003

Address: Ward Wilson, 62 Deveron St, Invercargill

Physical address used from 25 Sep 2001 to 26 May 2003

Address: C/ - Ward Wilson, 9 Shotover Street, Queenstown

Physical address used from 25 Sep 2001 to 25 Sep 2001

Address: C/- Ward Wilson, 9 Shotover Street, Queenstown

Registered address used from 25 Sep 2001 to 26 May 2003

Address: Ward Wilson, 62 Deveron Street, Invercargill

Registered address used from 12 Apr 2000 to 25 Sep 2001

Address: Ward Wilson, 62 Deveron Street, Invercargill

Registered address used from 17 May 1999 to 12 Apr 2000

Address: Ward Wilson, 62 Deveron Street, Invercargill

Physical address used from 17 May 1999 to 25 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 3525

Annual return filing month: May

Annual return last filed: 17 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3525
Entity (NZ Limited Company) Invincible Investments Limited
Shareholder NZBN: 9429037348403
1st Floor, Block D
88 Beach Street, Queenstown

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity City Centre Trustees (2008) Limited
Shareholder NZBN: 9429032767186
Company Number: 2125351
Entity City Centre Trustees (2008) Limited
Shareholder NZBN: 9429032767186
Company Number: 2125351

Ultimate Holding Company

29 Jun 2016
Effective Date
Invincible Investments Limited
Name
Ltd
Type
1018415
Ultimate Holding Company Number
NZ
Country of origin
1st Floor, Block D
88 Beach Street
Queenstown New Zealand
Address
Directors

Paul Anthony Butson - Director

Appointment date: 17 Nov 1998

Address: Kawarau Falls, Queenstown, 9300 New Zealand

Address used since 09 May 2016


John Noel Stevenson - Director

Appointment date: 24 Jun 2011

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 24 Jun 2011


Christopher Patrick Duffy - Director

Appointment date: 01 Oct 2017

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 01 Oct 2017


Owen Thomas Shaw - Director

Appointment date: 01 Oct 2017

Address: Rd 1, Arrowtown, 9371 New Zealand

Address used since 01 May 2021

Address: 88 The Strand, Parnell, Auckland, 1010 New Zealand

Address used since 01 Oct 2017


Mathew Ryan Butson - Director

Appointment date: 14 Dec 2023

Address: Lake Hayes, Queenstown, 9304 New Zealand

Address used since 14 Dec 2023


Leslie Selwyn Keeper - Director (Inactive)

Appointment date: 01 Jun 2011

Termination date: 30 Jun 2016

Address: Rd 1, Belfast, 7670 New Zealand

Address used since 29 Jan 2014


Mark Hamish Simpson - Director (Inactive)

Appointment date: 24 Jun 2011

Termination date: 30 Jun 2016

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 09 May 2016


John Noel Stevenson - Director (Inactive)

Appointment date: 17 Nov 1998

Termination date: 01 Jun 2011

Address: Lake Hayes Rd, R D 1, Queenstown,

Address used since 17 Nov 1998


Wayne Douglas Shaw - Director (Inactive)

Appointment date: 17 Nov 1998

Termination date: 01 Jun 2011

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 01 May 2006


Bernard Allan Chisholm - Director (Inactive)

Appointment date: 17 Nov 1998

Termination date: 01 Jun 2011

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 14 Apr 2010


Owen Thomas Shaw - Director (Inactive)

Appointment date: 15 Sep 2001

Termination date: 01 Jun 2011

Address: Invercargill, 9810 New Zealand

Address used since 01 Dec 2007


Barbara Margaret Williams - Director (Inactive)

Appointment date: 28 Jan 2004

Termination date: 01 Jun 2011

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 14 Apr 2010


Christopher Patrick Duffy - Director (Inactive)

Appointment date: 04 Mar 2005

Termination date: 01 Jun 2011

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 14 Apr 2010


Ronald John Burns Bannerman - Director (Inactive)

Appointment date: 04 Mar 2005

Termination date: 01 Jun 2011

Address: Gore, Gore, 9710 New Zealand

Address used since 14 Apr 2010


Peter James Heenan - Director (Inactive)

Appointment date: 06 Oct 1998

Termination date: 17 Nov 1998

Address: Invercargill,

Address used since 06 Oct 1998

Nearby companies

Westwood Capital Partners Limited
1st Floor, Block D

Kopuwai Investments Limited
1st Floor, Block D

Bakerloo Holdings Limited
Level 1, Block D

The Mountaineer Limited
1st Floor, Block D

Wimbledon Investments Limited
1st Floor, Block D

Coronet Property Investments Limited
1st Floor, Block D