Lentune Limited, a registered company, was launched on 25 Aug 1998. 9429037787103 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Jonathan Martin Robert Bonifant - an active director whose contract started on 05 Feb 2018,
Nicholas Paul Fogarty - an active director whose contract started on 13 Dec 2022,
Matthew Stuart Reid - an inactive director whose contract started on 25 Aug 1998 and was terminated on 13 Dec 2022.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: 76/106 Manchester Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Lentune Limited had been using 149 Victoria Street, Christchurch Central, Christchurch as their registered address up to 01 Jun 2022.
Previous aliases for this company, as we established at BizDb, included: from 25 Aug 1998 to 01 Jul 2004 they were called Reid Software Limited.
A total of 1000000 shares are issued to 6 shareholders (3 groups). The first group is comprised of 22123 shares (2.21 per cent) held by 3 entities. There is also a second group which consists of 2 shareholders in control of 293363 shares (29.34 per cent). Lastly the next share allocation (684514 shares 68.45 per cent) made up of 1 entity.
Previous addresses
Address #1: 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 12 May 2021 to 01 Jun 2022
Address #2: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 16 Apr 2014 to 12 May 2021
Address #3: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 20 Apr 2012 to 16 Apr 2014
Address #4: R G D Taylor Limited, 154 Tuam Street, Christchurch 8011 New Zealand
Registered & physical address used from 26 May 2010 to 20 Apr 2012
Address #5: R G D Taylor, 154 Tuam Street, Christchurch
Registered address used from 12 Apr 2000 to 26 May 2010
Address #6: R G D Taylor, 154 Tuam Street, Christchurch
Physical address used from 26 Aug 1998 to 26 May 2010
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 22123 | |||
Individual | Rodrigues, Susana Mateus |
Merivale Christchurch Canterbury 8014 New Zealand |
23 Aug 2023 - |
Individual | Fogarty, Nicholas Paul |
Merivale Christchurch Canterbury 8014 New Zealand |
23 Aug 2023 - |
Entity (NZ Limited Company) | Fogrigues Trustee Limited Shareholder NZBN: 9429049408973 |
Christchurch Central Christchurch 8013 New Zealand |
26 Jul 2023 - |
Shares Allocation #2 Number of Shares: 293363 | |||
Individual | Reid, Matthew Stuart |
Merivale Christchurch Canterbury 8014 New Zealand |
17 Jun 2022 - |
Individual | Reid, Kathryn Lesley |
Merivale Christchurch Canterbury 8014 New Zealand |
17 Jun 2022 - |
Shares Allocation #3 Number of Shares: 684514 | |||
Entity (NZ Limited Company) | Millstream Investments Limited Shareholder NZBN: 9429031469500 |
Saint Martins Christchurch 8022 New Zealand |
05 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rodrigues, Susana Mateus |
Merivale Christchurch 8014 New Zealand |
26 Jul 2023 - 23 Aug 2023 |
Individual | Fogarty, Nicholas Paul |
Merivale Christchurch 8014 New Zealand |
26 Jul 2023 - 23 Aug 2023 |
Individual | Reid, Matthew Stuart |
Merivale Christchurch 8014 New Zealand |
25 Aug 1998 - 17 Jun 2022 |
Individual | Reid, Matthew Stuart |
Merivale Christchurch 8014 New Zealand |
25 Aug 1998 - 17 Jun 2022 |
Individual | Reid, Matthew Stuart |
Merivale Christchurch 8014 New Zealand |
25 Aug 1998 - 17 Jun 2022 |
Individual | Reid, Kathryn Lesley |
Merivale Christchurch 8014 New Zealand |
25 Aug 1998 - 17 Jun 2022 |
Individual | Reid, Kathryn Lesley |
Merivale Christchurch 8014 New Zealand |
25 Aug 1998 - 17 Jun 2022 |
Individual | Reid, Matthew Stuart |
Merivale Christchurch 8014 New Zealand |
25 Aug 1998 - 17 Jun 2022 |
Individual | Reid, Kathryn Lesley |
Merivale Christchurch 8014 New Zealand |
25 Aug 1998 - 17 Jun 2022 |
Individual | Taylor, Robin Gordon David |
Merivale Christchurch 8014 New Zealand |
25 Aug 1998 - 14 May 2012 |
Individual | Reid, Kathryn Lesley |
Merivale Christchurch 8014 New Zealand |
25 Aug 1998 - 17 Jun 2022 |
Individual | Reid, Kathryn Lesley |
Merivale Christchurch 8014 New Zealand |
25 Aug 1998 - 17 Jun 2022 |
Individual | Reid, Matthew Stuart |
Merivale Christchurch 8014 New Zealand |
25 Aug 1998 - 17 Jun 2022 |
Jonathan Martin Robert Bonifant - Director
Appointment date: 05 Feb 2018
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 05 Feb 2018
Nicholas Paul Fogarty - Director
Appointment date: 13 Dec 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 13 Dec 2022
Matthew Stuart Reid - Director (Inactive)
Appointment date: 25 Aug 1998
Termination date: 13 Dec 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 19 May 2010
Frieda Brown Limited
Suite 3, 213 Blenheim Road
Dealer Finance Limited
Unit 4, 213 Blenheim Road
Specialised Machine Software Limited
4b/213 Blenheim Road
Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road
Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive
Acheron Enterprises Limited
Unit 1, 14 Acheron Drive