Lenmar Limited, a registered company, was registered on 17 Mar 1998. 9429037890278 is the NZ business number it was issued. This company has been supervised by 5 directors: Marianne Johanna Wright - an active director whose contract began on 28 Mar 1998,
Warwick John Wright - an active director whose contract began on 28 Mar 1998,
Egidius Cornelius Van Opzeeland - an inactive director whose contract began on 28 Mar 1998 and was terminated on 31 Mar 2002,
John Egidius Van Opzeeland - an inactive director whose contract began on 28 Mar 1998 and was terminated on 22 Dec 1999,
John Louis Woodward - an inactive director whose contract began on 17 Mar 1998 and was terminated on 28 Mar 1998.
Last updated on 10 Apr 2024, our data contains detailed information about 1 address: 109 Blenheim Road, Riccarton, Christchurch, 8041 (type: physical, registered).
Lenmar Limited had been using 81 Treffers Road, Wigram, Christchurch as their registered address until 11 Sep 2012.
Other names used by this company, as we found at BizDb, included: from 30 Mar 1998 to 21 Oct 2020 they were called Truckcentre Canterbury Limited, from 17 Mar 1998 to 30 Mar 1998 they were called Right Trucks Limited.
A total of 100000 shares are issued to 2 shareholders (2 groups). The first group consists of 50000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50000 shares (50 per cent).
Previous addresses
Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 23 Sep 2011 to 11 Sep 2012
Address: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch
Registered & physical address used from 19 Jun 2000 to 19 Jun 2000
Address: Mackay Bailey Butchard Ltd, 262 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 19 Jun 2000 to 23 Sep 2011
Address: C/- Mackay Bailey Butchard, Level 4, 291 Madras Street, Christchurch
Registered address used from 12 Apr 2000 to 19 Jun 2000
Address: C/- Mackay Bailey Butchard, Level 4, 291 Madras Street, Christchurch
Registered address used from 03 Sep 1999 to 12 Apr 2000
Address: C/- Mackay Bailey Butchard, Level 4, 291 Madras Street, Christchurch
Physical address used from 03 Sep 1999 to 19 Jun 2000
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Wright, Marianne Johanna |
Templeton Christchurch New Zealand |
17 Mar 1998 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Wright, Warwick John |
Templeton Christchurch New Zealand |
17 Mar 1998 - |
Marianne Johanna Wright - Director
Appointment date: 28 Mar 1998
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 25 Sep 2009
Warwick John Wright - Director
Appointment date: 28 Mar 1998
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 25 Sep 2009
Egidius Cornelius Van Opzeeland - Director (Inactive)
Appointment date: 28 Mar 1998
Termination date: 31 Mar 2002
Address: West Melton,
Address used since 28 Mar 1998
John Egidius Van Opzeeland - Director (Inactive)
Appointment date: 28 Mar 1998
Termination date: 22 Dec 1999
Address: Halswell,
Address used since 28 Mar 1998
John Louis Woodward - Director (Inactive)
Appointment date: 17 Mar 1998
Termination date: 28 Mar 1998
Address: Christchurch,
Address used since 17 Mar 1998
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road