Shortcuts

Lenmar Limited

Type: NZ Limited Company (Ltd)
9429037890278
NZBN
898759
Company Number
Registered
Company Status
Current address
109 Blenheim Road
Riccarton
Christchurch 8041
New Zealand
Physical & registered & service address used since 11 Sep 2012

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50000
Individual Wright, Marianne Johanna Templeton
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Wright, Warwick John Templeton
Christchurch

New Zealand
Directors

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

Nearby companies

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