Shortcuts

Lund Management Limited

Type: NZ Limited Company (Ltd)
9429037908713
NZBN
895691
Company Number
Registered
Company Status
Current address
Level 4, 151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 17 Jul 2019

Lund Management Limited, a registered company, was registered on 12 Mar 1998. 9429037908713 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Andrew Macgregor - an active director whose contract began on 12 Mar 1998,
Joanne Deirdre Macgregor - an active director whose contract began on 12 Mar 1998,
Bruce Alexander Lund - an inactive director whose contract began on 12 Mar 1998 and was terminated on 15 Dec 2013,
Ross Raymond Lund - an inactive director whose contract began on 12 Mar 1998 and was terminated on 10 Nov 2005.
Updated on 01 Mar 2024, the BizDb database contains detailed information about 1 address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Lund Management Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address until 17 Jul 2019.
One entity owns all company shares (exactly 500 shares) - C Lund & Son Limited - located at 8013, Christchurch Central, Christchurch.

Addresses

Previous addresses

Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 27 Apr 2015 to 17 Jul 2019

Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 09 Jan 2013 to 27 Apr 2015

Address: 60 Grove Road, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 06 Dec 2011 to 09 Jan 2013

Address: 39 George Street, Timaru New Zealand

Registered address used from 27 Oct 2009 to 06 Dec 2011

Address: 39 George Street, Timaru 7910 New Zealand

Physical address used from 27 Oct 2009 to 06 Dec 2011

Address: Hubbard Churcher & Co, 39 George St, Timaru

Registered address used from 02 Nov 2006 to 27 Oct 2009

Address: Hubbard Churcher & Co, 39 George Street, Timaru

Physical address used from 06 Dec 2004 to 27 Oct 2009

Address: C/- Hubbard Churcher & Co, Timaru, Timaru

Physical address used from 30 Nov 2000 to 30 Nov 2000

Address: 321 Church Street, Timaru

Registered address used from 12 Apr 2000 to 02 Nov 2006

Address: 321 Church Street, Timaru

Physical address used from 09 Dec 1999 to 30 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: November

Annual return last filed: 20 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Entity (NZ Limited Company) C Lund & Son Limited
Shareholder NZBN: 9429031970983
Christchurch Central
Christchurch
8013
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
C Lund & Son Limited
Name
Ltd
Type
124414
Ultimate Holding Company Number
NZ
Country of origin
Level 4, 151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Address
Directors

Andrew Macgregor - Director

Appointment date: 12 Mar 1998

Address: Governors Bay, Christchurch, 8971 New Zealand

Address used since 30 Nov 2015


Joanne Deirdre Macgregor - Director

Appointment date: 12 Mar 1998

Address: Governors Bay, Christchurch, 8971 New Zealand

Address used since 30 Nov 2015


Bruce Alexander Lund - Director (Inactive)

Appointment date: 12 Mar 1998

Termination date: 15 Dec 2013

Address: Timaru, 7910 New Zealand

Address used since 12 Mar 1998


Ross Raymond Lund - Director (Inactive)

Appointment date: 12 Mar 1998

Termination date: 10 Nov 2005

Address: Hadlow, R D 4, Timaru,

Address used since 12 Mar 1998

Nearby companies

Taitapu Partners Limited
151 Cambridge Terrace

Grove Management Services Limited
151 Cambridge Terrace

Simon Construction Limited
151 Cambridge Terrace

Decipher Hr Limited
151 Cambridge Terrace

Decipher Group Holdings Limited
151 Cambridge Terrace

Decipher Group Limited
151 Cambridge Terrace