Lemuel Investments Limited, a registered company, was incorporated on 26 Feb 1998. 9429037917609 is the NZ business number it was issued. The company has been managed by 4 directors: Leonard Frederick Respinger - an active director whose contract started on 26 Feb 1998,
Caroline Mary Mackay - an inactive director whose contract started on 25 Jul 2008 and was terminated on 14 Jun 2012,
John Gordon Mackay - an inactive director whose contract started on 25 Jul 2008 and was terminated on 14 Jun 2012,
Francis George Respinger - an inactive director whose contract started on 26 Feb 1998 and was terminated on 24 Aug 2009.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, 1010 (type: registered, physical).
Lemuel Investments Limited had been using C/-Venter & Hull, Suite 16 Wicksteed Terrace, 225 Wicksteed Street, Wanganui as their physical address up until 17 Dec 2012.
A total of 150500 shares are allotted to 7 shareholders (6 groups). The first group consists of 93367 shares (62.04 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 5942 shares (3.95 per cent). Finally we have the third share allocation (5942 shares 3.95 per cent) made up of 1 entity.
Previous addresses
Address: C/-venter & Hull, Suite 16 Wicksteed Terrace, 225 Wicksteed Street, Wanganui New Zealand
Physical & registered address used from 30 Mar 2009 to 17 Dec 2012
Address: 16 Chittick Place, Wanganui
Registered address used from 12 Apr 2000 to 30 Mar 2009
Address: 16 Chittick Place, Wanganui
Physical address used from 27 Feb 1998 to 30 Mar 2009
Basic Financial info
Total number of Shares: 150500
Annual return filing month: November
Annual return last filed: 07 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 93367 | |||
Individual | Respinger, Mark |
Economic Development Area Kunming, Yunnan 650214 China |
07 Nov 2018 - |
Individual | Respinger, Leonard Frederick |
Saint Johns Hill Wanganui 4500 New Zealand |
26 Feb 1998 - |
Shares Allocation #2 Number of Shares: 5942 | |||
Individual | Lee, Susan |
Stirling Wa 6021 Australia |
07 Nov 2018 - |
Shares Allocation #3 Number of Shares: 5942 | |||
Individual | Respinger, Mark |
Economic Development Area Kunming, Yunnan 650214 China |
07 Nov 2018 - |
Shares Allocation #4 Number of Shares: 40496 | |||
Individual | Respinger, Leonard Frederick |
Saint Johns Hill Wanganui 4500 New Zealand |
26 Feb 1998 - |
Shares Allocation #5 Number of Shares: 3169 | |||
Individual | Mackay, Caroline Mary |
Saint Johns Hill Wanganui 4500 New Zealand |
23 Feb 2007 - |
Shares Allocation #6 Number of Shares: 1584 | |||
Individual | Mackay, John Gordon |
Saint Johns Hill Wanganui 4500 New Zealand |
23 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bourne, Richard Edward |
Saint Johns Hill Wanganui 4500 New Zealand |
14 Aug 2013 - 07 Dec 2023 |
Individual | Respinger, Francis George |
Saint Johns Hill Wanganui 4500 New Zealand |
23 Feb 2007 - 07 Nov 2018 |
Leonard Frederick Respinger - Director
Appointment date: 26 Feb 1998
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 13 Aug 2013
Caroline Mary Mackay - Director (Inactive)
Appointment date: 25 Jul 2008
Termination date: 14 Jun 2012
Address: Wanganui, 4501 New Zealand
Address used since 25 Jul 2008
John Gordon Mackay - Director (Inactive)
Appointment date: 25 Jul 2008
Termination date: 14 Jun 2012
Address: Wanganui, 4501 New Zealand
Address used since 25 Jul 2008
Francis George Respinger - Director (Inactive)
Appointment date: 26 Feb 1998
Termination date: 24 Aug 2009
Address: Wanganui,
Address used since 26 Feb 1998
Levante Karaka Limited
Kpmg Centre
Waste Processing Technologies Limited
Kpmg Centre
S&d Consulting (nz) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Kpmg Property (tauranga) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Lululemon Athletica New Zealand Limited
Kpmg, 18 Viaduct Harbour Avenue
Fiskars Australia Pty Ltd
Kpmg Centre, 18 Viaduct Harbour Avenue