Shortcuts

Lemuel Investments Limited

Type: NZ Limited Company (Ltd)
9429037917609
NZBN
893511
Company Number
Registered
Company Status
Current address
Kpmg
18 Viaduct Harbour Avenue
Maritime Square 1010
New Zealand
Registered & physical & service address used since 17 Dec 2012

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 93367
Individual Respinger, Mark Economic Development Area
Kunming, Yunnan
650214
China
Individual Respinger, Leonard Frederick Saint Johns Hill
Wanganui
4500
New Zealand
Shares Allocation #2 Number of Shares: 5942
Individual Lee, Susan Stirling
Wa
6021
Australia
Shares Allocation #3 Number of Shares: 5942
Individual Respinger, Mark Economic Development Area
Kunming, Yunnan
650214
China
Shares Allocation #4 Number of Shares: 40496
Individual Respinger, Leonard Frederick Saint Johns Hill
Wanganui
4500
New Zealand
Shares Allocation #5 Number of Shares: 3169
Individual Mackay, Caroline Mary Saint Johns Hill
Wanganui
4500
New Zealand
Shares Allocation #6 Number of Shares: 1584
Individual Mackay, John Gordon Saint Johns Hill
Wanganui
4500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bourne, Richard Edward Saint Johns Hill
Wanganui
4500
New Zealand
Individual Respinger, Francis George Saint Johns Hill
Wanganui
4500
New Zealand
Directors

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

Nearby companies

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