Lupton Properties Limited was incorporated on 12 Mar 1998 and issued a business number of 9429037918422. The registered LTD company has been run by 2 directors: Alan John Lupton - an active director whose contract started on 12 Mar 1998,
Neil Frederick Harvey - an inactive director whose contract started on 12 Mar 1998 and was terminated on 21 Jul 2008.
As stated in our information (last updated on 28 Apr 2024), the company uses 1 address: 1228 Sandspit Road, Rd 2, Warkworth, 0982 (category: registered, physical).
Up until 07 Dec 2021, Lupton Properties Limited had been using Unit 2, Level 6, 50 Kitchener Street, Auckland as their registered address.
BizDb found previous names used by the company: from 12 Mar 1998 to 27 Apr 2012 they were named Paramount Distributors Limited.
A total of 1000 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 1000 shares are held by 3 entities, namely:
Lupton, Barbara Anne Doreen (an individual) located at Rd 2, Warkworth postcode 0982,
Lupton, Alan John (an individual) located at Rd 2, Warkworth postcode 0982,
Harris, John Gordon (an individual) located at Rd 2, Pukekohe postcode 2677.
Previous addresses
Address: Unit 2, Level 6, 50 Kitchener Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 Dec 2015 to 07 Dec 2021
Address: Floor 31, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 04 Dec 2014 to 08 Dec 2015
Address: Unit G09, The Maisons, Corner Auburn And Huron Streets, Takapuna, North Shore New Zealand
Physical & registered address used from 09 Oct 2009 to 04 Dec 2014
Address: Level 1, Building 2, 5 Ceres Court, Mairangi Bay
Registered & physical address used from 23 Jun 2009 to 09 Oct 2009
Address: Property House, 2a Wesley Street, Pukekohe
Registered & physical address used from 06 Jun 2003 to 23 Jun 2009
Address: C/- Mcgregor Bailey & Co, 2 Crummer Road, Ponsonby, Auckland
Registered address used from 12 Apr 2000 to 06 Jun 2003
Address: C/- Mcgregor Bailey & Co, 2 Crummer Road, Ponsonby, Auckland
Physical address used from 13 Mar 1998 to 06 Jun 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Lupton, Barbara Anne Doreen |
Rd 2 Warkworth 0982 New Zealand |
06 Aug 2014 - |
Individual | Lupton, Alan John |
Rd 2 Warkworth 0982 New Zealand |
06 Aug 2014 - |
Individual | Harris, John Gordon |
Rd 2 Pukekohe 2677 New Zealand |
06 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lupton, Alan John |
Rd 2 Warkworth 0982 New Zealand |
12 Mar 1998 - 06 Aug 2014 |
Entity | Caliph Consulting Limited Shareholder NZBN: 9429039196514 Company Number: 478207 |
31 May 2004 - 31 May 2004 | |
Entity | Caliph Consulting Limited Shareholder NZBN: 9429039196514 Company Number: 478207 |
31 May 2004 - 31 May 2004 |
Alan John Lupton - Director
Appointment date: 12 Mar 1998
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 01 Apr 2012
Neil Frederick Harvey - Director (Inactive)
Appointment date: 12 Mar 1998
Termination date: 21 Jul 2008
Address: Remuera, Auckland,
Address used since 16 May 2006
Gtl Networks Limited
Unit 2, Level 6
Nz Optimum Limited
50 Kitchener Street
Pax International Limited
C8, 50 Kitchener Street
Westhaven Marina Users Association Incorporated
Level 4
Campus Link Foundation
Level 5
Gryphon Capital Limited
34 Courthouse Lane