Shortcuts

Lamont Associates Limited

Type: NZ Limited Company (Ltd)
9429037959302
NZBN
884626
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
31 Glenelg Road
Red Beach 0932
New Zealand
Physical & registered & service address used since 20 May 2004
31 Glenelg Road
Red Beach 0932
New Zealand
Postal & office & delivery address used since 06 Nov 2019

Lamont Associates Limited, a registered company, was launched on 12 Nov 1997. 9429037959302 is the NZBN it was issued. "Rental of residential property" (business classification L671160) is how the company is categorised. This company has been managed by 4 directors: Robert Andrew Brown - an active director whose contract began on 12 Nov 1997,
Greig Arthur Norman Wakefield - an active director whose contract began on 22 Jun 2015,
Greig Arthur Norman Wakefield - an inactive director whose contract began on 12 Nov 1997 and was terminated on 15 Feb 2000,
Grant Russell Wells Brown - an inactive director whose contract began on 12 Nov 1997 and was terminated on 15 Feb 2000.
Last updated on 17 Apr 2024, our database contains detailed information about 1 address: 31 Glenelg Road, Red Beach, 0932 (types include: postal, office).
Lamont Associates Limited had been using 51C Sunset Road, Glenfield, Auckland as their registered address up until 20 May 2004.
A total of 6000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 3000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3000 shares (50 per cent).

Addresses

Principal place of activity

31 Glenelg Road, Red Beach, 0932 New Zealand


Previous addresses

Address #1: 51c Sunset Road, Glenfield, Auckland

Registered address used from 14 Jul 2000 to 20 May 2004

Address #2: 51c Sunset Road, Glenfield, Auckland

Registered address used from 12 Apr 2000 to 14 Jul 2000

Address #3: 15 Castle Drive, Epsom, Auckland 1003

Physical address used from 13 Nov 1997 to 20 May 2004

Address #4: 51c Sunset Road, Glenfield, Auckland

Physical address used from 13 Nov 1997 to 13 Nov 1997

Contact info
64 09426 1165
Phone
64 021 2069725
02 Nov 2021 Phone
robertbrown@xtra.co.nz
06 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Individual Brown, Robert Andrew Red Beach
Whangaparaoa, Auckland
Shares Allocation #2 Number of Shares: 3000
Individual Wakefield, Greig Arthur Norman Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Robert Andrew Epsom
Auckland
Directors

Robert Andrew Brown - Director

Appointment date: 12 Nov 1997

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 16 Jun 2010


Greig Arthur Norman Wakefield - Director

Appointment date: 22 Jun 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 22 Jun 2015


Greig Arthur Norman Wakefield - Director (Inactive)

Appointment date: 12 Nov 1997

Termination date: 15 Feb 2000

Address: Epsom, Auckland,

Address used since 12 Nov 1997


Grant Russell Wells Brown - Director (Inactive)

Appointment date: 12 Nov 1997

Termination date: 15 Feb 2000

Address: Glenfield, Auckland,

Address used since 12 Nov 1997

Nearby companies

Nz Stock Trading Limited
27 Glenelg Road

Harnett Renovations Limited
42 Glenelg Road

Saint Pyramid Yuan Xin Limited
42 Glenelg Road

Harris Builders Limited
16 Durness Place

Annand Developments Limited
16 Upper Chelverton Drive

North Shore Real Estate Limited
17 Durness Place

Similar companies

A & K Graham Properties Limited
77 Duncansby Road

Eruiti Limited
27 William Bayes Place

Glenelg Estate Limited
31 Glenelg Rd

Hesters Properties Limited
17 Matheson Road

Something Good Limited
66 William Bayes Place

Vermilion Properties Limited
12 Elgin Place