L P C Limited, a registered company, was started on 11 Dec 1997. 9429038010194 is the business number it was issued. This company has been managed by 2 directors: Nigel Christopher Press - an active director whose contract started on 11 Dec 1997,
Christopher Longstaff - an inactive director whose contract started on 11 Dec 1997 and was terminated on 31 Mar 2001.
Last updated on 21 Mar 2024, BizDb's database contains detailed information about 1 address: 14 Marlborough Street, Silverstream, Upper Hutt, 5019 (type: registered, physical).
L P C Limited had been using 1156A Main Road North, Kaitoke, Upper Hutt as their registered address up until 26 Jul 2016.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 1156a Main Road North, Kaitoke, Upper Hutt New Zealand
Registered address used from 13 Apr 2000 to 26 Jul 2016
Address: 1156a Main Road North, Kaitoke, Upper Hutt
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: 1156a Main Road North, Kaitoke, Upper Hutt New Zealand
Physical address used from 11 Dec 1997 to 26 Jul 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Press, Nigel Christopher |
Silverstream Upper Hutt 5019 New Zealand |
11 Dec 1997 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Venning, Jacqueline |
Silverstream Upper Hutt 5019 New Zealand |
11 Dec 1997 - |
Nigel Christopher Press - Director
Appointment date: 11 Dec 1997
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 18 Jul 2016
Christopher Longstaff - Director (Inactive)
Appointment date: 11 Dec 1997
Termination date: 31 Mar 2001
Address: Waikanae,
Address used since 11 Dec 1997
Pc Assistance Limited
10 Marlborough Street
Upper Hutt Child Development Trust
11 Marlborough Street
Spiros Services Limited
21 Gloucester Street
Jaida Management Limited
23 Marlborough Street
Sm Ruscoe Limited
16 Pempsey Street
Marlborough Lands Limited
3 Marlborough Street