Lamberts Business Systems Limited, a registered company, was started on 28 Aug 1997. 9429038014154 is the NZBN it was issued. The company has been run by 20 directors: Christopher David Norris - an active director whose contract began on 02 May 2022,
Marthinus Christoffel Naude - an active director whose contract began on 02 May 2022,
Benjamen Wilhelm Hendricks - an active director whose contract began on 01 Jul 2023,
Darren John Wright - an active director whose contract began on 01 Dec 2023,
Michael Derek Wood - an inactive director whose contract began on 02 May 2022 and was terminated on 01 Dec 2023.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, 21 Queen Street, Auckland, 1010 (category: physical, service).
Lamberts Business Systems Limited had been using Northcote Office Park, Unit 11, 80 Grey Street, Palmerston North as their registered address up to 18 May 2022.
Previous names for this company, as we identified at BizDb, included: from 28 Aug 1997 to 17 Oct 1997 they were called Lbs Systems Limited.
One entity controls all company shares (exactly 100000 shares) - Norrcom Group Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: Northcote Office Park, Unit 11, 80 Grey Street, Palmerston North, 4440 New Zealand
Registered & physical address used from 20 Sep 2018 to 18 May 2022
Address: Northcote Office Park, Unit 11, 80 Grey Street, Palmerston North, 4440 New Zealand
Registered & physical address used from 10 Nov 2016 to 20 Sep 2018
Address: Canon House, Akoranga Business Park, Akoranga Drive, Northcote Auckland New Zealand
Registered & physical address used from 29 Jul 2002 to 10 Nov 2016
Address: Canon House, Fred Thomas Drive, Takapuna, Auckland
Registered address used from 11 Apr 2000 to 29 Jul 2002
Address: Canon House, Fred Thomas Drive, Takapuna, Auckland
Physical address used from 29 Aug 1997 to 29 Jul 2002
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Norrcom Group Limited Shareholder NZBN: 9429049403572 |
Auckland Central Auckland 1010 New Zealand |
05 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holden, Gavin Peter |
Highbury Palmerston North 4412 New Zealand |
02 Nov 2016 - 05 May 2022 |
Individual | Holden, Megan Jayne |
Highbury Palmerston North 4412 New Zealand |
02 Nov 2016 - 05 May 2022 |
Individual | Holden, Megan Jayne |
Highbury Palmerston North 4412 New Zealand |
02 Nov 2016 - 05 May 2022 |
Individual | Holden, Gavin Peter |
Highbury Palmerston North 4412 New Zealand |
02 Nov 2016 - 05 May 2022 |
Individual | Pugh, Andrew William |
Westbrook Palmerston North 4412 New Zealand |
04 Sep 2019 - 05 May 2022 |
Entity | Canon New Zealand Limited Shareholder NZBN: 9429039312112 Company Number: 438049 |
28 Aug 1997 - 02 Nov 2016 | |
Entity | Canon New Zealand Limited Shareholder NZBN: 9429039312112 Company Number: 438049 |
28 Aug 1997 - 02 Nov 2016 | |
Individual | Pugh, Andrew William |
Westbrook Palmerston North 4412 New Zealand |
02 Nov 2016 - 03 Sep 2019 |
Christopher David Norris - Director
Appointment date: 02 May 2022
Address: Rd 3, Manakau, 5583 New Zealand
Address used since 02 May 2022
Marthinus Christoffel Naude - Director
Appointment date: 02 May 2022
Address: Orewa, Orewa, 0931 New Zealand
Address used since 02 May 2022
Benjamen Wilhelm Hendricks - Director
Appointment date: 01 Jul 2023
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 01 Jul 2023
Darren John Wright - Director
Appointment date: 01 Dec 2023
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Dec 2023
Michael Derek Wood - Director (Inactive)
Appointment date: 02 May 2022
Termination date: 01 Dec 2023
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 02 May 2022
Asish Chand - Director (Inactive)
Appointment date: 02 May 2022
Termination date: 01 Jul 2023
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 02 May 2022
Megan Jayne Holden - Director (Inactive)
Appointment date: 01 Nov 2016
Termination date: 02 May 2022
Address: Highbury, Palmerston North, 4412 New Zealand
Address used since 01 Nov 2016
Gavin Peter Holden - Director (Inactive)
Appointment date: 01 Nov 2016
Termination date: 02 May 2022
Address: Highbury, Palmerston North, 4412 New Zealand
Address used since 01 Nov 2016
Kim Conner - Director (Inactive)
Appointment date: 26 May 2015
Termination date: 01 Nov 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Oct 2015
Craig Robert Williams - Director (Inactive)
Appointment date: 26 Aug 2014
Termination date: 24 Aug 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 26 Aug 2014
Yusuke Mizoguchi - Director (Inactive)
Appointment date: 01 Jan 2012
Termination date: 26 May 2015
Address: Auckland, 1010 New Zealand
Address used since 09 Sep 2014
Peter John Wales - Director (Inactive)
Appointment date: 21 Nov 2011
Termination date: 26 Aug 2014
Address: Torbay, Auckland, 0630 New Zealand
Address used since 21 Sep 2013
Andrew James Woollaston - Director (Inactive)
Appointment date: 28 Aug 1997
Termination date: 28 May 2014
Address: New Plymouth, 4310 New Zealand
Address used since 28 Aug 1997
Michael John Johnston - Director (Inactive)
Appointment date: 04 Nov 2008
Termination date: 31 Dec 2011
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 04 Nov 2008
Craig Robert Manson - Director (Inactive)
Appointment date: 03 Sep 2007
Termination date: 20 Mar 2009
Address: Westmere, Auckland,
Address used since 03 Sep 2007
Mark Donald Allright - Director (Inactive)
Appointment date: 23 Apr 2007
Termination date: 29 Oct 2008
Address: Howick, Auckland,
Address used since 23 Apr 2007
Anthony Karl Wills - Director (Inactive)
Appointment date: 01 Jul 2004
Termination date: 03 Sep 2007
Address: Clemows Orchard, Albany, Auckland,
Address used since 25 May 2006
Paul Martin Yallop - Director (Inactive)
Appointment date: 28 Aug 1997
Termination date: 01 Mar 2007
Address: Mt Albert, Auckland,
Address used since 28 Aug 1997
Archibald Gordon Lamont - Director (Inactive)
Appointment date: 28 Aug 1997
Termination date: 01 Jul 2004
Address: Milford, Auckland,
Address used since 28 Aug 1997
Akio Suzuki - Director (Inactive)
Appointment date: 28 Aug 1997
Termination date: 15 Oct 1999
Address: Remuera, Auckland,
Address used since 28 Aug 1997
The Lake House Trust
37 Fred Thomas Dr
Holeshot Cycles Limited
65 Barrys Point Road
The Friends' Medical Care Trust
Suite 4, 4 Fred Thomas Drive
Nectars Of New Zealand International Limited
Level 1,6 Como Street
Biz Juice Limited
Level 1, 111 Hurstmere Road
Families And Business Limited
Level 1, 111 Hurstmere Road