Shortcuts

Lamberts Business Systems Limited

Type: NZ Limited Company (Ltd)
9429038014154
NZBN
872109
Company Number
Registered
Company Status
Current address
Level 4, 21 Queen Street
Auckland 1010
New Zealand
Physical & service & registered address used since 18 May 2022

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.

Addresses

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

Contact info
64 6 3503662
12 Sep 2018 Phone
office@lpw.co.nz
02 Sep 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Norrcom Group Limited
Shareholder NZBN: 9429049403572
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Holden, Gavin Peter Highbury
Palmerston North
4412
New Zealand
Individual Holden, Megan Jayne Highbury
Palmerston North
4412
New Zealand
Individual Holden, Megan Jayne Highbury
Palmerston North
4412
New Zealand
Individual Holden, Gavin Peter Highbury
Palmerston North
4412
New Zealand
Individual Pugh, Andrew William Westbrook
Palmerston North
4412
New Zealand
Entity Canon New Zealand Limited
Shareholder NZBN: 9429039312112
Company Number: 438049
Entity Canon New Zealand Limited
Shareholder NZBN: 9429039312112
Company Number: 438049
Individual Pugh, Andrew William Westbrook
Palmerston North
4412
New Zealand
Directors

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

Nearby companies

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