Shortcuts

Lime Stone Limited

Type: NZ Limited Company (Ltd)
9429038032295
NZBN
868644
Company Number
Registered
Company Status
Current address
836 Colombo Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 14 Feb 2022

Lime Stone Limited, a registered company, was registered on 04 Aug 1997. 9429038032295 is the business number it was issued. The company has been supervised by 3 directors: Paul Leonard Pascoe - an active director whose contract started on 04 Aug 1997,
Samantha Jane Pascoe - an active director whose contract started on 02 May 2014,
Scott William Pascoe - an inactive director whose contract started on 04 Aug 1997 and was terminated on 02 May 2014.
Updated on 28 Apr 2024, our data contains detailed information about 1 address: 836 Colombo Street, Christchurch Central, Christchurch, 8013 (type: physical, service).
Lime Stone Limited had been using Suite 4B, 48 Fitzgerald Avenue, Christchurch Central, Christchurch as their registered address until 14 Feb 2022.
Past names used by the company, as we found at BizDb, included: from 04 Aug 1997 to 16 Apr 2014 they were named Trans-Spread North Canterbury Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: Suite 4b, 48 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 26 Nov 2020 to 14 Feb 2022

Address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 07 Mar 2019 to 26 Nov 2020

Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 27 Apr 2015 to 07 Mar 2019

Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 02 May 2012 to 27 Apr 2015

Address: 80 Chester Street East, Christchurch New Zealand

Physical & registered address used from 09 May 2002 to 02 May 2012

Address: 133 Armagh Street, Christchurch

Registered address used from 17 Sep 2001 to 09 May 2002

Address: 133 Armagh St, Christchurch

Physical address used from 25 May 2001 to 25 May 2001

Address: First Floor, 67 Victoria Street, Christchurch

Physical address used from 25 May 2001 to 09 May 2002

Address: 273 Montreal Street, Christchurch

Physical address used from 14 Jun 2000 to 25 May 2001

Address: 273 Montreal Street, Christchurch

Registered address used from 11 Apr 2000 to 17 Sep 2001

Address: 273 Montreal Street, Christchurch

Registered address used from 08 Jul 1998 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Pascoe, Paul Leonard Rd 3
Amberley
7483
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Pascoe, Samantha Jane Rd 3
Amberley
7483
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pascoe, Jan Catherine Waikari Valley Road
R D 3, Amberley

New Zealand
Individual Pascoe, Scott William Waikari Valley Road
R D 3, Amberley

New Zealand
Directors

Paul Leonard Pascoe - Director

Appointment date: 04 Aug 1997

Address: Rd 1, Rangiora, 7691 New Zealand

Address used since 06 Feb 2024

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 25 Feb 2016


Samantha Jane Pascoe - Director

Appointment date: 02 May 2014

Address: Rd 1, Rangiora, 7691 New Zealand

Address used since 06 Feb 2024

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 02 May 2014


Scott William Pascoe - Director (Inactive)

Appointment date: 04 Aug 1997

Termination date: 02 May 2014

Address: Waikari Valley Road, Rd3, Amberley 7483,

Address used since 18 Jun 2007

Nearby companies

Taitapu Partners Limited
151 Cambridge Terrace

Grove Management Services Limited
151 Cambridge Terrace

Simon Construction Limited
151 Cambridge Terrace

Decipher Hr Limited
151 Cambridge Terrace

Decipher Group Holdings Limited
151 Cambridge Terrace

Decipher Group Limited
151 Cambridge Terrace