Hoshizaki Lancer Limited, a registered company, was launched on 18 Mar 1997. 9429038129469 is the business number it was issued. "Soft drink mix, powdered, mfg" (business classification C121160) is how the company has been categorised. The company has been supervised by 20 directors: Scott A. - an active director whose contract began on 20 Jan 2010,
Matthew W. - an active director whose contract began on 01 Oct 2021,
Wbaldo P. - an active director whose contract began on 01 Jun 2023,
David Jonothan Parkin - an active director whose contract began on 23 Oct 2023,
Naonori K. - an inactive director whose contract began on 01 Dec 2020 and was terminated on 01 Jun 2023.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (category: service, registered).
Hoshizaki Lancer Limited had been using 9 O'rorke Street, Onehunga, Auckland as their registered address until 05 Apr 2023.
Past names for the company, as we established at BizDb, included: from 20 May 1997 to 22 Aug 2006 they were named Lancer Pacific Limited, from 18 Mar 1997 to 20 May 1997 they were named Lancer Abs Limited.
One entity controls all company shares (exactly 100 shares) - Lancer Corporation - located at 1023, San Antonio, Texas 78219, United States Of America.
Previous addresses
Address #1: 9 O'rorke Street, Onehunga, Auckland, 1643 New Zealand
Registered address used from 21 Jul 2020 to 05 Apr 2023
Address #2: 9 O'rorke Street, Onehunga, Auckland New Zealand
Registered address used from 21 May 2002 to 21 Jul 2020
Address #3: 249 Neilson St, Onehunga, Auckland
Physical address used from 13 Sep 2000 to 20 May 2002
Address #4: 12th Floor, Auckland Club Tower, 34 Shortland Street, Auckland
Physical address used from 13 Sep 2000 to 13 Sep 2000
Address #5: 12th Floor, Auckland Club Tower, 34 Shortland Street, Auckland
Registered address used from 11 Apr 2000 to 21 May 2002
Address #6: 12th Floor, Auckland Club Tower, 34 Shortland Street, Auckland
Registered address used from 01 Aug 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 15 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Lancer Corporation |
San Antonio Texas 78219, United States Of America United States |
18 Mar 1997 - |
Ultimate Holding Company
Scott A. - Director
Appointment date: 20 Jan 2010
Address: San Antonio, Texas, Usa, 78209, United States
Address used since 20 Jan 2010
Matthew W. - Director
Appointment date: 01 Oct 2021
Wbaldo P. - Director
Appointment date: 01 Jun 2023
David Jonothan Parkin - Director
Appointment date: 23 Oct 2023
ASIC Name: Hoshizaki Lancer Pty Ltd
Address: Moppa / South Australia, 5355 Australia
Address used since 23 Oct 2023
Naonori K. - Director (Inactive)
Appointment date: 01 Dec 2020
Termination date: 01 Jun 2023
Laurence James Boxwell - Director (Inactive)
Appointment date: 18 Oct 2019
Termination date: 26 May 2023
ASIC Name: Hoshizaki Lancer Pty Ltd
Address: Pennant Hills, Nsw, 2120 Australia
Address used since 18 Oct 2019
Address: Beverley Sa, 5061 Australia
Eugene M. - Director (Inactive)
Appointment date: 11 May 2018
Termination date: 01 Dec 2020
Address: Mckinney, Texas, 75701 United States
Address used since 11 May 2018
Koichiro I. - Director (Inactive)
Appointment date: 25 Apr 2017
Termination date: 31 Aug 2020
Address: San Antonio, Texas, 78209 United States
Address used since 25 Apr 2017
Joseph Gerald De Gennaro - Director (Inactive)
Appointment date: 24 Mar 2017
Termination date: 18 Oct 2019
ASIC Name: Hoshizaki Lancer Pty Ltd
Address: Beverley, 5009 Australia
Address: Beverley, 5009 Australia
Address: West Beach, 5024 Australia
Address used since 24 Mar 2017
Joseph Eliott Thorp - Director (Inactive)
Appointment date: 06 Dec 2004
Termination date: 31 Mar 2017
ASIC Name: Hoshizaki Lancer Pty Ltd
Address: Leabrook, South Australia, 5068 Australia
Address used since 11 Jul 2013
Address: Beverley, 5009 Australia
Address: Beverley, 5009 Australia
Luis A. - Director (Inactive)
Appointment date: 20 Jan 2010
Termination date: 23 Feb 2017
Address: San Antonio, Texas, Usa, 78259, United States
Address used since 20 Jan 2010
Christopher Hughes - Director (Inactive)
Appointment date: 21 Apr 2006
Termination date: 25 Nov 2009
Address: San Antonio, Texas, United States Of America,
Address used since 21 Apr 2006
James Anthony Yostrum - Director (Inactive)
Appointment date: 06 Jun 2008
Termination date: 29 Jul 2008
Address: San Antonio, Texas, United States Of America,
Address used since 06 Jun 2008
Scott Adams - Director (Inactive)
Appointment date: 09 Oct 2007
Termination date: 06 Jun 2008
Address: San Antonio, Texas, United States Of America,
Address used since 09 Oct 2007
Mark Freitas - Director (Inactive)
Appointment date: 09 May 2007
Termination date: 24 Aug 2007
Address: San Antonio, Tx 78232, United States Of America,
Address used since 09 May 2007
George Frederick Schroeder - Director (Inactive)
Appointment date: 30 May 1997
Termination date: 21 Apr 2006
Address: San Antonio, Texas 78209, United States Of America,
Address used since 30 May 1997
Mark Leonard Freitas - Director (Inactive)
Appointment date: 01 Dec 2003
Termination date: 21 Apr 2006
Address: San Antonio, Texas 78232, United States Of America,
Address used since 01 Dec 2003
Neild Alfred Mcintosh - Director (Inactive)
Appointment date: 01 Nov 2003
Termination date: 31 Dec 2004
Address: Turramurra Nsw, Australia,
Address used since 01 Nov 2003
Richard Michael Abraham - Director (Inactive)
Appointment date: 30 May 1997
Termination date: 31 Dec 2003
Address: Drummoyne, Nsw 2047, Australia,
Address used since 30 May 1997
John Paul Herbots - Director (Inactive)
Appointment date: 18 Mar 1997
Termination date: 31 Mar 1999
Address: San Antonio 78248, United States Of America,
Address used since 18 Mar 1997
Roy J Johnson 1979 Limited
6 O'rorke Street
Sterling Mota Limited
55 Neilson Street
Auto Elite Limited
96 Onehunga Mall
Nz Car Tech Limited
6a O'rorke Street
Rt Importers Limited
41-43 Neilson Street
Maison 39 Limited
41-43 Neilson Street
Little Sissi Limited
20 Orakei Road
Nice Pack Limited
1 Hendrika Court
Zela Health Limited
14 Brigham Creek Road