Shortcuts

L P Holdings Limited

Type: NZ Limited Company (Ltd)
9429038150005
NZBN
844974
Company Number
Registered
Company Status
Current address
217 Bridge Street
Nelson 7010
New Zealand
Registered & physical & service address used since 17 Sep 2012
40 Selwyn Street
Rd 1
Takaka 7183
New Zealand
Registered & service address used since 03 Nov 2023

L P Holdings Limited was incorporated on 24 Feb 1997 and issued a number of 9429038150005. This registered LTD company has been run by 4 directors: David Roger Prebble - an active director whose contract began on 24 Feb 1997,
Catherine Anne Prebble - an active director whose contract began on 24 Feb 1997,
William Warwick Lloyd - an active director whose contract began on 24 Feb 1997,
Gwen Elizabeth Lloyd - an active director whose contract began on 24 Feb 1997.
According to our database (updated on 16 Apr 2024), the company registered 1 address: 40 Selwyn Street, Rd 1, Takaka, 7183 (category: registered, service).
Up until 17 Sep 2012, L P Holdings Limited had been using C/- Savage & Savage, Chartered Accountants, 3 Montgomery Square, Nelson as their registered address.
A total of 1000 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 250 shares are held by 1 entity, namely:
Prebble, Catherine Anne (an individual) located at Stoke, Nelson postcode 7011.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Prebble, David Roger - located at Stoke, Nelson.
The 3rd share allocation (250 shares, 25%) belongs to 1 entity, namely:
Lloyd, Gwen Elizabeth, located at Rd 1, Takaka (an individual).

Addresses

Previous addresses

Address #1: C/- Savage & Savage, Chartered Accountants, 3 Montgomery Square, Nelson New Zealand

Registered address used from 12 Apr 2000 to 17 Sep 2012

Address #2: C/- Savage & Savage, Chartered Accountants, 3 Montgomery Square, Nelson

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address #3: 512 Main Road, Stoke New Zealand

Physical address used from 24 Feb 1997 to 17 Sep 2012

Address #4: 510 Main Road, Stoke

Physical address used from 24 Feb 1997 to 24 Feb 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Prebble, Catherine Anne Stoke
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Prebble, David Roger Stoke
Nelson
7011
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Lloyd, Gwen Elizabeth Rd 1
Takaka
7183
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Lloyd, William Warwick Rd 1
Takaka
7183
New Zealand
Directors

David Roger Prebble - Director

Appointment date: 24 Feb 1997

Address: Stoke, Nelson, 7011 New Zealand

Address used since 28 Apr 2004


Catherine Anne Prebble - Director

Appointment date: 24 Feb 1997

Address: Stoke, Nelson, 7011 New Zealand

Address used since 28 Apr 2004


William Warwick Lloyd - Director

Appointment date: 24 Feb 1997

Address: Rd 1, Takaka, 7183 New Zealand

Address used since 15 May 2013


Gwen Elizabeth Lloyd - Director

Appointment date: 24 Feb 1997

Address: Rd 1, Takaka, 7183 New Zealand

Address used since 15 May 2013

Nearby companies

G2r Limited
217 Bridge Street

Beatson & Beatson Property Investment Limited
217 Bridge Street

Business Telephones Limited
217 Bridge Street

Mcarthur Consulting Limited
217 Bridge Street

Spa World Limited
217 Bridge Street

Data Logic Limited
217 Bridge Street