Shortcuts

Lovell Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038243356
NZBN
825066
Company Number
Registered
Company Status
Current address
Level 2
299 Durham Street North
Christchurch 8013
New Zealand
Registered & physical address used since 22 Apr 2021

Lovell Enterprises Limited, a registered company, was incorporated on 02 Sep 1996. 9429038243356 is the business number it was issued. This company has been supervised by 7 directors: Ana Clentina Lovell - an active director whose contract started on 17 Mar 2015,
Dean Valentine Lovell - an inactive director whose contract started on 31 Aug 2011 and was terminated on 27 Mar 2015,
Kirk John Lovell - an inactive director whose contract started on 09 Mar 2012 and was terminated on 27 Mar 2015,
Richard Arthington Seddon - an inactive director whose contract started on 12 Jan 1997 and was terminated on 18 Oct 2011,
Lucas Paul Lovell - an inactive director whose contract started on 12 Jan 1997 and was terminated on 16 Aug 2011.
Last updated on 24 Feb 2022, the BizDb database contains detailed information about 1 address: Level 2, 299 Durham Street North, Christchurch, 8013 (category: registered, physical).
Lovell Enterprises Limited had been using 22 Willryan Avenue, New Brighton, Christchurch as their registered address until 22 Apr 2021.
Former names for this company, as we managed to find at BizDb, included: from 02 Sep 1996 to 01 Apr 2015 they were named Helmet Research Company Limited.
A total of 10000 shares are issued to 7 shareholders (5 groups). The first group includes 1 share (0.01 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (5 per cent). Finally there is the 3rd share allocation (4499 shares 44.99 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 22 Willryan Avenue, New Brighton, Christchurch, 8083 New Zealand

Registered address used from 10 Mar 2021 to 22 Apr 2021

Address: 127 St Johns Street, Bromley, Christchurch, 8062 New Zealand

Registered address used from 13 Mar 2018 to 10 Mar 2021

Address: P K F Goldsmith Fox, Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Physical address used from 26 Feb 2014 to 22 Apr 2021

Address: 53 Curries Road, Hillsborough, Christchurch, 8022 New Zealand

Registered address used from 26 Jul 2013 to 13 Mar 2018

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Physical address used from 05 May 2011 to 26 Feb 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Physical address used from 14 Jul 2009 to 05 May 2011

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Physical address used from 12 Jun 2006 to 14 Jul 2009

Address: C/-b Prescott, 7 Tanner Street, Christchurch

Physical address used from 27 Mar 2001 to 27 Mar 2001

Address: 236 Armagh St, Christchurch

Physical address used from 27 Mar 2001 to 12 Jun 2006

Address: 7 Tanner Street, Christchurch New Zealand

Registered address used from 11 Jul 1997 to 26 Jul 2013

Address: C/-b Prescott, 7 Tanner Street, Christchurch

Registered address used from 11 Jul 1997 to 11 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 01 Mar 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Ana Clentina Lovell New Brighton
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Estate Of Lucas Paul Lovell New Brighton
Christchurch
8083
New Zealand
Shares Allocation #3 Number of Shares: 4499
Individual Ana Clentina Lovell New Brighton
Christchurch
8083
New Zealand
Individual Geoffrey Alan Falloon New Brighton
Christchurch
8083
New Zealand
Shares Allocation #4 Number of Shares: 2500
Individual Johanna Maria Hurenkamp Waimairi Beach
Christchurch
8083
New Zealand
Shares Allocation #5 Number of Shares: 2500
Individual Dean Valentine Lovell Waimairi Beach
Christchurch
8083
New Zealand
Director Dean Valentine Lovell Waimairi Beach
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Richard Arthington Seddon Clifton Hill
Christchurch 8081
Individual Richard Arthington Seddon Clifton
Christchurch
8081
New Zealand
Individual Lucas Paul Lovell Sumner
Christchurch 8081

New Zealand
Individual Richard Arthington Seddon Clifton
Christchurch
8081
New Zealand
Individual Stephen Arthur Byers St Martins
Christchurch
Individual Paul Ronald Lewthwaite St Martins
Christchurch
Individual Kirk John Lovell Heathcote
Christchurch
8022
New Zealand
Individual Lucas Paul Lovell Sumner
Christchurch 8081

New Zealand
Director Kirk John Lovell Heathcote
Christchurch
8022
New Zealand
Individual Stephen Arthur Byers St Martins
Christchurch
Directors

Ana Clentina Lovell - Director

Appointment date: 17 Mar 2015

Address: New Brighton, Christchurch, 8083 New Zealand

Address used since 03 Mar 2021

Address: Bromley, Christchurch, 8062 New Zealand

Address used since 17 Mar 2015


Dean Valentine Lovell - Director (Inactive)

Appointment date: 31 Aug 2011

Termination date: 27 Mar 2015

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 01 Aug 2012


Kirk John Lovell - Director (Inactive)

Appointment date: 09 Mar 2012

Termination date: 27 Mar 2015

Address: Heathcote, Christchurch, 8022 New Zealand

Address used since 09 Mar 2012


Richard Arthington Seddon - Director (Inactive)

Appointment date: 12 Jan 1997

Termination date: 18 Oct 2011

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 29 Jun 2011


Lucas Paul Lovell - Director (Inactive)

Appointment date: 12 Jan 1997

Termination date: 16 Aug 2011

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 30 Jun 2008


Stephen Arthur Byers - Director (Inactive)

Appointment date: 19 Jan 2001

Termination date: 28 Feb 2008

Address: St Martins, Christchurch,

Address used since 19 Jan 2001


James Lawrence Paulden - Director (Inactive)

Appointment date: 02 Sep 1996

Termination date: 12 Jan 1997

Address: Christchurch 1,

Address used since 02 Sep 1996

Nearby companies

Picture Framing Services Limited
479 Linwood Avenue

Helping Hands Home Services Limited
8 Windward Lane

Kiffy Systems Limited
7 Windward Lane

R And S King Limited
1 Seascape Gardens

Shamrock Licensing Limited
1 Seascape Gardens

Seascape Services Limited
1 Seascape Gardens