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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Ana Clentina Lovell |
New Brighton Christchurch 8083 New Zealand |
07 Jul 2009 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Estate Of Lucas Paul Lovell |
New Brighton Christchurch 8083 New Zealand |
02 Sep 1996 - |
Shares Allocation #3 Number of Shares: 4499 | |||
Individual | Ana Clentina Lovell |
New Brighton Christchurch 8083 New Zealand |
07 Jul 2009 - |
Individual | Geoffrey Alan Falloon |
New Brighton Christchurch 8083 New Zealand |
07 Jul 2009 - |
Shares Allocation #4 Number of Shares: 2500 | |||
Individual | Johanna Maria Hurenkamp |
Waimairi Beach Christchurch 8083 New Zealand |
27 Mar 2012 - |
Shares Allocation #5 Number of Shares: 2500 | |||
Individual | Dean Valentine Lovell |
Waimairi Beach Christchurch 8083 New Zealand |
27 Mar 2012 - |
Director | Dean Valentine Lovell |
Waimairi Beach Christchurch 8083 New Zealand |
27 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richard Arthington Seddon |
Clifton Hill Christchurch 8081 |
02 Sep 1996 - 27 Mar 2012 |
Individual | Richard Arthington Seddon |
Clifton Christchurch 8081 New Zealand |
02 Sep 1996 - 27 Mar 2012 |
Individual | Lucas Paul Lovell |
Sumner Christchurch 8081 New Zealand |
02 Sep 1996 - 27 Mar 2012 |
Individual | Richard Arthington Seddon |
Clifton Christchurch 8081 New Zealand |
02 Sep 1996 - 27 Mar 2012 |
Individual | Stephen Arthur Byers |
St Martins Christchurch |
02 Sep 1996 - 30 Apr 2008 |
Individual | Paul Ronald Lewthwaite |
St Martins Christchurch |
02 Sep 1996 - 30 Apr 2008 |
Individual | Kirk John Lovell |
Heathcote Christchurch 8022 New Zealand |
27 Mar 2012 - 26 Mar 2015 |
Individual | Lucas Paul Lovell |
Sumner Christchurch 8081 New Zealand |
02 Sep 1996 - 27 Mar 2012 |
Director | Kirk John Lovell |
Heathcote Christchurch 8022 New Zealand |
27 Mar 2012 - 26 Mar 2015 |
Individual | Stephen Arthur Byers |
St Martins Christchurch |
02 Sep 1996 - 30 Apr 2008 |
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
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