Shortcuts

Lo Tv Rentals Limited

Type: NZ Limited Company (Ltd)
9429038331527
NZBN
806743
Company Number
Removed
Company Status
Current address
5 Voss Street
Shirley
Christchurch 8013
New Zealand
Physical & registered & service address used since 16 Apr 2020

Lo Tv Rentals Limited was incorporated on 22 Apr 1996 and issued an NZ business number of 9429038331527. The removed LTD company has been supervised by 1 director, named Lois Gwendoline Dick - an active director whose contract began on 22 Apr 1996.
According to our database (last updated on 08 Sep 2023), the company uses 1 address: 5 Voss Street, Shirley, Christchurch, 8013 (types include: physical, registered).
Up to 16 Apr 2020, Lo Tv Rentals Limited had been using Shop 2, 225 Linwood Avenue, Linwood, Christchurch as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Dick, Lois Gwendoline (an individual) located at Shirley, Christchurch postcode 8013.

Addresses

Previous addresses

Address: Shop 2, 225 Linwood Avenue, Linwood, Christchurch, 8011 New Zealand

Physical & registered address used from 17 Nov 2015 to 16 Apr 2020

Address: 241a Linwood Avenue, Linwood, Christchurch, 8011 New Zealand

Registered & physical address used from 19 Aug 2011 to 17 Nov 2015

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Physical & registered address used from 07 Dec 2010 to 19 Aug 2011

Address: Level 3, 160 Cashel Street, Christchurch

Registered & physical address used from 21 Dec 2009 to 21 Dec 2009

Address: Alan J Sharr & Associates, Level 3, 160 Cashel Street, Christchurch New Zealand

Registered address used from 21 Dec 2009 to 07 Dec 2010

Address: Alan J Sharr & Associates, Level 3, 160 Cashel Street, Christchurch New Zealand

Physical address used from 21 Dec 2009 to 21 Dec 2009

Address: Bayliss Sharr & Hansen, Level 4, 249 Madras Street, Christchurch

Physical & registered address used from 13 Mar 2002 to 21 Dec 2009

Address: Level 4, 249 Madras St, Christchurch

Physical address used from 07 Nov 2001 to 13 Mar 2002

Address: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch

Physical address used from 07 Nov 2001 to 07 Nov 2001

Address: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch

Registered address used from 07 Nov 2001 to 13 Mar 2002

Address: Scott Macdonald Accountants, 1st Floor, 183 Hereford Street,, Christchurch

Physical address used from 23 Apr 2001 to 07 Nov 2001

Address: Scot Macdonald Accountants, 1st Floor, Ibis House, 183 Hereford Street, Christchurch

Registered address used from 20 Apr 2001 to 07 Nov 2001

Address: 239a Linwood Avenue, Christchurch

Registered address used from 11 Apr 2000 to 20 Apr 2001

Address: 239a Linwood Avenue, Christchurch

Physical address used from 17 Mar 1997 to 23 Apr 2001

Address: 239a Linwood Avenue, Christchurch

Registered address used from 12 Mar 1997 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 13 Apr 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Dick, Lois Gwendoline Shirley
Christchurch
8013
New Zealand
Directors

Lois Gwendoline Dick - Director

Appointment date: 22 Apr 1996

Address: Shirley, Christchurch, 8013 New Zealand

Address used since 08 Mar 2010

Nearby companies

Parklands Pawnbrokering Services Limited
Shop 2, 225 Linwood Avenue

Value Mart Group Limited
227a Linwood Ave

Lmg Nz Pty Limited
9-13 Buckleys Road

Te Poaka Tipua Charitable Trust
5 Buckleys Road

Beaucoup Investments Limited
15 Buckleys Road

Te Orewai Trust
15a Buckleys Road