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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Dick, Lois Gwendoline |
Shirley Christchurch 8013 New Zealand |
22 Apr 1996 - |
Lois Gwendoline Dick - Director
Appointment date: 22 Apr 1996
Address: Shirley, Christchurch, 8013 New Zealand
Address used since 08 Mar 2010
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