Shortcuts

Lenton Investments Limited

Type: NZ Limited Company (Ltd)
9429038337628
NZBN
805164
Company Number
Registered
Company Status
Current address
Level 3, 50 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 21 Sep 2022
34 Allen Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & service address used since 02 Oct 2023

Lenton Investments Limited, a registered company, was registered on 16 Apr 1996. 9429038337628 is the NZBN it was issued. The company has been managed by 2 directors: Janet Margaret Lenton - an active director whose contract began on 16 Apr 1996,
Peter Amos Lenton - an active director whose contract began on 16 Apr 1996.
Last updated on 05 Apr 2024, our database contains detailed information about 1 address: 34 Allen Street, Christchurch Central, Christchurch, 8011 (type: registered, service).
Lenton Investments Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their physical address up until 21 Sep 2022.
More names for this company, as we found at BizDb, included: from 16 Apr 1996 to 30 Apr 2010 they were called Bush Inn Pharmacy (1996) Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 25 shares (25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 75 shares (75%).

Addresses

Previous addresses

Address #1: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 22 Jul 2015 to 21 Sep 2022

Address #2: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 27 Feb 2012 to 22 Jul 2015

Address #3: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 10 Aug 2011 to 27 Feb 2012

Address #4: 123 Halkett Road, Rd6 Christchurch New Zealand

Physical & registered address used from 02 Sep 2008 to 10 Aug 2011

Address #5: 78 St Andrews Hill Road, Christchurch

Registered address used from 11 Apr 2000 to 02 Sep 2008

Address #6: 78 St Andrews Hill Road, Christchurch

Physical address used from 17 Apr 1996 to 02 Sep 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Lenton, Peter Amos Lincoln
Lincoln
7608
New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Lenton, Janet Margaret Lincoln
Lincoln
7608
New Zealand
Directors

Janet Margaret Lenton - Director

Appointment date: 16 Apr 1996

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 03 Nov 2016


Peter Amos Lenton - Director

Appointment date: 16 Apr 1996

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 03 Nov 2016

Nearby companies

Canterbury Regional Basketball Foundation
12a St Albans Street

Community Housing Trust
C/o Djca Limited

John B M Limited
18c St Albans Street

Fair Auto Dismantler Limited
18c St Albans Street

Green Food Limited
18c St.albans Street

Hornby Auto Parts Limited
18c St Albans Street