Lund South Limited, a registered company, was launched on 24 Apr 1996. 9429038351686 is the NZBN it was issued. The company has been run by 3 directors: Russell Valdemar Lund - an active director whose contract started on 24 Apr 1996,
Stuart James Mclauchlan - an inactive director whose contract started on 21 May 2008 and was terminated on 28 Jul 2014,
Michele Joan Bryant - an inactive director whose contract started on 01 Apr 2004 and was terminated on 20 May 2008.
Last updated on 10 Mar 2024, BizDb's database contains detailed information about 1 address: 39 George Street, Timaru, 7910 (category: registered, physical).
Lund South Limited had been using 39 George Street, Timaru as their registered address up to 02 May 2011.
Previous names used by the company, as we established at BizDb, included: from 24 Apr 1996 to 03 Dec 2002 they were called Lund (South) Limited.
One entity controls all company shares (exactly 386000 shares) - Hc Trustees 2011 Limited - located at 7910, Timaru, Null.
Previous addresses
Address #1: 39 George Street, Timaru, 7910 New Zealand
Registered address used from 24 Aug 2010 to 02 May 2011
Address #2: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 11 Jun 2010 to 24 Aug 2010
Address #3: C/- Hubbard Churcher & Co, Ground Floor, Foresters Building, 39 George Street, Timaru
Registered address used from 11 Apr 2000 to 11 Jun 2010
Address #4: C/- Hubbard Churcher & Co, Ground Floor, Foresters Building, 39 George Street, Timaru
Physical address used from 26 Apr 1996 to 11 Jun 2010
Basic Financial info
Total number of Shares: 386000
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 386000 | |||
Entity (NZ Limited Company) | Hc Trustees 2011 Limited Shareholder NZBN: 9429031253987 |
Timaru Null 7940 New Zealand |
15 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lund, Russell Valdemar |
Macandrew Bay Dunedin 9014 New Zealand |
24 Apr 1996 - 16 Aug 2010 |
Individual | Lund, Russell Valdemar |
Macandrew Bay Dunedin 9014 New Zealand |
24 Apr 1996 - 16 Aug 2010 |
Individual | Lund, Russell Valdemar |
Macandrew Bay Dunedin 9014 New Zealand |
24 Apr 1996 - 16 Aug 2010 |
Individual | Lund, Russell Valdemar |
Macandrew Bay Dunedin 9014 New Zealand |
24 Apr 1996 - 16 Aug 2010 |
Individual | Lund, Russell Valdemar |
Macandrew Bay Dunedin 9014 New Zealand |
24 Apr 1996 - 16 Aug 2010 |
Individual | Lund, Russell Valdemar |
Macandrew Bay Dunedin 9014 New Zealand |
24 Apr 1996 - 16 Aug 2010 |
Individual | Lund, Russell Valdemar |
Macandrew Bay Dunedin 9014 New Zealand |
24 Apr 1996 - 16 Aug 2010 |
Individual | Lucas, John Garth |
Dunedin Central Dunedin 9016 New Zealand |
10 Aug 2004 - 15 Dec 2011 |
Russell Valdemar Lund - Director
Appointment date: 24 Apr 1996
Address: Macandrew Bay, Dunedin, 9014 New Zealand
Address used since 11 Oct 2010
Stuart James Mclauchlan - Director (Inactive)
Appointment date: 21 May 2008
Termination date: 28 Jul 2014
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 21 May 2008
Michele Joan Bryant - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 20 May 2008
Address: Dunedin,
Address used since 01 Apr 2004
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street