Lockhart 11 Limited, a registered company, was launched on 16 Oct 1995. 9429038404382 is the NZ business identifier it was issued. The company has been supervised by 4 directors: David John Hughes - an active director whose contract started on 16 Oct 1995,
Neil Stephen Hamill - an active director whose contract started on 29 Apr 2005,
Lindsay Owen Kennedy - an active director whose contract started on 29 Apr 2005,
Bruce Raymond Sheppard - an inactive director whose contract started on 16 Oct 1995 and was terminated on 29 Apr 2005.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 139 Main Highway, Ellerslie, Auckland, 1051 (type: physical, service).
Lockhart 11 Limited had been using 139-141 Main Highway, Ellerslie, Auckland as their physical address until 29 Mar 2019.
A total of 1800 shares are allocated to 9 shareholders (4 groups). The first group consists of 600 shares (33.33 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 300 shares (16.67 per cent). Lastly the next share allocation (600 shares 33.33 per cent) made up of 4 entities.
Previous addresses
Address #1: 139-141 Main Highway, Ellerslie, Auckland New Zealand
Physical address used from 14 Jul 2004 to 29 Mar 2019
Address #2: 11 Umere Crescent, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 16 Oct 1995 to 23 Nov 2017
Address #3: 11 Umere Crescent, Ellerslie, Auckland
Physical address used from 16 Oct 1995 to 14 Jul 2004
Basic Financial info
Total number of Shares: 1800
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Dmg Trustees (hamill) Limited Shareholder NZBN: 9429030095786 |
Newmarket Auckland 1023 New Zealand |
18 Dec 2017 - |
Individual | Hamill, Gaynor Ruth |
Pollok 2684 New Zealand |
16 Oct 1995 - |
Shares Allocation #2 Number of Shares: 300 | |||
Entity (NZ Limited Company) | Dmg Trustees (hughes) Limited Shareholder NZBN: 9429046122520 |
Newmarket Auckland 1023 New Zealand |
18 Dec 2017 - |
Shares Allocation #3 Number of Shares: 600 | |||
Individual | Bhanabhai, Manu Chhotubhai |
Orakei Auckland |
16 Oct 1995 - |
Individual | Sheppard, Bruce Raymond |
Orakei Auckland 1071 New Zealand |
16 Oct 1995 - |
Individual | Kennedy, Lindsay Owen |
Orakei Auckland 1071 New Zealand |
16 Oct 1995 - |
Individual | Kennedy, Christine Alice |
Orakei Auckland 1071 New Zealand |
16 Oct 1995 - |
Shares Allocation #4 Number of Shares: 300 | |||
Individual | Kaat, Hildine |
Saint Marys Bay Auckland 1011 New Zealand |
23 Aug 2019 - |
Individual | Hodge, Shelley Anne |
Saint Marys Bay Auckland 1011 New Zealand |
23 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hughes, Hildine |
Ellerslie Auckland |
16 Oct 1995 - 23 Aug 2019 |
Individual | Hughes, David John |
Ellerslie Auckland |
16 Oct 1995 - 18 Dec 2017 |
Individual | Hamill, Neil Stephen |
Ellerslie Auckland 1051 New Zealand |
16 Oct 1995 - 18 Dec 2017 |
Individual | Graham, Dennis Michael |
Ellerslie Auckland |
16 Oct 1995 - 18 Dec 2017 |
Individual | Hughes, David John |
Ellerslie Auckland |
16 Oct 1995 - 18 Dec 2017 |
Individual | Hamill, Neil Stephen |
Ellerslie Auckland 1051 New Zealand |
16 Oct 1995 - 18 Dec 2017 |
Individual | Hamill, Neil Stephen |
Ellerslie Auckland 1051 New Zealand |
16 Oct 1995 - 18 Dec 2017 |
Individual | Hamill, Neil Stephen |
Pollok 2684 New Zealand |
16 Oct 1995 - 18 Dec 2017 |
Individual | Hamill, Neil Stephen |
Ellerslie Auckland 1051 New Zealand |
16 Oct 1995 - 18 Dec 2017 |
Individual | Hughes, Hildine |
Ellerslie Auckland |
16 Oct 1995 - 23 Aug 2019 |
Individual | Graham, Dennis Michael |
Ellerslie Auckland |
16 Oct 1995 - 18 Dec 2017 |
Individual | Hughes, Adrian Robin |
Ellerslie Auckland 1051 New Zealand |
18 Dec 2017 - 23 Aug 2019 |
Individual | Hughes, David John |
Ellerslie Auckland 1051 New Zealand |
16 Oct 1995 - 18 Dec 2017 |
Individual | Hughes, Hildine |
Ellerslie Auckland |
16 Oct 1995 - 23 Aug 2019 |
Individual | Hughes, Adrian Robin |
Ellerslie Auckland 1051 New Zealand |
18 Dec 2017 - 23 Aug 2019 |
Individual | Hughes, David John |
Ellerslie Auckland |
16 Oct 1995 - 18 Dec 2017 |
Individual | Hughes, David John |
Ellerslie Auckland |
16 Oct 1995 - 18 Dec 2017 |
Individual | Hughes, David John |
Ellerslie Auckland 1051 New Zealand |
16 Oct 1995 - 18 Dec 2017 |
David John Hughes - Director
Appointment date: 16 Oct 1995
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 16 Nov 2015
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 21 Aug 2019
Neil Stephen Hamill - Director
Appointment date: 29 Apr 2005
Address: Pollok, 2684 New Zealand
Address used since 10 Nov 2020
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 29 Apr 2005
Lindsay Owen Kennedy - Director
Appointment date: 29 Apr 2005
Address: Orakei, Auckland, 1071 New Zealand
Address used since 20 Oct 2009
Bruce Raymond Sheppard - Director (Inactive)
Appointment date: 16 Oct 1995
Termination date: 29 Apr 2005
Address: Bucklands Beach, Auckland,
Address used since 16 Oct 1995
Manukau Junction Limited
139 Main Highway
Crh Limited
139 Main Highway
Etcart Holdings Limited
139 Main Highway
Vestey 19 Limited
139 Main Highway
Varuna Holdings Limited
139 Main Highway
Bpg Developments Limited
139 Main Highway