The Lami Club Limited, a registered company, was incorporated on 22 Jun 1995. 9429038457463 is the New Zealand Business Number it was issued. "Tile mfg - concrete" (ANZSIC C203480) is how the company was categorised. The company has been run by 5 directors: Allan John Hall - an active director whose contract began on 22 Jun 1995,
Soala Telefoni Hall - an inactive director whose contract began on 22 Jun 1995 and was terminated on 01 Apr 2010,
Adaleen June Griffith - an inactive director whose contract began on 22 Jun 1995 and was terminated on 01 Sep 2007,
Grayham Allan Hall - an inactive director whose contract began on 22 Jun 1995 and was terminated on 01 Sep 2007,
Jack Clarence Griffith - an inactive director whose contract began on 22 Jun 1995 and was terminated on 01 Sep 2007.
Updated on 12 May 2024, BizDb's database contains detailed information about 1 address: 16A Vernon Street, Papakura, Papakura, 2110 (category: delivery, registered).
The Lami Club Limited had been using 152 Taniwha Street, Glen Innes, Auckland as their registered address up to 24 Apr 2019.
Previous names for the company, as we managed to find at BizDb, included: from 22 Jun 1995 to 24 Nov 2003 they were called Jagas Concrete Limited.
A total of 400000 shares are allotted to 5 shareholders (5 groups). The first group includes 40000 shares (10%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 40000 shares (10%). Finally the third share allotment (80000 shares 20%) made up of 1 entity.
Previous addresses
Address #1: 152 Taniwha Street, Glen Innes, Auckland, 1072 New Zealand
Registered address used from 30 Mar 2006 to 24 Apr 2019
Address #2: 69 Kerwyn Avenue, East Tamaki, Auckland
Physical & registered address used from 22 Jun 1995 to 30 Mar 2006
Basic Financial info
Total number of Shares: 400000
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40000 | |||
Individual | Griffith, Maynard Colin |
Glen Innes Auckland 1072 New Zealand |
13 May 2023 - |
Shares Allocation #2 Number of Shares: 40000 | |||
Individual | Griffith, Joshua Connor |
Glen Innes Auckland 1072 New Zealand |
13 May 2023 - |
Shares Allocation #3 Number of Shares: 80000 | |||
Individual | Hall, Dennis George |
Pakuranga Heights Auckland 2010 New Zealand |
13 May 2023 - |
Shares Allocation #4 Number of Shares: 120000 | |||
Individual | Hall, Soala Telefoni |
Glen Innes |
22 Jun 1995 - |
Shares Allocation #5 Number of Shares: 120000 | |||
Individual | Hall, Allan John |
Glen Innes |
22 Jun 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hall, Jack Clarence |
Bombay Auckland |
22 Jun 1995 - 15 Feb 2007 |
Individual | Griffith, Adaleen June |
Bombay Auckland |
22 Jun 1995 - 15 Feb 2007 |
Individual | Hall, Grayham Allan |
Totara Heights Auckland |
22 Jun 1995 - 15 Feb 2007 |
Allan John Hall - Director
Appointment date: 22 Jun 1995
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 22 Jun 1995
Soala Telefoni Hall - Director (Inactive)
Appointment date: 22 Jun 1995
Termination date: 01 Apr 2010
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 22 Jun 1995
Adaleen June Griffith - Director (Inactive)
Appointment date: 22 Jun 1995
Termination date: 01 Sep 2007
Address: Bombay,
Address used since 22 Jun 1995
Grayham Allan Hall - Director (Inactive)
Appointment date: 22 Jun 1995
Termination date: 01 Sep 2007
Address: Totara Heights, Auckland,
Address used since 15 Feb 2007
Jack Clarence Griffith - Director (Inactive)
Appointment date: 22 Jun 1995
Termination date: 01 Sep 2007
Address: Bombay,
Address used since 22 Jun 1995
Design Leaders Limited
152 Taniwha Street
Sv Real Steel Limited
5b Rowena Crescent
Tamaki C.l.c. Trust Board
89 Elstree Avenue
Adult Literacy Tamaki Auckland Incorporated
74a Maybury Street
Z&z 2013 Limited
Maybury Street
Ikuna Youth Band Trust
88 Elstree Avenue
11 Dimensions Limited
65 Hawkestone Road
Shaky Bridge Estate Limited
51 Graveyard Gully Road