Shortcuts

Lambton Chambers Limited

Type: NZ Limited Company (Ltd)
9429038512780
NZBN
668552
Company Number
Registered
Company Status
Current address
Level 6, 95 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 24 Jun 2019

Lambton Chambers Limited was registered on 28 Feb 1996 and issued an NZ business number of 9429038512780. This registered LTD company has been run by 10 directors: Gaeline Elizabeth Phipps - an active director whose contract began on 19 Apr 2011,
Paul Wojciech Michalik - an active director whose contract began on 02 Feb 2012,
Debra June Angus - an active director whose contract began on 17 Aug 2021,
Felix Egmont Geiringer - an active director whose contract began on 17 Aug 2021,
John William Goddard - an active director whose contract began on 17 Aug 2021.
According to BizDb's database (updated on 25 Mar 2024), the company uses 1 address: Level 6, 95 Customhouse Quay, Wellington, 6011 (category: physical, registered).
Up until 24 Jun 2019, Lambton Chambers Limited had been using 6Th Floor, 95 Customhouse Quay, Wellington as their physical address.
A total of 200 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Michalik, Paul Wojciech (a director) located at Highbury, Wellington postcode 6012.

Addresses

Previous addresses

Address: 6th Floor, 95 Customhouse Quay, Wellington, 6011 New Zealand

Physical & registered address used from 08 Nov 2013 to 24 Jun 2019

Address: 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 05 Apr 2013 to 08 Nov 2013

Address: P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 04 May 2011 to 05 Apr 2013

Address: Landcorp House, 101 Lambton Quay, Wellington

Registered address used from 04 Apr 2000 to 04 Apr 2000

Address: Level 3, 101 Lambton Quay, Wellington New Zealand

Registered address used from 04 Apr 2000 to 04 May 2011

Address: Level 3, 101 Lambton Quay, Wellington New Zealand

Physical address used from 28 Feb 1996 to 04 May 2011

Address: Landcorp House, 101 Lambton Quay, Wellington

Physical address used from 28 Feb 1996 to 28 Feb 1996

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Director Michalik, Paul Wojciech Highbury
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morrison, John Macwilliam Mt Victoria
Wellington
Individual Johnston, Kenneth Karori
Wellington
6012
New Zealand
Directors

Gaeline Elizabeth Phipps - Director

Appointment date: 19 Apr 2011

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 19 Apr 2011


Paul Wojciech Michalik - Director

Appointment date: 02 Feb 2012

Address: Highbury, Wellington, 6012 New Zealand

Address used since 02 Feb 2012


Debra June Angus - Director

Appointment date: 17 Aug 2021

Address: Camborne, Porirua, 5026 New Zealand

Address used since 17 Aug 2021


Felix Egmont Geiringer - Director

Appointment date: 17 Aug 2021

Address: Wellington, 6012 New Zealand

Address used since 17 Aug 2021


John William Goddard - Director

Appointment date: 17 Aug 2021

Address: Karori, Wellington, 6012 New Zealand

Address used since 17 Aug 2021


Tanya Joanne Kennedy - Director

Appointment date: 17 Aug 2021

Address: Newtown, Wellington, 6021 New Zealand

Address used since 17 Aug 2021


Pamela Su-ling Davidson - Director

Appointment date: 17 Aug 2021

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 17 Aug 2021


Kimball Ian Murray - Director (Inactive)

Appointment date: 19 Apr 2011

Termination date: 18 Aug 2021

Address: Broadmeadows, Wellington, 6035 New Zealand

Address used since 19 Apr 2011


Kenneth Johnston - Director (Inactive)

Appointment date: 19 Apr 2011

Termination date: 11 Jun 2019

Address: Karori, Wellington, 6012 New Zealand

Address used since 19 Apr 2011


John Macwilliam Morrison - Director (Inactive)

Appointment date: 28 Feb 1996

Termination date: 07 Apr 2017

Address: Mt Victoria, Wellington, 6011 New Zealand

Address used since 19 Feb 2016

Nearby companies

Todd Sisson (nz) Limited
The Todd Building

Marokopa Drilling Limited
The Todd Building

Tsl Methanol Limited
The Todd Building

Todd Energy International Limited
Level 15, The Todd Building

Nova Energy Limited
Level 15, The Todd Building

Tio (nz) Limited
The Todd Building