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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Director | Michalik, Paul Wojciech |
Highbury Wellington 6012 New Zealand |
14 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morrison, John Macwilliam |
Mt Victoria Wellington |
28 Feb 1996 - 09 Feb 2018 |
Individual | Johnston, Kenneth |
Karori Wellington 6012 New Zealand |
09 Feb 2018 - 14 Jun 2019 |
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
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