Shortcuts

Lescor Limited

Type: NZ Limited Company (Ltd)
9429038541131
NZBN
663546
Company Number
Registered
Company Status
Current address
Level 2, 68 Beach Road, Parnell,
Auckland
Auckland 1010
New Zealand
Registered & physical & service address used since 22 Aug 2012

Lescor Limited, a registered company, was incorporated on 19 Jan 1995. 9429038541131 is the NZBN it was issued. The company has been supervised by 2 directors: Ann Rosemary Sharpe - an active director whose contract started on 30 May 1995,
Peter William Russel - an inactive director whose contract started on 19 Jan 1995 and was terminated on 30 May 1995.
Last updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, 68 Beach Road, Parnell,, Auckland, Auckland, 1010 (category: registered, physical).
Lescor Limited had been using Level 6, 51-53 Shortland Street, Auckland as their registered address until 22 Aug 2012.
Previous names used by the company, as we managed to find at BizDb, included: from 13 Jul 1995 to 29 Aug 2003 they were called Tudor House Company Limited, from 19 Jan 1995 to 13 Jul 1995 they were called Mulgan Holdings Limited.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group includes 900 shares (90 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 100 shares (10 per cent).

Addresses

Previous addresses

Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 08 Jul 2010 to 22 Aug 2012

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand

Registered & physical address used from 17 Jul 2007 to 08 Jul 2010

Address: Level 8, Gosling Chapman Building, 63 Albert Street, Auckland

Physical & registered address used from 20 Jul 1995 to 17 Jul 2007

Address: 106 State Highway 16, Whenuapai, Auckland

Physical address used from 20 Jul 1995 to 20 Jul 1995

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 900
Individual Jackson, Clive Rowan Whangarei
0110
New Zealand
Individual Sharpe, Ann Rosemary Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Sharpe, Ann Rosemary Epsom
Auckland
1023
New Zealand
Directors

Ann Rosemary Sharpe - Director

Appointment date: 30 May 1995

Address: Epsom, Auckland, 1023 New Zealand

Address used since 09 Jun 2017


Peter William Russel - Director (Inactive)

Appointment date: 19 Jan 1995

Termination date: 30 May 1995

Address: Takapuna, Auckland,

Address used since 19 Jan 1995

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street