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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Individual | Jackson, Clive Rowan |
Whangarei 0110 New Zealand |
10 Jun 2004 - |
Individual | Sharpe, Ann Rosemary |
Epsom Auckland 1023 New Zealand |
19 Jan 1995 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Sharpe, Ann Rosemary |
Epsom Auckland 1023 New Zealand |
19 Jan 1995 - |
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
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