Lauren James Limited, a registered company, was launched on 07 Feb 1994. 9429038741401 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company was categorised. This company has been managed by 2 directors: June Edith Brown - an active director whose contract began on 07 Feb 1994,
David John Brown - an active director whose contract began on 07 Feb 1994.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 82012, Highland Park, Auckland, 2143 (category: postal, office).
Lauren James Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address up until 03 Aug 2017.
All company shares (1000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Mcgowan, Nola Elisie (an individual) located at Epsom, Auckland,
Brown, David John (an individual) located at Half Moon Bay, Auckland,
Brown, June Edith (an individual) located at Half Moon Bay, Auckland.
Principal place of activity
287-293 Durham Street North, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 29 Jan 2013 to 03 Aug 2017
Address #2: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered & physical address used from 09 Aug 2012 to 29 Jan 2013
Address #3: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Registered address used from 22 Oct 2009 to 09 Aug 2012
Address #4: C/-polson Higgs & Co, Hsbc Tower, Level, 8, 62 Worcester Boulevard, Christchurch, 8140 New Zealand
Physical address used from 22 Oct 2009 to 09 Aug 2012
Address #5: C/-polson Higgs & Co, Level 6 Clarendon, Tower, Cnr Worcester St & Oxford Tce, Christchurch
Registered address used from 01 Oct 2004 to 22 Oct 2009
Address #6: 13 Britannia Place, Half Moon Bay, Auckland
Registered address used from 22 Sep 2004 to 01 Oct 2004
Address #7: Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Stret, Christchurch
Registered address used from 04 Oct 2000 to 22 Sep 2004
Address #8: Price Waterhouse Centre, Level 11, 119 Armagh Street, Christchurch
Registered address used from 01 Mar 1999 to 04 Oct 2000
Address #9: Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 12 Oct 1998 to 01 Mar 1999
Address #10: C/- Polson Higgs & Co, Level 6 Clarendon, Tower, Cnr Worchester St & Oxford, Tce, Christchurch
Physical address used from 05 Nov 1997 to 22 Oct 2009
Address #11: Price Waterhouse Centre, 119 Armagh St, Christchurch
Physical address used from 05 Nov 1997 to 05 Nov 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Mcgowan, Nola Elisie |
Epsom Auckland |
07 Feb 1994 - |
Individual | Brown, David John |
Half Moon Bay Auckland |
07 Feb 1994 - |
Individual | Brown, June Edith |
Half Moon Bay Auckland |
09 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burgess, Francis John |
Christchurch New Zealand |
07 Feb 1994 - 09 Sep 2008 |
Individual | Burgess, Francis John |
Christchurch |
07 Feb 1994 - 09 Sep 2008 |
Individual | Mcgowan, Nola Elisa |
Epsom Auckland |
07 Feb 1994 - 09 Sep 2008 |
Individual | Brown, June Edith |
Half Moon Bay Auckland |
07 Feb 1994 - 09 Sep 2008 |
June Edith Brown - Director
Appointment date: 07 Feb 1994
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 07 Feb 1994
David John Brown - Director
Appointment date: 07 Feb 1994
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 30 Oct 2007
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North
76 Quay Street Limited
287 - 293 Durham Street
Ashman Commercial Limited
287-293 Durham Street North
Orlem Limited
287-293 Durham Street North
Pkw Limited
287-293 Durham Street North
The Biggobi Nz Limited
287 - 293 Durham Street North
Uw Limited
287-293 Durham Street North