Littleford Colourvision (1993) Limited, a registered company, was registered on 16 Sep 1993. 9429038830778 is the number it was issued. "Repairing household electronic equipment" (business classification S942140) is how the company was classified. This company has been run by 2 directors: Glennis Anne Littleford - an active director whose contract began on 16 Sep 1993,
William Mark Littleford - an active director whose contract began on 16 Sep 1993.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: 34 Birch Street, Hutt Central, Lower Hutt, 5011 (types include: registered, postal).
Littleford Colourvision (1993) Limited had been using 277 Waiwhetu Road, Fairfield, Lower Hutt as their registered address up to 01 Aug 2019.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 800 shares (40%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1200 shares (60%).
Other active addresses
Address #4: 34 Birch Street, Hutt Central, Lower Hutt, 5011 New Zealand
Registered address used from 01 Aug 2019
Principal place of activity
277 Waiwhetu Road, Fairfield, Lower Hutt, 5011 New Zealand
Previous addresses
Address #1: 277 Waiwhetu Road, Fairfield, Lower Hutt, 5011 New Zealand
Registered address used from 01 Oct 2014 to 01 Aug 2019
Address #2: 34 Birch Street, Hutt Central, Lower Hutt, 5011 New Zealand
Registered & physical address used from 17 Jul 2012 to 01 Oct 2014
Address #3: A.j. Lambourn, Financial Services, 198 Knights Road, Lower Hutt New Zealand
Registered address used from 12 Jul 2006 to 17 Jul 2012
Address #4: A.j. Lambourn, Chartered Accountant, 198 Knights Road, Lower Hutt
Registered address used from 21 Jun 1997 to 12 Jul 2006
Address #5: 198 Knights Road, Lower Hutt New Zealand
Physical address used from 21 Jun 1997 to 17 Jul 2012
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Annual return last filed: 05 Aug 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Individual | Littleford, Glennis Anne |
Petone |
16 Sep 1993 - |
Shares Allocation #2 Number of Shares: 1200 | |||
Individual | Littleford, Mark William |
Petone |
16 Sep 1993 - |
Glennis Anne Littleford - Director
Appointment date: 16 Sep 1993
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 06 Aug 2015
William Mark Littleford - Director
Appointment date: 16 Sep 1993
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 06 Aug 2015
Kamlesh & Yogini Limited
287 Waiwhetu Road
Fuda Bakery Limited
291 Waiwhetu Road
Jatin Enterprises Limited
243-253 Waiwhetu Road
Apex Roofing Co Limited
51 Porutu St
Nimble Hen Limited
48 Porutu Street
Epuni Community Christian Trust
300 Waiwhetu Road
Coastal Electronics Limited
Unit 9, 4 Glover Street
Rgb Electronics Servicing Limited
Level One 18 New St
Rsp Internationals Limited
12 Mexted Crescent
S & S Import Solutions Limited
356a Botanical Road
Supertek Electronics Limited
36 Akatea Road
Tech Planet Limited
45 Pretoria Street