Shortcuts

Lexus Holdings (1994) Limited

Type: NZ Limited Company (Ltd)
9429038864650
NZBN
583254
Company Number
Registered
Company Status
Current address
2 Clark Street
Dunedin Central
Dunedin 9016
New Zealand
Other (Address for Records) & records address (Address for Records) used since 12 Apr 2016
2 Clark Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 28 Apr 2020

Lexus Holdings (1994) Limited was registered on 11 May 1993 and issued an NZ business identifier of 9429038864650. The registered LTD company has been managed by 4 directors: James Lee Mitchell - an active director whose contract began on 18 Sep 2014,
Stewart James Mitchell - an inactive director whose contract began on 11 May 1993 and was terminated on 02 May 2017,
James Mitchell - an inactive director whose contract began on 05 May 1995 and was terminated on 29 Nov 1996,
Diane Valerie Mitchell - an inactive director whose contract began on 11 May 1993 and was terminated on 05 May 1995.
According to BizDb's data (last updated on 11 Apr 2024), this company uses 1 address: 2 Clark Street, Dunedin Central, Dunedin, 9016 (type: physical, registered).
Up to 28 Apr 2020, Lexus Holdings (1994) Limited had been using 2 Clark Street, Dunedin Central, Dunedin as their physical address.
BizDb identified previous names for this company: from 11 May 1993 to 09 Aug 1994 they were named Lexus Holdings Limited.
A total of 90000 shares are allotted to 1 group (1 sole shareholder). In the first group, 90000 shares are held by 1 entity, namely:
Mitchell, James Lee (an individual) located at Ocean View, Dunedin postcode 9035.

Addresses

Previous addresses

Address #1: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 20 Apr 2016 to 28 Apr 2020

Address #2: 2 Clark Street, Dunedin, 9016 New Zealand

Physical & registered address used from 27 Apr 2010 to 20 Apr 2016

Address #3: Clarke Craw And Partners, 2 Clark Street, Dunedin

Registered address used from 11 Apr 2001 to 27 Apr 2010

Address #4: Calvert & Co, 5th Floor Trust Bank Otago Building, 106 George Street, Dunedin

Physical address used from 11 Apr 2001 to 11 Apr 2001

Address #5: C/- Clark Craw Limited, 2 Clark Street, Dunedin

Physical address used from 11 Apr 2001 to 27 Apr 2010

Address #6: 405 Kaikorai Valley Road, Dunedin

Registered address used from 17 May 1995 to 11 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 90000

Annual return filing month: April

Annual return last filed: 18 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 90000
Individual Mitchell, James Lee Ocean View
Dunedin
9035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mitchell, Stewart James Cromwell
Cromwell
9310
New Zealand
Directors

James Lee Mitchell - Director

Appointment date: 18 Sep 2014

Address: Ocean View, Dunedin, 9035 New Zealand

Address used since 18 Sep 2014


Stewart James Mitchell - Director (Inactive)

Appointment date: 11 May 1993

Termination date: 02 May 2017

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 12 Apr 2016


James Mitchell - Director (Inactive)

Appointment date: 05 May 1995

Termination date: 29 Nov 1996

Address: Ranfurly,

Address used since 05 May 1995


Diane Valerie Mitchell - Director (Inactive)

Appointment date: 11 May 1993

Termination date: 05 May 1995

Address: Ranfurly,

Address used since 11 May 1993