Lp Project Services Limited was started on 05 Feb 1993 and issued an NZ business number of 9429038908965. The registered LTD company has been managed by 7 directors: Lawrence John Henry Price - an active director whose contract started on 05 Feb 1993,
Irene Louise Tudor - an active director whose contract started on 01 Jun 1996,
Rachael Anne Price - an active director whose contract started on 01 Sep 1997,
Mark Emil Wischnowsky - an inactive director whose contract started on 05 Feb 1993 and was terminated on 03 Sep 1997,
Carol Anne Whyte - an inactive director whose contract started on 22 Jan 1995 and was terminated on 23 May 1995.
According to our database (last updated on 17 Apr 2024), this company registered 1 address: 125 Amritsar Street, Khandallah, Wellington, 6035 (type: registered, physical).
Up until 18 May 2011, Lp Project Services Limited had been using Level 7, 234 Wakefield Street, Wellington as their registered address.
BizDb identified former names for this company: from 05 Feb 1993 to 21 May 2003 they were called Wellington Hospitality Enterprises Limited.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Price, Lawrence John Henry (an individual) located at Khandallah, Wellington.
Previous addresses
Address: Level 7, 234 Wakefield Street, Wellington New Zealand
Registered & physical address used from 18 Aug 2004 to 18 May 2011
Address: 234 Wakefield St, Wellington
Physical address used from 30 Jun 1997 to 18 Aug 2004
Address: Curtis Mclean, Chartered Accountants 7th Floor, 234 Wakefield Street, Wellington
Registered address used from 30 Jun 1997 to 18 Aug 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Price, Lawrence John Henry |
Khandallah Wellington |
05 Feb 1993 - |
Lawrence John Henry Price - Director
Appointment date: 05 Feb 1993
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 05 Feb 1993
Irene Louise Tudor - Director
Appointment date: 01 Jun 1996
Address: Khandallah, Welington, 6035 New Zealand
Address used since 01 Jun 1996
Rachael Anne Price - Director
Appointment date: 01 Sep 1997
Address: Napier South, Napier, 4110 New Zealand
Address used since 12 Jun 2017
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Jan 2016
Mark Emil Wischnowsky - Director (Inactive)
Appointment date: 05 Feb 1993
Termination date: 03 Sep 1997
Address: Karori, Wellington,
Address used since 05 Feb 1993
Carol Anne Whyte - Director (Inactive)
Appointment date: 22 Jan 1995
Termination date: 23 May 1995
Address: Kelburn, Wellington,
Address used since 22 Jan 1995
Charles Raymond Baeyertz - Director (Inactive)
Appointment date: 05 Feb 1993
Termination date: 12 Jan 1995
Address: Maungaraki,
Address used since 05 Feb 1993
Kevin Joseph Magill - Director (Inactive)
Appointment date: 05 Feb 1993
Termination date: 26 Oct 1994
Address: Wadestown, Wellington,
Address used since 05 Feb 1993
Fishbowl Services Limited
70 Amritsar Street
Onslow Gymnastic Club Incorporated
87 Amritsar Street
R J Scott Consulting Limited
7 Sovereign Point
Single Point Of Contact Holdings Limited
111 Amritsar Street
Single Point Of Contact Limited
111 Amritsar Street
Happily Ever After Investments Limited
97 Amritsar Street