Shortcuts

Lp Project Services Limited

Type: NZ Limited Company (Ltd)
9429038908965
NZBN
567955
Company Number
Registered
Company Status
Current address
125 Amritsar Street
Khandallah
Wellington 6035
New Zealand
Registered & physical & service address used since 18 May 2011

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000
Individual Price, Lawrence John Henry Khandallah
Wellington
Directors

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

Nearby companies