Shortcuts

Lancewood Estate Limited

Type: NZ Limited Company (Ltd)
9429038909818
NZBN
567678
Company Number
Registered
Company Status
Current address
44 Heuheu Street
Taupo
Taupo 3330
New Zealand
Records & other (Address For Share Register) & shareregister address used since 25 May 2016
44 Heuheu Street
Taupo
Taupo 3330
New Zealand
Registered address used since 30 Nov 2018
44 Heuheu Street
Taupo
Taupo 3330
New Zealand
Physical & service address used since 28 Feb 2019

Lancewood Estate Limited, a registered company, was incorporated on 25 Nov 1992. 9429038909818 is the business number it was issued. The company has been managed by 7 directors: Nigel Mark Pointon - an active director whose contract started on 29 Jan 2019,
Stephen John Pointon - an active director whose contract started on 29 Jan 2019,
Gregory James Pointon - an active director whose contract started on 29 Jan 2019,
Albert James Pointon - an inactive director whose contract started on 26 Jan 1993 and was terminated on 07 Feb 2019,
Clinton Alan Voyce - an inactive director whose contract started on 26 Jan 1993 and was terminated on 20 May 2016.
Updated on 01 May 2024, our database contains detailed information about 1 address: 13 Te Heuheu Street, Taupo, Taupo, 3330 (type: registered, service).
Lancewood Estate Limited had been using 44 Heuheu Street, Taupo, Taupo as their registered address up until 30 Nov 2018.
Previous aliases for this company, as we managed to find at BizDb, included: from 25 Nov 1992 to 18 Feb 1993 they were named Zedco No.21 Limited.
All company shares (1000 shares exactly) are owned by a single group consisting of 4 entities, namely:
Pointon, Stephen John (an individual) located at Rd 5, Taupo postcode 3385,
Wickham, David (an individual) located at Taupo,
Pointon, Nigel Mark (an individual) located at Waipahihi, Taupo postcode 3330.

Addresses

Other active addresses

Address #4: 13 Te Heuheu Street, Taupo, Taupo, 3330 New Zealand

Registered & service address used from 15 Apr 2024

Previous addresses

Address #1: 44 Heuheu Street, Taupo, Taupo, 3330 New Zealand

Registered address used from 02 Jun 2016 to 30 Nov 2018

Address #2: 44 Heuheu Street, Taupo, Taupo, 3330 New Zealand

Physical address used from 02 Jun 2016 to 28 Feb 2019

Address #3: 109 Tuwharetoa Street, Taupo, Taupo, 3330 New Zealand

Physical & registered address used from 27 Aug 2013 to 02 Jun 2016

Address #4: Steve Jacobs & Associates Ltd, 109 Tuwharetoa Street, Taupo New Zealand

Registered & physical address used from 11 May 2009 to 27 Aug 2013

Address #5: 21-27 Gascoigne Street, Taupo

Registered & physical address used from 19 Apr 2006 to 11 May 2009

Address #6: 14 Ruapehu Street, Taupo

Physical address used from 30 May 1997 to 19 Apr 2006

Address #7: 30 Heu Heu Street, Taupo

Registered address used from 20 Jul 1995 to 19 Apr 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Pointon, Stephen John Rd 5
Taupo
3385
New Zealand
Individual Wickham, David Taupo

New Zealand
Individual Pointon, Nigel Mark Waipahihi
Taupo
3330
New Zealand
Individual Pointon, Gregory James Taupo
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Britten, Ian Lawrance Taupo
3330
New Zealand
Individual Britten, Ian Lawrence Taupo
Individual Veitch, Lynne Kathleen Taupo

New Zealand
Individual Veitch, James Sinclair Taupo

New Zealand
Entity Lpt Trustees No. 152 Limited
Shareholder NZBN: 9429041349977
Company Number: 5414112
Entity Ian Britten Trustees Limited
Shareholder NZBN: 9429035668893
Company Number: 1445845
Entity Ian Britten Trustees Limited
Shareholder NZBN: 9429035668893
Company Number: 1445845
Individual Pointon, Albert James Taupo

New Zealand
Entity Lpt Trustees No. 152 Limited
Shareholder NZBN: 9429041349977
Company Number: 5414112
Individual Glazewski, Marian Jozef Horomatangi Street
Taupo
Directors

Nigel Mark Pointon - Director

Appointment date: 29 Jan 2019

Address: Waipahihi, Taupo, 3330 New Zealand

Address used since 29 Jan 2019


Stephen John Pointon - Director

Appointment date: 29 Jan 2019

Address: Rd 5, Taupo, 3385 New Zealand

Address used since 29 Jan 2019


Gregory James Pointon - Director

Appointment date: 29 Jan 2019

Address: Taupo, Taupo, 3330 New Zealand

Address used since 29 Jan 2019


Albert James Pointon - Director (Inactive)

Appointment date: 26 Jan 1993

Termination date: 07 Feb 2019

Address: Taupo, 3330 New Zealand

Address used since 12 Aug 2015


Clinton Alan Voyce - Director (Inactive)

Appointment date: 26 Jan 1993

Termination date: 20 May 2016

Address: C/- Bfa, Taupo, 3330 New Zealand

Address used since 12 Aug 2015


James Sinclair Veitch - Director (Inactive)

Appointment date: 26 Jan 1993

Termination date: 20 May 2016

Address: Taupo, 3377 New Zealand

Address used since 12 Aug 2015


Anthony Gray Richmond Martin - Director (Inactive)

Appointment date: 17 Nov 1992

Termination date: 26 Jan 1993

Address: Taupo,

Address used since 17 Nov 1992

Nearby companies

Wills Way Dairies Limited
44 Heuheu Street

Stevens Electrical Limited
44 Heuheu Street

Volcanic Plateau Harvesting Limited
44 Heuheu Street

Bella Ridge Farms Limited
44 Heuheu Street

Lake Furnishings Limited
44 Heuheu Street

Stolzenberg Farms Limited
44 Heuheu Street