Lorne Property Developments Limited was launched on 23 Nov 1992 and issued a business number of 9429038936074. This removed LTD company has been managed by 6 directors: Bridget Dana Taylor - an active director whose contract started on 16 Apr 2022,
Alasdair Lorne Cassels - an inactive director whose contract started on 08 Feb 1994 and was terminated on 16 Apr 2022,
Bridget Dana Taylor - an inactive director whose contract started on 08 Feb 1994 and was terminated on 26 Mar 1997,
Lee Michael Christopher Robinson - an inactive director whose contract started on 23 Nov 1992 and was terminated on 08 Feb 1994,
Brian Patrick Callaghan - an inactive director whose contract started on 23 Nov 1992 and was terminated on 08 Feb 1994.
As stated in BizDb's information (updated on 27 Feb 2024), this company registered 1 address: 6 Show Place, Addington, Christchurch, 8024 (category: registered, service).
Up to 20 Oct 2011, Lorne Property Developments Limited had been using C/-Michael Ibell Chartered Accountant, Level 3, 315 Manchester Street, Christchurch as their registered address.
BizDb identified previous aliases used by this company: from 23 Nov 1992 to 08 Feb 1994 they were named New Zealand Delight (Singapore) Limited.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Taylor, Bridget Dane (an individual) located at Rd 1, Lyttelton postcode 8971.
Previous addresses
Address #1: C/-michael Ibell Chartered Accountant, Level 3, 315 Manchester Street, Christchurch New Zealand
Registered & physical address used from 08 Oct 2007 to 20 Oct 2011
Address #2: Grant Thornton, 8th Floor, A M P Building, 47 Cathedral Square, Christchurch
Registered address used from 13 Oct 2001 to 08 Oct 2007
Address #3: Grant Thornton, 8th Floor, Amp Centre, 47 Cathedral Sqaure, Chch
Physical address used from 13 Oct 2001 to 13 Oct 2001
Address #4: Malley & Co, Solicitors, 7th Floor 47 Cathedral Sq, Christchurch
Registered address used from 11 Feb 1994 to 13 Oct 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 11 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Taylor, Bridget Dane |
Rd 1 Lyttelton 8971 New Zealand |
23 Nov 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cassels, Alasdair Lorne |
Rd 1 Lyttelton 8971 New Zealand |
23 Nov 1992 - 22 Sep 2022 |
Bridget Dana Taylor - Director
Appointment date: 16 Apr 2022
Address: Rd 1, Governors Bay, 8971 New Zealand
Address used since 16 Apr 2022
Alasdair Lorne Cassels - Director (Inactive)
Appointment date: 08 Feb 1994
Termination date: 16 Apr 2022
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 04 Sep 2012
Bridget Dana Taylor - Director (Inactive)
Appointment date: 08 Feb 1994
Termination date: 26 Mar 1997
Address: Sumner, Christchurch,
Address used since 08 Feb 1994
Lee Michael Christopher Robinson - Director (Inactive)
Appointment date: 23 Nov 1992
Termination date: 08 Feb 1994
Address: Christchurch,
Address used since 23 Nov 1992
Brian Patrick Callaghan - Director (Inactive)
Appointment date: 23 Nov 1992
Termination date: 08 Feb 1994
Address: Christchurch,
Address used since 23 Nov 1992
James Michael Kirkland - Director (Inactive)
Appointment date: 23 Nov 1992
Termination date: 08 Feb 1994
Address: Christchurch,
Address used since 23 Nov 1992
Taiaroa Property Investments Limited
223 Sparks Road
Gastronomy (cassels) Limited
223 Sparks Road
Cassels (hr) Limited
223 Sparks Road
Woolston Store Limited
223 Sparks Road
Cassels & Sons Brewery (woolston) Limited
223 Sparks Road
Canterbury Garden Kerb
223 Sparks Road