Shortcuts

Lorne Property Developments Limited

Type: NZ Limited Company (Ltd)
9429038936074
NZBN
560790
Company Number
Removed
Company Status
Current address
223 Sparks Road
Hoon Hay
Christchurch 8025
New Zealand
Physical & registered & service address used since 20 Oct 2011
6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & service address used since 07 Jun 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000
Individual Taylor, Bridget Dane Rd 1
Lyttelton
8971
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cassels, Alasdair Lorne Rd 1
Lyttelton
8971
New Zealand
Directors

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

Nearby companies