Shortcuts

Lennan Family Company Limited

Type: NZ Limited Company (Ltd)
9429038936500
NZBN
560217
Company Number
Registered
Company Status
Current address
31 Waterside Crescent
Gulf Harbour
Whangaparaoa 0930
New Zealand
Registered & physical & service address used since 01 Aug 2019

Lennan Family Company Limited, a registered company, was started on 17 Aug 1992. 9429038936500 is the business number it was issued. The company has been supervised by 7 directors: Patrick Joseph Lennan - an active director whose contract began on 17 Aug 1992,
Lynne Dorothy Lennan - an active director whose contract began on 17 Aug 1992,
Melissa Clark - an active director whose contract began on 14 Jul 2016,
Peter James Hugh Chamberlain - an inactive director whose contract began on 17 Aug 1992 and was terminated on 14 Jul 2016,
Kerry Charles Goldstone - an inactive director whose contract began on 17 Aug 1992 and was terminated on 31 May 2005.
Last updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: 31 Waterside Crescent, Gulf Harbour, Whangaparaoa, 0930 (category: registered, physical).
Lennan Family Company Limited had been using 2 Bella Vista Drive, Gulf Harbour, Whangaparaoa as their physical address until 01 Aug 2019.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Stele, Andrew James (an individual) located at Mount Roskill, Auckland postcode 1041,
Clark, Melissa (an individual) located at Ponsonby, Auckland postcode 1011.

Addresses

Previous addresses

Address: 2 Bella Vista Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand

Physical & registered address used from 28 Sep 2018 to 01 Aug 2019

Address: 8 Hibiscus Coast Highway, Rd 3, Silverdale, 0993 New Zealand

Physical & registered address used from 09 Nov 2017 to 28 Sep 2018

Address: 8 Hibiscus Coast Highway, Rd 3, Silverdale, 0993 New Zealand

Registered & physical address used from 01 Aug 2003 to 09 Nov 2017

Address: 8a Campbell Road, Takapuna

Physical address used from 01 Jul 1997 to 01 Aug 2003

Address: 7th Floor, Amp Building, 214 Queen St, Auckland

Registered address used from 11 Aug 1993 to 01 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Stele, Andrew James Mount Roskill
Auckland
1041
New Zealand
Individual Clark, Melissa Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chamberlain, Peter James Hugh Remuera
Auckland
1050
New Zealand
Individual Goldstone, Kerry Charles Epsom
Auckland
Directors

Patrick Joseph Lennan - Director

Appointment date: 17 Aug 1992

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 01 Jul 2019

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 30 Sep 2015


Lynne Dorothy Lennan - Director

Appointment date: 17 Aug 1992

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 01 Jul 2019

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 30 Sep 2015


Melissa Clark - Director

Appointment date: 14 Jul 2016

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 14 Jul 2016


Peter James Hugh Chamberlain - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 14 Jul 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Aug 1992


Kerry Charles Goldstone - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 31 May 2005

Address: Epsom, Auckland,

Address used since 17 Aug 1992


Nicholas James Porter - Director (Inactive)

Appointment date: 23 Aug 2000

Termination date: 31 May 2005

Address: Devonport, Auckland,

Address used since 23 Aug 2000


Timothy Gerald Chadwick - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 23 Aug 2000

Address: Pakuranga, Auckland,

Address used since 17 Aug 1992

Nearby companies

Dog Protection Society Incorporated
C/- Dowsett Easton

Orewa Rotary Trust Board (inc)
4 Hibiscus Coast Highway

Gv Residents Association Incorporated
2182 East Coast Road

Rauner Trustee Company Limited
11 Tavern Road

Pounamu International Leasing Limited
Unit 5, 76 Forge Road

Kfi Resources No 6 Limited
Unit 5, 76 Forge Road