L.c. Purdon International Limited, a registered company, was started on 14 May 1992. 9429038977954 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Leslie Purdon - an active director whose contract started on 01 Dec 1992,
Scott Anderson Massie - an inactive director whose contract started on 11 May 1992 and was terminated on 01 Dec 1992,
Lindsay Wallis Moore - an inactive director whose contract started on 11 May 1992 and was terminated on 01 Dec 1992.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: 4 Lynley Terrace, Pukekohe, Pukekohe, 2120 (types include: physical, registered).
L.c. Purdon International Limited had been using 18 Maxwell Avenue, Papatoetoe, Auckland as their registered address up to 31 Jan 2014.
Former names for the company, as we identified at BizDb, included: from 14 May 1992 to 22 Oct 1992 they were called Lock Shelf No. 24 Company Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 999 shares (99.9 per cent).
Previous addresses
Address #1: 18 Maxwell Avenue, Papatoetoe, Auckland, 2025 New Zealand
Registered address used from 22 May 2012 to 31 Jan 2014
Address #2: C/-l.c.purdon, 4 Lynley Terrace, Pukekohe 2120 New Zealand
Physical address used from 28 Apr 2010 to 31 Jan 2014
Address #3: 18 Maxwell Avebue, Papatoetoe, Manukau 2025 New Zealand
Registered address used from 28 Apr 2010 to 22 May 2012
Address #4: C/-l.c.purdon, 4 Lynley Terrace, Pukekohe
Physical address used from 11 May 2007 to 28 Apr 2010
Address #5: C/-l.c.purdon, 67 John Street, Pukekohe
Physical address used from 06 May 2005 to 11 May 2007
Address #6: C/-l.c.purdon, 106 Reynolds Road, Pukekohe
Physical address used from 03 May 2004 to 06 May 2005
Address #7: 133 Vincent Street, Auckland
Registered address used from 12 Jun 1996 to 28 Apr 2010
Address #8: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland
Physical address used from 20 Nov 1995 to 20 Nov 1995
Address #9: C/- L C Purdon, 268 Queen Street, Pukekohe
Physical address used from 20 Nov 1995 to 03 May 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 01 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Reid, Wendy Anne |
Pukekohe Auckland 2120 New Zealand |
14 May 1992 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Purdon, Leslie |
Pukekohe Pukekohe 2120 New Zealand |
14 May 1992 - |
Leslie Purdon - Director
Appointment date: 01 Dec 1992
Address: Pukekohe, 2120 New Zealand
Address used since 18 Apr 2016
Scott Anderson Massie - Director (Inactive)
Appointment date: 11 May 1992
Termination date: 01 Dec 1992
Address: Hillcrest, Auckland,
Address used since 11 May 1992
Lindsay Wallis Moore - Director (Inactive)
Appointment date: 11 May 1992
Termination date: 01 Dec 1992
Address: Takapuna, Auckland,
Address used since 11 May 1992
Silk Limited
295 Upper Queen Street
Pikikotuku Limited
295 Upper Queen Street
Waewaerakau Trustees Limited
295 Upper Queen Street
Tapuwae Commercial Consultants Limited
295 Upper Queen Street
Car Park Installation And Repairs Limited
12 Bilkey Avenue
Cade New Zealand Limited
14 Dunolly Place