Shortcuts

L.c. Purdon International Limited

Type: NZ Limited Company (Ltd)
9429038977954
NZBN
549404
Company Number
Registered
Company Status
Current address
4 Lynley Terrace
Pukekohe
Pukekohe 2120
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 23 Jan 2014
4 Lynley Terrace
Pukekohe
Pukekohe 2120
New Zealand
Physical & registered & service address used since 31 Jan 2014

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Reid, Wendy Anne Pukekohe
Auckland
2120
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Purdon, Leslie Pukekohe
Pukekohe
2120
New Zealand
Directors

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

Nearby companies

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