Lahmajou Company Limited, a registered company, was incorporated on 31 Oct 1991. 9429039051127 is the number it was issued. This company has been run by 2 directors: Giannis Michaelides - an active director whose contract began on 31 Oct 1991,
Despo Michaelides - an active director whose contract began on 31 Oct 1991.
Updated on 04 Apr 2024, our data contains detailed information about 1 address: 26 Sandyford Street, Christchurch (category: registered, physical).
Lahmajou Company Limited had been using Boundary Road 6 Rd, Lincoln Christchurch as their registered address up to 26 Jan 2006.
Old names for this company, as we managed to find at BizDb, included: from 31 Oct 1991 to 22 Nov 1991 they were named Lakmajou Company Limited.
A total of 10008 shares are allocated to 9 shareholders (8 groups). The first group includes 1 share (0.01 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.01 per cent). Finally we have the 3rd share allotment (1 share 0.01 per cent) made up of 1 entity.
Previous addresses
Address: Boundary Road 6 Rd, Lincoln Christchurch
Registered address used from 16 Apr 2002 to 26 Jan 2006
Address: Boundary Road 6 R D, Lincoln Christchruch
Physical address used from 16 Apr 2002 to 26 Jan 2006
Address: Colin Prebble & Co, 49 Ferry Road, Christchurch
Registered address used from 15 Sep 2000 to 16 Apr 2002
Address: Unit 1, 16 Sheffield Cres, Christchurch
Physical address used from 15 Sep 2000 to 15 Sep 2000
Address: Unit 2 16 Sheffield Crescent, Christchruch
Physical address used from 15 Sep 2000 to 16 Apr 2002
Address: Colin Prebble & Co, 49 Ferry Road, Christchurch
Physical address used from 21 Mar 2000 to 15 Sep 2000
Address: C/ Colin Prebble & Co, 67-69 Durham Street, Christchurch
Registered address used from 29 May 1998 to 15 Sep 2000
Address: C/- Colin Prebble, 69 Durham Street, Christchurch
Physical address used from 29 May 1998 to 21 Mar 2000
Address: C/ Colin Prebble & Co, 69 Durham Street, Christchurch
Registered address used from 05 Mar 1998 to 29 May 1998
Address: 357 Colombo Street, Christchurch
Registered address used from 25 Feb 1993 to 05 Mar 1998
Address: -
Physical address used from 21 Feb 1992 to 29 May 1998
Basic Financial info
Total number of Shares: 10008
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Michaelides, Kyriakos |
Westmorland Christchurch 8025 New Zealand |
04 Apr 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Michaelides, Giannis |
Christchurch New Zealand |
23 Feb 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Michaelides, Stelios |
Saint Albans Christchurch 8014 New Zealand |
04 Apr 2014 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Michaelides, Andreas |
Fendalton Christchurch 8014 New Zealand |
04 Apr 2014 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Michaelides, Nicola Jayne |
Westmorland Christchurch 8025 New Zealand |
04 Apr 2014 - |
Shares Allocation #6 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Ah Trustees (lahmajou) Limited Shareholder NZBN: 9429043362813 |
62 Worcester Boulevard Christchurch 8011 New Zealand |
28 Feb 2017 - |
Entity (NZ Limited Company) | Cy-pres Family Trustees Limited Shareholder NZBN: 9429043380312 |
Sydenham Christchurch 8023 New Zealand |
28 Feb 2017 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Michaelides, Sarah Helen |
Saint Albans Christchurch 8014 New Zealand |
04 Apr 2014 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Michaelides, Monique Yvette |
Fendalton Christchurch 8014 New Zealand |
04 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Prebble, Colin |
Rd6 Lincoln Christchurch New Zealand |
23 Feb 2004 - 28 Feb 2017 |
Individual | Prebble, Colin |
Rd6 Lincoln Christchurch New Zealand |
23 Feb 2004 - 28 Feb 2017 |
Individual | Michaelides, John |
Westmorland Christchurch |
23 Feb 2004 - 23 Feb 2004 |
Individual | Michaelides, Despo |
Christchurch New Zealand |
23 Feb 2004 - 23 Feb 2004 |
Individual | Michaelides, Despo |
Westmorland Christchurch |
23 Feb 2004 - 23 Feb 2004 |
Giannis Michaelides - Director
Appointment date: 31 Oct 1991
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 31 Oct 1991
Despo Michaelides - Director
Appointment date: 31 Oct 1991
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 31 Oct 1991
Michaelides Holdings Limited
26 Sandyford St
Cy-pres Family Trustees Limited
26 Sandyford Street
City Central Car Sales Limited
88 Orbell Street
Admire Commercial (1986) Limited
68 Durham Street
Wabi Originals Limited
8b Sandyford Street
Ya-ya House Of Excellent Teas Limited
8b Sandyford Street