Shortcuts

Lampas Nominees Limited

Type: NZ Limited Company (Ltd)
9429039280886
NZBN
448489
Company Number
Registered
Company Status
Current address
Level 15, 95 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 06 Jun 2014

Lampas Nominees Limited, a registered company, was registered on 14 Nov 1989. 9429039280886 is the New Zealand Business Number it was issued. This company has been managed by 9 directors: Jennifer Ann Todd - an active director whose contract started on 29 Sep 2016,
Michael John Todd - an active director whose contract started on 29 Sep 2016,
Brian Ian Duncan - an inactive director whose contract started on 19 Sep 1991 and was terminated on 27 Sep 2016,
John Desmond Todd - an inactive director whose contract started on 19 Sep 1991 and was terminated on 29 Jul 2015,
Michael John Todd - an inactive director whose contract started on 26 Jun 1995 and was terminated on 29 Jul 2015.
Last updated on 26 Apr 2024, BizDb's database contains detailed information about 1 address: Level 15, 95 Customhouse Quay, Wellington, 6011 (types include: physical, registered).
Lampas Nominees Limited had been using Pricewaterhousecoopers, 113 - 119 The Terrace, Wellington as their physical address up until 06 Jun 2014.
All company shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Todd, Jennifer Ann (a director) located at Herne Bay, Auckland postcode 1011,
Todd, Katrina Margot (an individual) located at Herne Bay, Auckland postcode 1011,
Todd, Michael John (an individual) located at Acacia Bay, Taupo postcode 3385.

Addresses

Previous addresses

Address: Pricewaterhousecoopers, 113 - 119 The Terrace, Wellington New Zealand

Physical & registered address used from 30 Sep 1999 to 06 Jun 2014

Address: Price Waterhouse Centre,, 11-17 Church Street, Wellington

Registered address used from 30 Sep 1999 to 30 Sep 1999

Address: Price Waterhouse Centre, 11-17 Church Street, Wellington

Physical address used from 30 Sep 1999 to 30 Sep 1999

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Todd, Jennifer Ann Herne Bay
Auckland
1011
New Zealand
Individual Todd, Katrina Margot Herne Bay
Auckland
1011
New Zealand
Individual Todd, Michael John Acacia Bay
Taupo
3385
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Todd, John Desmond Oriental Bay
Wellington
6011
New Zealand
Individual Ingerson, John Terence Paraparaumu
Individual Duncan, Brian Ian Thorndon
Wellington
6011
New Zealand
Individual Whyte, Malcolm Arthur Charles Kelburn
Wellington
6012
New Zealand
Individual Todd, John Desmond Oriental Bay
Wellington
6011
New Zealand
Directors

Jennifer Ann Todd - Director

Appointment date: 29 Sep 2016

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 01 Dec 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 29 Sep 2016


Michael John Todd - Director

Appointment date: 29 Sep 2016

Address: Acacia Bay, Taupo, 3385 New Zealand

Address used since 29 Sep 2016


Brian Ian Duncan - Director (Inactive)

Appointment date: 19 Sep 1991

Termination date: 27 Sep 2016

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 05 Sep 2016


John Desmond Todd - Director (Inactive)

Appointment date: 19 Sep 1991

Termination date: 29 Jul 2015

Address: 254 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand

Address used since 02 Sep 2009


Michael John Todd - Director (Inactive)

Appointment date: 26 Jun 1995

Termination date: 29 Jul 2015

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 02 Sep 2009


Stephen John Morgan - Director (Inactive)

Appointment date: 26 Jun 1995

Termination date: 01 Dec 2014

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 26 Jun 1995


Malcolm Arthur Charles Whyte - Director (Inactive)

Appointment date: 19 Jul 2002

Termination date: 18 May 2006

Address: Wellington,

Address used since 19 Jul 2002


John Terence Ingerson - Director (Inactive)

Appointment date: 19 Sep 1991

Termination date: 18 Oct 2004

Address: Paraparaumu,

Address used since 19 Sep 1991


James Henderson - Director (Inactive)

Appointment date: 26 Jun 1995

Termination date: 19 Jul 2002

Address: Greytown, Wairarapa,

Address used since 26 Jun 1995

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace