Lcl Limited, a registered company, was launched on 17 Mar 1987. 9429039668578 is the NZ business identifier it was issued. This company has been managed by 7 directors: Bryan William Leyland - an active director whose contract started on 14 Sep 1988,
Roger Jeremy Fulton - an inactive director whose contract started on 16 Aug 1993 and was terminated on 29 Aug 2002,
David Leslie Alexander Hunter - an inactive director whose contract started on 05 Mar 1992 and was terminated on 30 Jun 2001,
Peter William Vaughan - an inactive director whose contract started on 05 Mar 1992 and was terminated on 30 Mar 1995,
James Ian Hine - an inactive director whose contract started on 05 Mar 1992 and was terminated on 16 Aug 1993.
Last updated on 15 Mar 2024, BizDb's database contains detailed information about 2 addresses the company uses, specifically: 17 Bangor Street, Point Chevalier, Auckland, 1022 (registered address),
17 Bagor Street, Pt Chevalier, Auckland (physical address),
17 Bagor Street, Pt Chevalier, Auckland (service address).
Lcl Limited had been using Level 9, 44 Khyber Pass Road, Auckland as their registered address up until 23 Mar 2001.
Former names for the company, as we established at BizDb, included: from 17 Mar 1987 to 16 Nov 1998 they were called Leyland Consultants Limited.
A total of 40000 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 26800 shares (67 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 13200 shares (33 per cent).
Previous addresses
Address #1: Level 9, 44 Khyber Pass Road, Auckland
Registered & physical address used from 23 Mar 2001 to 23 Mar 2001
Address #2: 100 Anzac Avenue, Auckland
Registered address used from 03 Mar 1994 to 23 Mar 2001
Address #3: -
Physical address used from 19 Feb 1992 to 23 Mar 2001
Basic Financial info
Total number of Shares: 40000
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 26800 | |||
Individual | Leyland, Bryan William |
Pt Chevalier Auckland |
17 Mar 1987 - |
Shares Allocation #2 Number of Shares: 13200 | |||
Other (Other) | Maury Jane Leyland |
Rd 2 Tai Tapu 7672 New Zealand |
06 Apr 2009 - |
Other (Other) | Elizabeth Jane Leyland |
Point Chevalier Auckland |
06 Apr 2009 - |
Other (Other) | Bryan William Leyland |
Point Chevalier Auckland |
06 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fulton, Roger Jeremy |
Glendowie Auckland |
17 Mar 1987 - 02 Feb 2009 |
Other | Arapito Family Trust | 06 Apr 2009 - 06 Apr 2009 | |
Other | Null - Arapito Family Trust | 06 Apr 2009 - 06 Apr 2009 |
Bryan William Leyland - Director
Appointment date: 14 Sep 1988
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 11 Feb 2010
Roger Jeremy Fulton - Director (Inactive)
Appointment date: 16 Aug 1993
Termination date: 29 Aug 2002
Address: Glendowie, Auckland,
Address used since 16 Aug 1993
David Leslie Alexander Hunter - Director (Inactive)
Appointment date: 05 Mar 1992
Termination date: 30 Jun 2001
Address: S Perth, Australia,
Address used since 05 Mar 1992
Peter William Vaughan - Director (Inactive)
Appointment date: 05 Mar 1992
Termination date: 30 Mar 1995
Address: Northbridge Nsw, Australia,
Address used since 05 Mar 1992
James Ian Hine - Director (Inactive)
Appointment date: 05 Mar 1992
Termination date: 16 Aug 1993
Address: Auckland,
Address used since 05 Mar 1992
Ian Mcburney - Director (Inactive)
Appointment date: 14 Sep 1988
Termination date: 05 Mar 1992
Address: Epsom,
Address used since 14 Sep 1988
Connell Scott Thode - Director (Inactive)
Appointment date: 14 Sep 1988
Termination date: 05 Mar 1992
Address: St Heliers,
Address used since 14 Sep 1988
Rockwell Music Limited
25 Khyber Pass Road
Knox Production Limited
312 / 184 Symonds Street
S Holdings Silverdale Limited
60 Khyber Pass Road
Nomad8 Limited
Unit 604, 5 Hohipere Street
Unison Group Limited
Unit 1201, 5 Hohipere Street
Jwinvest Limited
Unit 1201, 5 Hohipere Street