Shortcuts

Lcl Limited

Type: NZ Limited Company (Ltd)
9429039668578
NZBN
325982
Company Number
Registered
Company Status
Current address
17 Bangor Street
Point Chevalier
Auckland 1022
New Zealand
Registered address used since 23 Mar 2001
17 Bagor Street
Pt Chevalier
Auckland New Zealand
Physical & service address used since 23 Mar 2001

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 26800
Individual Leyland, Bryan William Pt Chevalier
Auckland
Shares Allocation #2 Number of Shares: 13200
Other (Other) Maury Jane Leyland Rd 2
Tai Tapu
7672
New Zealand
Other (Other) Elizabeth Jane Leyland Point Chevalier
Auckland
Other (Other) Bryan William Leyland Point Chevalier
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fulton, Roger Jeremy Glendowie
Auckland
Other Arapito Family Trust
Other Null - Arapito Family Trust
Directors

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

Nearby companies

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