L J K Management Limited, a registered company, was incorporated on 22 Aug 1986. 9429039726087 is the NZ business identifier it was issued. The company has been managed by 2 directors: Elizabeth Anne Justice - an active director whose contract started on 22 Aug 1986,
John Andrew Justice - an inactive director whose contract started on 22 Aug 1986 and was terminated on 13 Mar 2007.
Updated on 11 Mar 2025, the BizDb database contains detailed information about 2 addresses this company uses, specifically: 1St Floor, 264 Oxford Street, Levin, 5510 (physical address),
264 Oxford Street, Levin, Levin, 5510 (registered address),
1St Floor, 264 Oxford Street, Levin, 5510 (service address).
L J K Management Limited had been using 1St Floor, 6 Edward Street, Te Aro, Wellington as their physical address until 19 Jun 2019.
Old names used by this company, as we managed to find at BizDb, included: from 12 May 1998 to 30 Mar 2022 they were called Wellington Actors Limited, from 22 Aug 1986 to 12 May 1998 they were called Plume Model Agency Limited.
A total of 10000 shares are allotted to 3 shareholders (3 groups). The first group consists of 8000 shares (80 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1000 shares (10 per cent). Finally the next share allocation (1000 shares 10 per cent) made up of 1 entity.
Previous addresses
Address #1: 1st Floor, 6 Edward Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 04 Jul 2012 to 19 Jun 2019
Address #2: 6 Edward Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 04 Jul 2012 to 19 Jun 2019
Address #3: 1st Floor, 6 Edward Street, Wellington New Zealand
Physical address used from 12 Aug 1998 to 04 Jul 2012
Address #4: -
Physical address used from 12 Aug 1998 to 12 Aug 1998
Address #5: Willis Street Village, Willis Street, Wellington
Registered address used from 12 Jun 1996 to 12 Jun 1996
Address #6: 6 Edward Street, Wellington New Zealand
Registered address used from 12 Jun 1996 to 04 Jul 2012
Address #7: Willis Street Village, Willis Street, Wellington
Registered address used from 25 Jul 1991 to 12 Jun 1996
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 20 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8000 | |||
Individual | Justice, Elizabeth Anne |
Kelburn Wellington 6012 New Zealand |
03 Aug 2004 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Justice, Jonathan Andrew Simon |
Paparangi Wellington 6037 New Zealand |
22 Aug 1986 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Justice, Katherine Alexandra |
Kippa Ring, Brisbane Queensland 4021 Australia |
03 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Justice, Elizabeth Anne |
Wellington |
22 Aug 1986 - 03 Aug 2004 |
Individual | Justice, John Andrew |
Wellington |
03 Aug 2004 - 03 Aug 2004 |
Individual | Justice, John Andrew |
Wellington |
22 Aug 1986 - 03 Aug 2004 |
Elizabeth Anne Justice - Director
Appointment date: 22 Aug 1986
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Jun 2019
Address: Wellington, Wellington, 6141 New Zealand
Address used since 29 Jun 2016
John Andrew Justice - Director (Inactive)
Appointment date: 22 Aug 1986
Termination date: 13 Mar 2007
Address: Wellington,
Address used since 22 Aug 1986
Three Flat Whites Limited
6 Edward Street
Satay Kingdom Limited
Unit 19, 1-3 Edward Street
Intermox Holdings Limited
Level 2, 182 Vivian Street
Rph Trading Limited
Level 2, 182 Vivian Street
Rhtn Limited
Level 2, 182 Vivian Street
Outside Accounting Limited
Level 2, 182 Vivian Street