Shortcuts

Lamp Specialists 1986 Limited

Type: NZ Limited Company (Ltd)
9429039766373
NZBN
295500
Company Number
Registered
Company Status
Current address
10 Clifton Court
Panmure
Auckland 1072
New Zealand
Registered & physical & service address used since 21 Jun 2022

Lamp Specialists 1986 Limited was registered on 05 Mar 1986 and issued a number of 9429039766373. The registered LTD company has been run by 7 directors: Ian Stuart Farquhar - an active director whose contract began on 05 Nov 1990,
Christopher Ian Farquhar - an active director whose contract began on 13 Nov 2008,
Duncan Veasey Mitchell - an inactive director whose contract began on 18 Dec 1990 and was terminated on 06 Jul 2012,
Clifford John Henshaw - an inactive director whose contract began on 18 Dec 1990 and was terminated on 06 Jul 2012,
George Sidney Grahame Hitchen - an inactive director whose contract began on 18 Dec 1990 and was terminated on 06 Jul 2012.
As stated in BizDb's database (last updated on 09 Apr 2024), this company filed 1 address: 10 Clifton Court, Panmure, Auckland, 1072 (type: registered, physical).
Until 21 Jun 2022, Lamp Specialists 1986 Limited had been using 1St. Floor,125 Queens Road,, Panmure, Auckland as their registered address.
A total of 20000 shares are issued to 1 group (1 sole shareholder). In the first group, 20000 shares are held by 1 entity, namely:
C.i.f Enterprises Limited (an entity) located at Somerville.

Addresses

Previous addresses

Address: 1st. Floor,125 Queens Road,, Panmure, Auckland, 1072 New Zealand

Registered & physical address used from 30 Oct 2014 to 21 Jun 2022

Address: Unit 1,106 Bush Rd, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 24 Nov 2011 to 30 Oct 2014

Address: Unit Q, 86 Bush Rd, Albany New Zealand

Registered & physical address used from 04 Nov 2002 to 24 Nov 2011

Address: Unit D, 42 Tawa Drive, Albany

Physical address used from 22 Jun 1997 to 04 Nov 2002

Address: Mitchell & Associates, Cnr Nile & Forrest Hill Rds, Wairau Valley, Auckland 10

Registered address used from 01 Jun 1997 to 04 Nov 2002

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: October

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Entity (NZ Limited Company) C.i.f Enterprises Limited
Shareholder NZBN: 9429036369300
Somerville

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rowe, Michael David Panmure
Individual Rowe, Michael David Panmure
Individual Farquhar, Ian Stuart Bethlehem
Tauranga
3110
New Zealand
Individual Mitchell, Duncan Veasey Albany
Auckland 0752

New Zealand
Individual Hockly, Michael John Albany
North Shore City

New Zealand
Individual Hockley, Michael John Albany
North Shore City

New Zealand
Individual Henshaw, Clifford John Waitoki
Helensville

New Zealand
Other Null - Keegan Alexander Trustee Co Ltd
Other Keegan Alexander Trustee Co Ltd
Individual Mitchell, Duncan Veasey Albany
Auckland 0752

New Zealand
Individual Henshaw, Richard James Glenfield
Directors

Ian Stuart Farquhar - Director

Appointment date: 05 Nov 1990

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 06 Sep 2022

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 31 Oct 2015


Christopher Ian Farquhar - Director

Appointment date: 13 Nov 2008

Address: Somerville, Auckland, 2014 New Zealand

Address used since 30 Sep 2014


Duncan Veasey Mitchell - Director (Inactive)

Appointment date: 18 Dec 1990

Termination date: 06 Jul 2012

Address: Albany, Auckland 10,

Address used since 26 Nov 2004


Clifford John Henshaw - Director (Inactive)

Appointment date: 18 Dec 1990

Termination date: 06 Jul 2012

Address: Waitoki, 0871 New Zealand

Address used since 18 Dec 1990


George Sidney Grahame Hitchen - Director (Inactive)

Appointment date: 18 Dec 1990

Termination date: 06 Jul 2012

Address: Devonport, Auckland,

Address used since 18 Dec 1990


Richard James Henshaw - Director (Inactive)

Appointment date: 11 Apr 1994

Termination date: 06 Jul 2012

Address: Glenfield, 0627 New Zealand

Address used since 11 Apr 1994


Darlene Carol Henshaw - Director (Inactive)

Appointment date: 13 Nov 2008

Termination date: 06 Jul 2012

Address: Albany, Auckland, 0632 New Zealand

Address used since 13 Nov 2008

Nearby companies

Dura Lamp Nz Limited
1st.floor,125 Queens Road

New Zealand Plastic Surgeons Limited
1st.floor,125 Queens Road

Zenith New Zealand Plastic Surgeons Limited
1st.floor,125 Queens Road

Chisholm Enterprises Limited
1st Floor 125 Queens Road

Manukau City Panelbeaters(2009) Limited
1st.floor,125 Queens Road

Kado Systems Limited
1st Floor