Lentando Limited was registered on 04 Apr 1977 and issued an NZBN of 9429040439549. This registered LTD company has been run by 3 directors: David Michael Cameron - an active director whose contract started on 10 Sep 1991,
Lewis Gordon Cameron - an inactive director whose contract started on 10 Sep 1991 and was terminated on 05 May 2021,
Catherine Mary Cameron - an inactive director whose contract started on 10 Sep 1991 and was terminated on 05 May 2021.
As stated in BizDb's information (updated on 25 Mar 2024), the company registered 1 address: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 (category: registered, physical).
Up until 07 Oct 2014, Lentando Limited had been using 200 Broadway Avenue, Palmerston North, Palmerston North as their registered address.
BizDb found former names used by the company: from 11 Oct 1979 to 30 Aug 2021 they were called Filtration & Pumping Commercial Limited, from 04 Apr 1977 to 11 Oct 1979 they were called Cardinal Products Limited.
A total of 115000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 115000 shares are held by 1 entity, namely:
Cameron, David Michael (an individual) located at Kelvin Grove, Palmerston North postcode 4414.
Previous addresses
Address: 200 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Registered & physical address used from 31 May 2013 to 07 Oct 2014
Address: 7a Tiki Place, Palmerston North New Zealand
Registered & physical address used from 01 Jul 1997 to 31 May 2013
Basic Financial info
Total number of Shares: 115000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 115000 | |||
Individual | Cameron, David Michael |
Kelvin Grove Palmerston North 4414 New Zealand |
04 Apr 1977 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lawrence, Michael Gordon |
Rd 5 Palmerston North 4475 New Zealand |
10 Sep 2015 - 11 May 2021 |
Individual | Cameron, Catherine Mary |
Feilding Feilding 4702 New Zealand |
11 Jun 2010 - 11 May 2021 |
Individual | Cameron, Catherine Mary |
Feilding Feilding 4702 New Zealand |
11 Jun 2010 - 11 May 2021 |
Individual | Cameron, Catherine Mary |
Feilding Feilding 4702 New Zealand |
11 Jun 2010 - 11 May 2021 |
Individual | Cameron, Lewis Gordon |
Feilding Feilding 4702 New Zealand |
11 Jun 2010 - 11 May 2021 |
Individual | Goodman, Russell Peter |
Feilding Feilding 4702 New Zealand |
11 Jun 2010 - 10 Sep 2015 |
Individual | Cameron, Lewis Gordon |
Feilding Feilding 4702 New Zealand |
04 Apr 1977 - 24 Aug 2015 |
Individual | Lawrence, Michael Gordon |
Rd 5 Palmerston North 4475 New Zealand |
10 Sep 2015 - 11 May 2021 |
Individual | Cameron, Lewis Gordon |
Feilding Feilding 4702 New Zealand |
11 Jun 2010 - 11 May 2021 |
Individual | Cameron, Catherine Mary |
Feilding Feilding 4702 New Zealand |
04 Apr 1977 - 24 Aug 2015 |
Individual | Cameron, Lewis Gordon |
Feilding Feilding 4702 New Zealand |
11 Jun 2010 - 11 May 2021 |
Individual | Goodman, Russell Peter |
Feilding Feilding 4702 New Zealand |
11 Jun 2010 - 10 Sep 2015 |
Individual | Cameron, Lewis Gordon |
Feilding Feilding 4702 New Zealand |
11 Jun 2010 - 11 May 2021 |
Individual | Cameron, Catherine Mary |
Feilding Feilding 4702 New Zealand |
11 Jun 2010 - 11 May 2021 |
David Michael Cameron - Director
Appointment date: 10 Sep 1991
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 11 Sep 2012
Lewis Gordon Cameron - Director (Inactive)
Appointment date: 10 Sep 1991
Termination date: 05 May 2021
Address: Feilding, Feilding, 4702 New Zealand
Address used since 24 Aug 2015
Catherine Mary Cameron - Director (Inactive)
Appointment date: 10 Sep 1991
Termination date: 05 May 2021
Address: Feilding, Feilding, 4702 New Zealand
Address used since 24 Aug 2015
Ajn Tiling Limited
196 Broadway Avenue
Glennwill Limited
196 Broadway Avenue
Aradoc Properties Limited
196 Broadway Avenue
Sugar Bag Publishing Limited
196 Broadway Avenue
Proa Law Limited
196 Broadway Avenue
Generation Farms Limited
196 Broadway Avenue