Lthc Limited, an in liquidation company, was launched on 27 Nov 1973. 9429040523354 is the NZBN it was issued. "Printing" (ANZSIC C161140) is how the company has been classified. The company has been managed by 3 directors: Brett Norman Neill - an active director whose contract began on 01 Apr 1992,
John Richard Siebert - an inactive director whose contract began on 03 Jul 1995 and was terminated on 30 Jan 2019,
James Edward Webber - an inactive director whose contract began on 01 Apr 1992 and was terminated on 15 Jan 1997.
Updated on 15 May 2023, the BizDb data contains detailed information about 1 address: Level 1, 136 Greenlane East, Greenlane, Auckland, 1051 (types include: registered, service).
Lthc Limited had been using 2A Kipling Avenue, Epsom as their registered address up until 01 May 1999.
Old names for this company, as we established at BizDb, included: from 01 Dec 2021 to 02 Dec 2021 they were called Lincoln Temporary Holding Company Limited, from 22 Apr 1987 to 01 Dec 2021 they were called Jazz Print Limited and from 27 Nov 1973 to 22 Apr 1987 they were called Jazz-U-Up Displays Limited.
A single entity controls all company shares (exactly 180000 shares) - Neill, Brett Norman - located at 1051, Rd 1, Kumeu.
Previous addresses
Address #1: 2a Kipling Avenue, Epsom
Registered address used from 01 May 1999 to 01 May 1999
Address #2: Level 2, 161 Manukau Road, Epsom, Auckland New Zealand
Registered address used from 01 May 1999 to 16 Dec 2021
Address #3: Level 2, 161 Manukau Rd, Epsom, Auckland New Zealand
Physical address used from 01 May 1999 to 16 Dec 2021
Address #4: 24 Vestey Drive, Mt Wellington, Auckland
Physical address used from 01 May 1999 to 01 May 1999
Address #5: 71 Boston Road, Mt Eden
Physical address used from 04 Aug 1995 to 01 May 1999
Basic Financial info
Total number of Shares: 180000
Annual return filing month: March
Annual return last filed: 02 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 180000 | |||
Individual | Neill, Brett Norman |
Rd 1 Kumeu 0891 New Zealand |
27 Nov 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Siebert, John Richard |
Epsom |
27 Nov 1973 - 31 Jan 2019 |
Brett Norman Neill - Director
Appointment date: 01 Apr 1992
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 12 Jan 2010
John Richard Siebert - Director (Inactive)
Appointment date: 03 Jul 1995
Termination date: 30 Jan 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Mar 2016
James Edward Webber - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 15 Jan 1997
Address: Glendowie,
Address used since 01 Apr 1992
Southern Lakes Area Investments Limited
161 Makakau Rd
Kd Stephenson Trustees Limited
Level 2
Parbury Limited
Level 2
Nz Limousines Limited
161 Manukau Road
Corporate Cabs Limited
161 Manukau Road
Corporate Cabs (wellington 1998) Limited
161 Manukau Road
Cbros Technologies Limited
Level 6, 135 Broadway
Etiquette Labels Limited
Level 6/135 Broadway
F.n. Gready Properties Limited
214 Remuera Road
Queensberry Limited
Level 1, 109 Carlton Gore Road
Rogue Graphics Limited
371 Manukau Road
Zyvur Limited
L 1, 24 Manukau Rd