Shortcuts

Lancer Industries Limited

Type: NZ Limited Company (Ltd)
9429040574790
NZBN
82022
Company Number
Registered
Company Status
C239220
Industry classification code
Boat, Inflatable, Mfg
Industry classification description
Current address
Po Box 303221
North Harbour
Auckland 0751
New Zealand
Postal address used since 07 Feb 2020
Suite 2, 2 Parkhead Place
Rosedale
Auckland 0632
New Zealand
Office address used since 07 Feb 2020
3 Parkhead Place
Rosedale
Auckland 0632
New Zealand
Delivery address used since 08 Mar 2022

Lancer Industries Limited, a registered company, was registered on 20 Jul 1971. 9429040574790 is the New Zealand Business Number it was issued. "Boat, inflatable, mfg" (business classification C239220) is how the company was classified. The company has been run by 5 directors: David Kenneth Mckee-Wright - an active director whose contract started on 18 Jun 2018,
Charles Ronald Winstone - an inactive director whose contract started on 27 Sep 2017 and was terminated on 18 Jul 2019,
Rosemary Ferguson - an inactive director whose contract started on 02 Oct 2017 and was terminated on 20 Jun 2018,
Kenneth Frank Winstone - an inactive director whose contract started on 14 Dec 1984 and was terminated on 09 Oct 2017,
Ronald Alan Harbutt Winstone - an inactive director whose contract started on 14 Dec 1984 and was terminated on 09 Oct 2017.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 4 addresses this company registered, specifically: 3 Parkhead Place, Rosedale, Auckland, 0632 (registered address),
3 Parkhead Place, Rosedale, Auckland, 0632 (physical address),
3 Parkhead Place, Rosedale, Auckland, 0632 (service address),
3 Parkhead Place, Rosedale, Auckland, 0632 (delivery address) among others.
Lancer Industries Limited had been using 16B Parkhead Place, Albany, Auckland as their registered address up until 16 Mar 2022.
A single entity controls all company shares (exactly 250000 shares) - Sealegs International Limited - located at 0632, Rosedale, Auckland.

Addresses

Other active addresses

Address #4: 3 Parkhead Place, Rosedale, Auckland, 0632 New Zealand

Registered & physical & service address used from 16 Mar 2022

Principal place of activity

Suite 2, 2 Parkhead Place, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: 16b Parkhead Place, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 20 May 2021 to 16 Mar 2022

Address #2: 2 Parkhead Place, Rosedale, Auckland, 0632 New Zealand

Physical address used from 18 Feb 2020 to 20 May 2021

Address #3: Suite 2, 2 Parkhead Place, Rosedale, Auckland, 0632 New Zealand

Physical address used from 17 Feb 2020 to 18 Feb 2020

Address #4: 5 Unity Drive South, Albany, Auckland, 0632 New Zealand

Registered address used from 17 Oct 2017 to 20 May 2021

Address #5: 5 Unity Drive South, Albany, Auckland, 0632 New Zealand

Physical address used from 17 Oct 2017 to 17 Feb 2020

Address #6: Dfk Oswin Griffiths Carlton, Level 4, 52 Symonds St, Auckland, 1010 New Zealand

Registered & physical address used from 05 Aug 2014 to 17 Oct 2017

Address #7: C/- Dfk Carlton, Level 3, 135 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 04 Mar 2013 to 05 Aug 2014

Address #8: C/- Carlton-dfk, Level 3, 135 Broadway, Newmarket, Auckland New Zealand

Registered address used from 19 Feb 2002 to 04 Mar 2013

Address #9: C/- Carlton - Dfk, Level 3, 135 Broadway, Newmarket, Auckland New Zealand

Physical address used from 18 Feb 2002 to 04 Mar 2013

Address #10: C/- Grant Thornton, Level 3, 135 Broadway, Newmarket, Auckland

Physical address used from 05 Jan 2001 to 18 Feb 2002

Address #11: Level 5, Elders Building, 60 Khyber Pass Road, Auckland

Physical address used from 05 Jan 2001 to 05 Jan 2001

Address #12: C/- Grant Thornton, 5th Floor Elders Building, 60 Khyber Pass Road, Grafton Auckland

Registered address used from 05 Jan 2001 to 19 Feb 2002

Address #13: C/- Chambers Nicholls, 5th Floor Elders Building, 60 Khyber Pass Road, Grafton Auckland

Registered address used from 25 Feb 1997 to 05 Jan 2001

Address #14: C/o Chambers Fawcett & Co, Carlton Hse, 5 Carlton Gore Rd, Auckland

Registered address used from 06 Jan 1992 to 25 Feb 1997

Contact info
64 09 8371206
Phone
64 09 4143080
03 Mar 2021 Phone
kims@sealegs.com
07 Feb 2020 Email
kims@sealegs.com
07 Feb 2020 nzbn-reserved-invoice-email-address-purpose
www.lancer.co.nz
14 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: February

Annual return last filed: 21 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 250000
Entity (NZ Limited Company) Sealegs International Limited
Shareholder NZBN: 9429037312688
Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Winstone, Ronald Alan Harbutt Remuera
Auckland
1050
New Zealand
Entity Kenron Trading Limited
Shareholder NZBN: 9429039938336
Company Number: 244235
Entity Kenron Trading Limited
Shareholder NZBN: 9429039938336
Company Number: 244235
Level 4, 52 Symonds St
Auckland
1141
New Zealand
Individual Winstone, Kenneth Frank Ellerslie
Auckland
1051
New Zealand

Ultimate Holding Company

08 Oct 2017
Effective Date
Future Mobility Solutions Limited
Name
Ltd
Type
345055
Ultimate Holding Company Number
NZ
Country of origin
Dfk Oswin Griffiths Carlton
Level 4, 52 Symonds St
Auckland 1141
New Zealand
Address
Directors

David Kenneth Mckee-wright - Director

Appointment date: 18 Jun 2018

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 18 Jun 2018


Charles Ronald Winstone - Director (Inactive)

Appointment date: 27 Sep 2017

Termination date: 18 Jul 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Sep 2017


Rosemary Ferguson - Director (Inactive)

Appointment date: 02 Oct 2017

Termination date: 20 Jun 2018

Address: Campbells Bay, Auckland, 0620 New Zealand

Address used since 02 Oct 2017


Kenneth Frank Winstone - Director (Inactive)

Appointment date: 14 Dec 1984

Termination date: 09 Oct 2017

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 14 Dec 1984


Ronald Alan Harbutt Winstone - Director (Inactive)

Appointment date: 14 Dec 1984

Termination date: 09 Oct 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Dec 1984

Nearby companies

Tk & Hp Holding Limited
2 Parkhead Place

Navicom Dynamics Limited
2 Parkhead Place

I-business Recovery Limited
1 Parkhead Place

Muckstop Productions Limited
1 Parkhead Place

Res Group Limited
1 Parkhead Place

Nick Muller Limited
1 Parkhead Place

Similar companies