Edward Lenton Limited, a registered company, was registered on 07 Dec 1967. 9429040624310 is the number it was issued. This company has been supervised by 5 directors: Philip Blake Lenton - an active director whose contract started on 24 Jan 1992,
Anna Lenton - an active director whose contract started on 08 Sep 2022,
Andrew Edward Philip Lenton - an active director whose contract started on 08 Sep 2022,
Ian Melvyn Lenton - an inactive director whose contract started on 24 Jan 1992 and was terminated on 08 Sep 2022,
Edward Lenton - an inactive director whose contract started on 28 Jan 1992 and was terminated on 22 Jun 2009.
Updated on 05 Apr 2024, our database contains detailed information about 1 address: 6 Simmental Crescent, Somerville, Auckland, 2014 (category: registered, service).
Edward Lenton Limited had been using 14 Canterbury Park Lane, Ellerslie, Auckland as their physical address until 22 Jun 2022.
Old names for this company, as we found at BizDb, included: from 07 Dec 1967 to 21 Dec 1998 they were named Maxwear Textiles Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: 14 Canterbury Park Lane, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 23 Oct 2015 to 22 Jun 2022
Address #2: 44 Fordyce Ave, Pakuranga, Manukau New Zealand
Registered & physical address used from 23 Sep 2009 to 23 Oct 2015
Address #3: 9c Spring Street, Onehunga, Auckland
Physical & registered address used from 05 Dec 2006 to 23 Sep 2009
Address #4: 40 Burleigh St, Auckland 3
Registered address used from 28 Sep 1998 to 05 Dec 2006
Address #5: 40 Burleigh Street, Mt Eden, Auckland
Physical address used from 17 Sep 1997 to 05 Dec 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Lenton, Philip Blake |
Somerville Auckland 2014 New Zealand |
07 Dec 1967 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Lenton, Ian Melvyn |
89 Symes Drive, Red Beach Whangaparaoa, Auckland 0932 New Zealand |
07 Dec 1967 - |
Philip Blake Lenton - Director
Appointment date: 24 Jan 1992
Address: Somerville, Auckland, 2014 New Zealand
Address used since 07 Sep 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 15 Oct 2015
Anna Lenton - Director
Appointment date: 08 Sep 2022
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 08 Sep 2022
Andrew Edward Philip Lenton - Director
Appointment date: 08 Sep 2022
Address: Somerville, Auckland, 2014 New Zealand
Address used since 08 Sep 2022
Ian Melvyn Lenton - Director (Inactive)
Appointment date: 24 Jan 1992
Termination date: 08 Sep 2022
Address: 89 Symes Drive, Red Beach, Whangaparaoa, Auckland, 0932 New Zealand
Address used since 14 Jun 2022
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 19 Sep 2011
Edward Lenton - Director (Inactive)
Appointment date: 28 Jan 1992
Termination date: 22 Jun 2009
Address: Glendowie, Auckland,
Address used since 28 Jan 1992
Richard Gill Limited
12 Canterbury Park Lane
Kam Enterprises Limited
8 Canterbury Park Lane
Plaza Stylz Limited
8 Canterbury Park Lane
Royal Stylz Limited
8 Canterbury Park Lane
Thirty Six Industries Limited
3 Sproston Avenue
Alclutha Trust Limited
11 Canterbury Park Lane