Shortcuts

Edward Lenton Limited

Type: NZ Limited Company (Ltd)
9429040624310
NZBN
73789
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 22 Jun 2022
6 Simmental Crescent
Somerville
Auckland 2014
New Zealand
Registered & service address used since 12 Oct 2023

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).

Addresses

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

Contact info
64 2 1011412
27 Sep 2018 Phone
ivlenton@xtra.co.nz
27 Sep 2018 Email
Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Lenton, Philip Blake Somerville
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Lenton, Ian Melvyn 89 Symes Drive, Red Beach
Whangaparaoa, Auckland
0932
New Zealand
Directors

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

Nearby companies

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