Shortcuts

L A Mcgregor Limited

Type: NZ Limited Company (Ltd)
9429040739953
NZBN
45515
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 17 Apr 2023

L A Mcgregor Limited was launched on 12 Jun 1946 and issued a business number of 9429040739953. The registered LTD company has been managed by 3 directors: Ian Melvyn Lenton - an active director whose contract started on 18 Nov 1987,
Philip Blake Lenton - an active director whose contract started on 18 Nov 1987,
Edward Lenton - an inactive director whose contract started on 18 Nov 1987 and was terminated on 01 Aug 2017.
According to BizDb's information (last updated on 22 Mar 2024), the company registered 1 address: 6 Simmental Crescent, Somerville, Auckland, 2014 (type: registered, service).
Up until 22 Jun 2022, L A Mcgregor Limited had been using 14 Canterbury Park Lane, Ellerslie, Auckland as their registered address.
A total of 98000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 49000 shares are held by 1 entity, namely:
Lenton, Ian Melvyn (an individual) located at 89 Symes Drive, Red Beach, Whangaparoa, Auckland postcode 0932.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 49000 shares) and includes
Lenton, Philip Blake - located at Somerville, Auckland.

Addresses

Previous addresses

Address #1: 14 Canterbury Park Lane, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 08 Jun 2016 to 22 Jun 2022

Address #2: 44 Fordyce Avenue, Sunnyhills, Manukau, 2010 New Zealand

Registered & physical address used from 24 May 2011 to 08 Jun 2016

Address #3: 44 Fordyce Ave, Pakuranga, Auckland New Zealand

Physical & registered address used from 17 May 2010 to 24 May 2011

Address #4: 9c Spring Street, Onehunga, Auckland

Physical & registered address used from 05 Dec 2006 to 17 May 2010

Address #5: 40 Burleigh St, Auckland C3

Registered address used from 24 May 2001 to 05 Dec 2006

Address #6: 40 Burleigh Street, Mount Eden, Auckland

Physical address used from 25 Jun 1997 to 05 Dec 2006

Financial Data

Basic Financial info

Total number of Shares: 98000

Annual return filing month: March

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49000
Individual Lenton, Ian Melvyn 89 Symes Drive, Red Beach
Whangaparoa, Auckland
0932
New Zealand
Shares Allocation #2 Number of Shares: 49000
Individual Lenton, Philip Blake Somerville
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lenton, Edward Glendowie
Auckland
Directors

Ian Melvyn Lenton - Director

Appointment date: 18 Nov 1987

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 10 May 2010


Philip Blake Lenton - Director

Appointment date: 18 Nov 1987

Address: Somerville, Auckland, 2014 New Zealand

Address used since 07 Sep 2020

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 30 May 2016


Edward Lenton - Director (Inactive)

Appointment date: 18 Nov 1987

Termination date: 01 Aug 2017

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 30 May 2016

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