Shortcuts

Lyall Court Limited

Type: NZ Limited Company (Ltd)
9429040868998
NZBN
25620
Company Number
Registered
Company Status
Current address
Level 2
80 Adelaide Road
Newtown, Wellington New Zealand
Physical & registered & service address used since 12 Oct 2009

Lyall Court Limited, a registered company, was started on 30 Nov 1971. 9429040868998 is the NZBN it was issued. This company has been managed by 15 directors: Diane Barbara Mccrorie - an active director whose contract started on 18 Apr 2010,
Susan Jacqueline Teodoro - an active director whose contract started on 11 Nov 2020,
Tony Brian Rush - an active director whose contract started on 19 Dec 2022,
Josephine Luisa Tucker - an inactive director whose contract started on 16 Sep 2009 and was terminated on 15 Mar 2023,
Manaia Lenin James Opai - an inactive director whose contract started on 20 Mar 2002 and was terminated on 05 Nov 2020.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: Level 2, 80 Adelaide Road, Newtown, Wellington (category: physical, registered).
Lyall Court Limited had been using 40A Coutts Street, Kilbirnie, Wellingon as their registered address up until 12 Oct 2009.
A total of 84000 shares are issued to 9 shareholders (8 groups). The first group includes 10500 shares (12.5%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 10500 shares (12.5%). Finally there is the 3rd share allotment (10500 shares 12.5%) made up of 1 entity.

Addresses

Previous addresses

Address: 40a Coutts Street, Kilbirnie, Wellingon

Registered address used from 21 Mar 2005 to 12 Oct 2009

Address: 40a Coutts Street, Kilbirnie, Wellington

Physical address used from 21 Mar 2005 to 12 Oct 2009

Address: Miller Dean Chartered Accountants Ltd, Level 5, 203-209 Willis Street, Wellington

Registered & physical address used from 18 Oct 2004 to 21 Mar 2005

Address: Level 5 Southmark House, 203 - 209 Willis Street, Wellington

Physical address used from 12 Jun 1997 to 18 Oct 2004

Address: 8th Floor, Wellington Trade Centre, 173-175 Victoria Street, Wellington

Registered address used from 01 Jul 1994 to 18 Oct 2004

Address: C/o B L Piunti, 1st Fl World Trade Cnr, 11-13 Sturdee St, Wellington

Registered address used from 10 Dec 1991 to 01 Jul 1994

Financial Data

Basic Financial info

Total number of Shares: 84000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10500
Individual Jacobs, Thomas Nathaniel Kilbirnie
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 10500
Individual Rush, Craig David Stokes Valley
Lower Hutt
5019
New Zealand
Individual Rush, Tony Brian Otaki
Otaki
5512
New Zealand
Shares Allocation #3 Number of Shares: 10500
Individual Campbell, Paul Heybourne Lyall Bay
Wellington

New Zealand
Shares Allocation #4 Number of Shares: 10500
Individual Teodoro, Susan Jacqueline Newtown
Wellington
6021
New Zealand
Shares Allocation #5 Number of Shares: 10500
Individual Stein, Carolyn Jane Lyall Bay
Wellington
6022
New Zealand
Shares Allocation #6 Number of Shares: 10500
Individual Cameron, Donna Elizabeth Lyall Bay
Wellington
6022
New Zealand
Shares Allocation #7 Number of Shares: 10500
Individual Vero, Gwen Raewynne Lyall Bay
Wellington
6022
New Zealand
Shares Allocation #8 Number of Shares: 10500
Individual Mccrorie, Diane Barbara Lyall Bay
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tucker, Josephine Luisa Kilbirnie
Wellington
6022
New Zealand
Individual Opai, Manaia Lyall Bay
Wellington

New Zealand
Individual Cooper, Carol Ann Lyall Bay
Wellington
Individual Teodoro, Armando Lyall Bay
Wellington

New Zealand
Individual Johnston, Neil Walter Paremata
Porirua 5024

New Zealand
Individual Marment, Lyndsey Elizebeth Lyall Bay
Wellington
Individual Kevin, Kelly Lyall Bay
Wellington
Individual Carrick, Noeline Patricia Lyall Bay
Wellington
Individual Rush, David Lawrence Lyall Bay
Wellington
6022
New Zealand
Other Louisa Maude Wilkins Estate 2/59 Freyberg Street
Lyall Bay, Wellington
Individual Opai, Tui Nga Wiki Lyall Bay
Wellington
Individual Willis, Brent Clive Lyall Bay
Wellington

New Zealand
Individual Opai, Dorothy Lyall Bay
Wellington

New Zealand
Individual Teodoro, Armando Lyall Bay
Wellington
6022
New Zealand
Individual Scrimshaw, Donald Neil Lyall Bay
Wellington
Individual Merissa, Kelly Lyall Bay
Wellington
Individual Marment, Denis Sydney Lyall Bay
Wellington
Individual Murdoch, Maree Joanne Lyall Bay
Wellington
6022
New Zealand
Individual Johnston, Beverley Joy Paremata
Porirua 5024

New Zealand
Directors

Diane Barbara Mccrorie - Director

Appointment date: 18 Apr 2010

Address: Lyall Bay, Wellington, New Zealand

Address used since 18 Apr 2010


Susan Jacqueline Teodoro - Director

Appointment date: 11 Nov 2020

Address: Newtown, Wellington, 6021 New Zealand

Address used since 11 Nov 2020


Tony Brian Rush - Director

Appointment date: 19 Dec 2022

Address: Otaki, Otaki, 5512 New Zealand

Address used since 19 Dec 2022


Josephine Luisa Tucker - Director (Inactive)

Appointment date: 16 Sep 2009

Termination date: 15 Mar 2023

Address: Kilbirnie, Wellington, 6022 New Zealand

Address used since 10 Oct 2016


Manaia Lenin James Opai - Director (Inactive)

Appointment date: 20 Mar 2002

Termination date: 05 Nov 2020

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 20 Mar 2002


Brent Clive Willis - Director (Inactive)

Appointment date: 18 Apr 2010

Termination date: 06 Feb 2018

Address: Lyall Bay, Wellington, New Zealand

Address used since 18 Apr 2010


Paul Heybourne Campbell - Director (Inactive)

Appointment date: 20 Mar 2003

Termination date: 18 Apr 2010

Address: Lyall Bay, Wellington,

Address used since 20 Mar 2003


Dennis Sydney Marment - Director (Inactive)

Appointment date: 15 Mar 2007

Termination date: 16 Sep 2009

Address: Lyall Bay, Wellington,

Address used since 15 Mar 2007


Noeline Patricia Carrick - Director (Inactive)

Appointment date: 03 Nov 1990

Termination date: 06 Sep 2007

Address: Lyall Bay, Wellington,

Address used since 03 Nov 1990


Tui Nga Wiki Opai - Director (Inactive)

Appointment date: 23 Mar 2001

Termination date: 17 Oct 2003

Address: 84 Freyberg Street, Lyall Bay, Wellington,

Address used since 23 Mar 2001


Maria Garden - Director (Inactive)

Appointment date: 23 Mar 2001

Termination date: 20 Mar 2002

Address: 84 Freyberg Street, Lyall Bay, Wellington,

Address used since 23 Mar 2001


Carol Ann Cooper - Director (Inactive)

Appointment date: 04 Mar 1996

Termination date: 23 Mar 2001

Address: Lyall Bay, Wellington,

Address used since 04 Mar 1996


Merle Ann Jestin - Director (Inactive)

Appointment date: 04 Mar 1996

Termination date: 28 Jul 2000

Address: Lyall Bay, Wellington,

Address used since 04 Mar 1996


Francis Garden - Director (Inactive)

Appointment date: 26 Feb 1997

Termination date: 29 Apr 2000

Address: Lyall Bay, Wellington,

Address used since 26 Feb 1997


Brenda Alexander - Director (Inactive)

Appointment date: 31 Oct 1990

Termination date: 26 Jun 1996

Address: Lyall Bay, Wellington,

Address used since 31 Oct 1990

Nearby companies