Shortcuts

Lexington (2014) Limited

Type: NZ Limited Company (Ltd)
9429041069028
NZBN
4917079
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
73 Whitford Park Road
Rd 1
Whitford 2576
New Zealand
Service & physical address used since 11 Aug 2017
109 Main Road
Katikati 3129
New Zealand
Registered address used since 19 Aug 2019

Lexington (2014) Limited was started on 28 Jan 2014 and issued an NZBN of 9429041069028. The registered LTD company has been managed by 2 directors: Garth Nicholson - an active director whose contract began on 28 Jan 2014,
Alisa Nicholson - an active director whose contract began on 28 Jan 2014.
According to our information (last updated on 13 Mar 2024), the company filed 1 address: 109 Main Road, Katikati, 3129 (category: registered, physical).
Up until 19 Aug 2019, Lexington (2014) Limited had been using Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Nicholson, Garth (a director) located at Rd 1, Whitford postcode 2576.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Nicholson, Alisa - located at Rd 1, Whitford. Lexington (2014) Limited was categorised as "Investment - residential property" (business classification L671150).

Addresses

Previous addresses

Address #1: Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 New Zealand

Registered address used from 16 May 2017 to 19 Aug 2019

Address #2: 16 Ryan Place, Manukau, Auckland, 2104 New Zealand

Registered address used from 28 Jan 2014 to 16 May 2017

Address #3: 7 Lexington Drive, Botany Downs, Auckland, 2010 New Zealand

Physical address used from 28 Jan 2014 to 11 Aug 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 29 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Nicholson, Garth Rd 1
Whitford
2576
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Nicholson, Alisa Rd 1
Whitford
2576
New Zealand
Directors

Garth Nicholson - Director

Appointment date: 28 Jan 2014

Address: Rd 1, Whitford, 2576 New Zealand

Address used since 03 Aug 2017

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 28 Jan 2014


Alisa Nicholson - Director

Appointment date: 28 Jan 2014

Address: Rd 1, Whitford, 2576 New Zealand

Address used since 03 Aug 2017

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 28 Jan 2014

Nearby companies

Bennett Machine Tools (2013) Limited
Suite 3, 277 Te Irirangi Drive

Waipipi Rentals Limited
Suite 3, 277 Te Irirangi Drive

Auckland Regenerative Clinic Limited
Suite 3, 277 Te Irirangi Drive

T & B Corporate Trustee Limited
Suite 3, 277 Te Irirangi Drive

Warkworth Scaffolding Limited
Suite 3, 277 Te Irirangi Drive

Wh Prof Trustee Limited
Suite 3, 277 Te Irirangi Drive

Similar companies

Cvue Properties Limited
Suite 3, 277 Te Irirangi Drive

Easygo Information Technology Engineering Limited
13/123 Ormiston Road

Karoo Limited
158 Point View

Murdoch Investments Limited
Suite 3, 277 Te Irirangi Drive

Outer Properties Limited
Suite 3, 277 Te Irirangi Drive

Pedantic Properties Limited
Suite 3, 277 Te Irirangi Drive