Lijon Investments (2020) Limited was registered on 31 Mar 2014 and issued a New Zealand Business Number of 9429041161821. This registered LTD company has been run by 5 directors: Jonathan Charles Davies - an active director whose contract began on 31 Mar 2014,
Judith Louise Clark - an active director whose contract began on 31 Mar 2014,
Judith Louise Capill - an inactive director whose contract began on 31 Mar 2014 and was terminated on 20 May 2020,
Stephen John Capill - an inactive director whose contract began on 13 Mar 2015 and was terminated on 20 May 2020,
Danielle Louise Capill - an inactive director whose contract began on 31 Mar 2014 and was terminated on 13 Mar 2015.
As stated in BizDb's data (updated on 17 Apr 2024), this company registered 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (category: registered, service).
Up to 04 Jan 2017, Lijon Investments (2020) Limited had been using Unit 4, 14 Acheron Drive, Riccarton, Christchurch as their registered address.
BizDb found other names used by this company: from 26 Mar 2014 to 25 May 2020 they were called Affordable Car Rentals Queenstown Limited.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 90 shares are held by 1 entity, namely:
Lijon Investments Limited (an entity) located at Middleton, Christchurch postcode 8024.
The 2nd group consists of 1 shareholder, holds 5 per cent shares (exactly 5 shares) and includes
Capill, Judith Louise - located at Redwood, Christchurch.
The 3rd share allotment (5 shares, 5%) belongs to 1 entity, namely:
Capill, Graham John, located at Upper Riccarton, Christchurch (an individual). Lijon Investments (2020) Limited was categorised as "Rental of motor vehicles" (ANZSIC L661120).
Previous address
Address #1: Unit 4, 14 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 31 Mar 2014 to 04 Jan 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Entity (NZ Limited Company) | Lijon Investments Limited Shareholder NZBN: 9429031730730 |
Middleton Christchurch 8024 New Zealand |
31 Mar 2014 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Capill, Judith Louise |
Redwood Christchurch 8051 New Zealand |
07 Sep 2020 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Capill, Graham John |
Upper Riccarton Christchurch 8041 New Zealand |
07 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Windermere Products Limited Shareholder NZBN: 9429034745113 Company Number: 1638986 |
Burnside Christchurch 8053 New Zealand |
31 Mar 2014 - 07 Sep 2020 |
Entity | Windermere Products Limited Shareholder NZBN: 9429034745113 Company Number: 1638986 |
Burnside Christchurch 8053 New Zealand |
31 Mar 2014 - 07 Sep 2020 |
Entity | Windermere Products Limited Shareholder NZBN: 9429034745113 Company Number: 1638986 |
Burnside Christchurch 8053 New Zealand |
31 Mar 2014 - 07 Sep 2020 |
Individual | Capill, Danielle Louise |
Wattle Downs Auckland 2103 New Zealand |
31 Mar 2014 - 25 May 2020 |
Jonathan Charles Davies - Director
Appointment date: 31 Mar 2014
Address: Christchurch, 8081 New Zealand
Address used since 24 Nov 2023
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 31 Mar 2014
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 13 Nov 2019
Judith Louise Clark - Director
Appointment date: 31 Mar 2014
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 31 Mar 2014
Judith Louise Capill - Director (Inactive)
Appointment date: 31 Mar 2014
Termination date: 20 May 2020
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 31 Mar 2014
Stephen John Capill - Director (Inactive)
Appointment date: 13 Mar 2015
Termination date: 20 May 2020
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 19 Dec 2016
Address: Woodend, Woodend, 7610 New Zealand
Address used since 10 Sep 2019
Danielle Louise Capill - Director (Inactive)
Appointment date: 31 Mar 2014
Termination date: 13 Mar 2015
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 01 Mar 2015
Affordable Car Rentals Nz Limited
52 Athol Terrace
Vici International Limited
44 Athol Terrace
Fireforce Limited
25 Siska Place
College House
100 Waimairi Rd
Redemption Church Christchurch Trust
48 Peer Street
Marclairlee Investments Limited
15 Ilam Park Place
Eduspace Limited
3 Gleneagles Terrace
Motorcycle Rentals Limited
7 Rutherglen Avenue
See New Zealand Limited
Level 1, 567 Wairakei Road
Synergy Assets Limited
Flat 3, 10 Venture Place
T F Holdings Limited
Ainger Tomlin House
Ty Anzed Limited
8 Aileen Place