L S Properties (2014) Limited was incorporated on 12 Jun 2014 and issued an NZ business number of 9429041276419. This registered LTD company has been managed by 5 directors: Alister David Argyle - an active director whose contract began on 12 Jun 2014,
Paul Stuart Gooby - an active director whose contract began on 01 Apr 2015,
Leandra Faye Fitzgibbon - an inactive director whose contract began on 25 Jun 2014 and was terminated on 02 Jul 2018,
David James Welsh - an inactive director whose contract began on 18 Aug 2014 and was terminated on 01 Apr 2015,
Janese Margaret Priergaard-Petersen - an inactive director whose contract began on 18 Aug 2014 and was terminated on 01 Apr 2015.
As stated in our database (updated on 25 Apr 2024), this company uses 1 address: 54 Cass Street, Ashburton, 7700 (types include: physical, registered).
Up until 20 Mar 2017, L S Properties (2014) Limited had been using 100 Burnett Street, Ashburton, Ashburton as their physical address.
A total of 1000 shares are allotted to 2 groups (5 shareholders in total). When considering the first group, 500 shares are held by 2 entities, namely:
Gooby, Paul Stuart (an individual) located at Allenton, Ashburton postcode 7700,
Gooby, Raylene Jennifer (an individual) located at Allenton, Ashburton postcode 7700.
The 2nd group consists of 3 shareholders, holds 50% shares (exactly 500 shares) and includes
Mccormick, Raymond Noel - located at Te Aro, Wellington,
Argyle, Alison Judith - located at Ashburton,
Argyle, Alister David - located at Ashburton. L S Properties (2014) Limited was categorised as "Investment - commercial property" (ANZSIC L671230).
Previous address
Address: 100 Burnett Street, Ashburton, Ashburton, 7700 New Zealand
Physical & registered address used from 12 Jun 2014 to 20 Mar 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Gooby, Paul Stuart |
Allenton Ashburton 7700 New Zealand |
23 Sep 2015 - |
Individual | Gooby, Raylene Jennifer |
Allenton Ashburton 7700 New Zealand |
23 Sep 2015 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Mccormick, Raymond Noel |
Te Aro Wellington 6011 New Zealand |
25 Jun 2014 - |
Individual | Argyle, Alison Judith |
Ashburton 7700 New Zealand |
25 Jun 2014 - |
Director | Argyle, Alister David |
Ashburton 7700 New Zealand |
12 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fitzgibbon, Mark Andrew |
Ashburton 7774 New Zealand |
25 Jun 2014 - 02 Jul 2018 |
Individual | Fitzgibbon, Leandra Faye |
Ashburton 7774 New Zealand |
25 Jun 2014 - 02 Jul 2018 |
Alister David Argyle - Director
Appointment date: 12 Jun 2014
Address: Ashburton, 7700 New Zealand
Address used since 14 Dec 2017
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 12 Jun 2014
Paul Stuart Gooby - Director
Appointment date: 01 Apr 2015
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Apr 2015
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 30 Nov 2017
Leandra Faye Fitzgibbon - Director (Inactive)
Appointment date: 25 Jun 2014
Termination date: 02 Jul 2018
Address: Ashburton, 7774 New Zealand
Address used since 14 Dec 2017
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 25 Jun 2014
David James Welsh - Director (Inactive)
Appointment date: 18 Aug 2014
Termination date: 01 Apr 2015
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 18 Aug 2014
Janese Margaret Priergaard-petersen - Director (Inactive)
Appointment date: 18 Aug 2014
Termination date: 01 Apr 2015
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 18 Aug 2014
Ashburton Guardian Company Limited
54 Cass Street
Kiwicorp Products Limited
54 Cass Street
Chris Woods Contracting Limited
54 Cass Street
A & J Lowe Limited
54 Cass Street
Rudge Holdings Limited
54 Cass Street
V P Farming Limited
54 Cass Street
Archibald Estates Limited
54 Cass Street
Camel Properties 2014 Limited
54 Cass Street
East Street Investments Limited
54 Cass Street
Flax Mill Properties Limited
54 Cass Street
Motueka Property Holdings Limited
54 Cass Street
Westburn Courts Limited
54 Cass Street