Shortcuts

Lamont One Limited

Type: NZ Limited Company (Ltd)
9429041944745
NZBN
5786489
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
2/2 Alf Place
Somerville
Auckland 2014
New Zealand
Physical address used since 08 Oct 2021
19 Sylvan Park Avenue
Milford
Auckland 0620
New Zealand
Registered & service address used since 19 Sep 2023

Lamont One Limited, a registered company, was launched on 25 Aug 2015. 9429041944745 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company is classified. The company has been supervised by 3 directors: Christian May Guda Manangan Lamont - an active director whose contract started on 25 Aug 2015,
Peter Gordon Lamont - an active director whose contract started on 25 Aug 2015,
Colin James Lamont - an active director whose contract started on 18 Sep 2023.
Last updated on 03 Apr 2024, our data contains detailed information about 2 addresses this company uses, specifically: 19 Sylvan Park Avenue, Milford, Auckland, 0620 (registered address),
19 Sylvan Park Avenue, Milford, Auckland, 0620 (service address),
2/2 Alf Place, Somerville, Auckland, 2014 (physical address).
Lamont One Limited had been using 2/2 Alf Place, Somerville, Auckland as their registered address until 19 Sep 2023.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 400 shares (40 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 600 shares (60 per cent).

Addresses

Previous addresses

Address #1: 2/2 Alf Place, Somerville, Auckland, 2014 New Zealand

Registered & service address used from 08 Oct 2021 to 19 Sep 2023

Address #2: 2 Alf Place, Somerville, Auckland, 2014 New Zealand

Registered & physical address used from 15 Sep 2021 to 08 Oct 2021

Address #3: 6 Raewyn Place, Pakuranga, Auckland, 2010 New Zealand

Registered & physical address used from 25 Aug 2015 to 15 Sep 2021

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Director Lamont, Christian May Guda Manangan Croydon
Melbourne
3136
Australia
Shares Allocation #2 Number of Shares: 600
Director Lamont, Peter Gordon Croydon
Melbourne
3136
Australia
Directors

Christian May Guda Manangan Lamont - Director

Appointment date: 25 Aug 2015

Address: Croydon, Melbourne, 3136 Australia

Address used since 26 Sep 2023

Address: Somerville, Auckland, 2014 New Zealand

Address used since 07 Sep 2021

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 25 Aug 2015


Peter Gordon Lamont - Director

Appointment date: 25 Aug 2015

Address: Croydon, Melbourne, 3136 Australia

Address used since 26 Sep 2023

Address: Somerville, Auckland, 2014 New Zealand

Address used since 07 Sep 2021

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 25 Aug 2015


Colin James Lamont - Director

Appointment date: 18 Sep 2023

Address: Milford, Auckland, 0620 New Zealand

Address used since 18 Sep 2023

Nearby companies

Datachem Limited
9 Raewyn Place

Has Expertise Limited
9 Raewyn Place

Bowensmotor Limited
110 Edgewater Drive

Wong & Leung Trustee Company Limited
130 Edgewater Drive

Ucan2studio Limited
106 Edgewater Drive

Ambridge Rose Villa Limited
157 Edgewater Drive

Similar companies

Baby Elephant Limited
26a Te Anau Place

Glendowie Ventures Limited
55/14 Edgewater Drive

Mee Wa Limited
130 Edgewater Drive

Sanbao Limited
10 Paradise Place

Wendy Cao Trustees Limited
33 Miramar Place

Wheatley Properties Limited
15 Wheatley Avenue