Ls Alexandra Park Limited was started on 15 Jan 2016 and issued a number of 9429042131380. The registered LTD company has been managed by 2 directors: Trevor Graeme Casey - an active director whose contract began on 15 Jan 2016,
Matthew William Hooper - an inactive director whose contract began on 15 Jan 2016 and was terminated on 17 Aug 2023.
As stated in our database (last updated on 02 Mar 2024), this company registered 1 address: Po Box 6353, Upper Riccarton, Christchurch, 8442 (types include: postal, office).
Up to 11 Jun 2021, Ls Alexandra Park Limited had been using 3A / 335 Lincoln Road, Addington, Christchurch as their registered address.
A total of 100 shares are allocated to 4 groups (8 shareholders in total). When considering the first group, 58 shares are held by 4 entities, namely:
Hooper, Matthew William (an individual) located at Rd 1, Howick postcode 2571,
Sw Trust Services (Fourteen) Limited (an entity) located at Takapuna, Auckland postcode 0622,
Hooper, Alina Jane (an individual) located at Rd 1, Howick postcode 2571.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Hooper, Alina Jane - located at Rd 1, Howick.
The 3rd share allotment (40 shares, 40%) belongs to 1 entity, namely:
Casey, Trevor Graeme, located at Prebbleton, Christchurch (a director). Ls Alexandra Park Limited was classified as "Restaurant operation" (business classification H451130).
Other active addresses
Address #4: 87 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand
Office & delivery address used from 02 Sep 2023
Previous addresses
Address #1: 3a / 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 04 May 2021 to 11 Jun 2021
Address #2: 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 27 Jun 2016 to 04 May 2021
Address #3: 8 Kent Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 15 Jan 2016 to 27 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 58 | |||
Individual | Hooper, Matthew William |
Rd 1 Howick 2571 New Zealand |
15 Jan 2016 - |
Entity (NZ Limited Company) | Sw Trust Services (fourteen) Limited Shareholder NZBN: 9429041028469 |
Takapuna Auckland 0622 New Zealand |
16 Aug 2017 - |
Individual | Hooper, Alina Jane |
Rd 1 Howick 2571 New Zealand |
16 Aug 2017 - |
Director | Hooper, Matthew William |
Rd 1 Howick 2571 New Zealand |
15 Jan 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hooper, Alina Jane |
Rd 1 Howick 2571 New Zealand |
16 Aug 2017 - |
Shares Allocation #3 Number of Shares: 40 | |||
Director | Casey, Trevor Graeme |
Prebbleton Christchurch 7676 New Zealand |
15 Jan 2016 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Hooper, Matthew William |
Rd 1 Howick 2571 New Zealand |
15 Jan 2016 - |
Director | Hooper, Matthew William |
Rd 1 Howick 2571 New Zealand |
15 Jan 2016 - |
Trevor Graeme Casey - Director
Appointment date: 15 Jan 2016
Address: Prebbleton, Christchurch, 7676 New Zealand
Address used since 15 Jan 2016
Matthew William Hooper - Director (Inactive)
Appointment date: 15 Jan 2016
Termination date: 17 Aug 2023
Address: Rd 1, Howick, 2571 New Zealand
Address used since 15 Jan 2016
Ramajo Limited
159 Hurstmere Road
Total Engineering Services Limited
159 Hurstmere Road
Mcisaacs Limited
159 Hurstmere Road
Mvp Plumbing Limited
159 Hurstmere Road
Rmr Property Limited
159 Hurstmere Road
Vanhest Trustee Limited
159 Hurstmere Road
Be Covered Limited
159 Hurstmere Road
Botticelli Limited
8 Anzac Street
Burnbrae Group Limited
134 Hurstmere Road
Cassco Limited
84a Hurstmere Road
Daikoku Management Limited
1 The Promenade
Market Kitchen Limited
Level 1, 71 Barrys Point Road