Lagoon Equipment Rental Limited, a registered company, was started on 04 May 2016. 9429042306436 is the business number it was issued. "Office machinery or equipment hiring" (ANZSIC L663937) is how the company was categorised. This company has been run by 3 directors: Paul Duncan Carter - an active director whose contract started on 04 May 2016,
Karim Ayad Hussona - an active director whose contract started on 04 May 2016,
David John Spicer - an active director whose contract started on 04 May 2016.
Updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 2533, Shortland Street, Auckland, 1140 (type: postal, office).
A total of 10000 shares are issued to 3 shareholders (3 groups). The first group consists of 4900 shares (49 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2825 shares (28.25 per cent). Finally there is the third share allotment (2275 shares 22.75 per cent) made up of 1 entity.
Principal place of activity
Suite 1, 162 Grafton Road, Grafton, Auckland, 1010 New Zealand
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4900 | |||
Entity (NZ Limited Company) | K Hussona Holdings Limited Shareholder NZBN: 9429037992989 |
Mount Eden Auckland 1024 New Zealand |
04 May 2016 - |
Shares Allocation #2 Number of Shares: 2825 | |||
Entity (NZ Limited Company) | P Carter Holdings Limited Shareholder NZBN: 9429037980269 |
Remuera Auckland 1050 New Zealand |
04 May 2016 - |
Shares Allocation #3 Number of Shares: 2275 | |||
Entity (NZ Limited Company) | Parkside Investments Limited Shareholder NZBN: 9429041253021 |
St Heliers Auckland 1071 New Zealand |
04 May 2016 - |
Paul Duncan Carter - Director
Appointment date: 04 May 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 May 2016
Karim Ayad Hussona - Director
Appointment date: 04 May 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 04 May 2016
David John Spicer - Director
Appointment date: 04 May 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Dec 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 May 2016
Citygate Holdings Limited
Level 2
Vittoria Food & Beverage Pty Limited
162 Grafton Road
Direct Equity Nz Limited
L 2, 162 Grafton Road
Activata Prepay Limited
L 2, 162 Grafton Road
Data Vault Limited
L 2, 162 Grafton Road
Pin Distributor Limited
L 2, 162 Grafton Road
Auckland Access Limited
Level 3, 139 Carlton Gore Road
Auckland Copiers & Solutions Limited
1 New North Road
Crucial Colour Digital Limited
Level 6, 57 Symonds Street
Hwjc Trading Limited
Flat 7a, 10 Scotia Place
Interlink Pacific Limited
7-9 Mccoll St
Locations Central Limited
Suite 1, 111 Newton Road