Lot 11 Developments Limited, a registered company, was incorporated on 10 Apr 2017. 9429046070982 is the NZ business identifier it was issued. "Hosted accommodation" (ANZSIC H440035) is how the company has been categorised. The company has been run by 2 directors: Richard Graeme Pearce - an active director whose contract started on 10 Apr 2017,
Libby Hanna Morgan - an inactive director whose contract started on 10 Apr 2017 and was terminated on 27 Nov 2019.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 1050 Highcliff Road, Rd 2, Rd 2, Dunedin, 9077 (types include: postal, registered).
Lot 11 Developments Limited had been using 233 Stone Street, Wanaka, Wanaka as their registered address up to 14 May 2019.
A total of 301500 shares are issued to 3 shareholders (3 groups). The first group is comprised of 161500 shares (53.57%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 95000 shares (31.51%). Finally the next share allocation (45000 shares 14.93%) made up of 1 entity.
Principal place of activity
136 Bendigo Loop Road, Cromwell, 9383 New Zealand
Previous address
Address #1: 233 Stone Street, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 10 Apr 2017 to 14 May 2019
Basic Financial info
Total number of Shares: 301500
Annual return filing month: May
Annual return last filed: 16 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 161500 | |||
Individual | Pearce, Carolyn Diana | 16 Jan 2019 - | |
Shares Allocation #2 Number of Shares: 95000 | |||
Individual | Pearce, Dorothy Ida |
Claudelands Hamilton 3214 New Zealand |
16 Jan 2019 - |
Shares Allocation #3 Number of Shares: 45000 | |||
Director | Pearce, Richard Graeme |
Rd 2 Dunedin 9077 New Zealand |
10 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morgan, Libby Hanna |
Wanaka Wanaka 9305 New Zealand |
10 Apr 2017 - 13 Dec 2019 |
Richard Graeme Pearce - Director
Appointment date: 10 Apr 2017
Address: Cromwell, 9383 New Zealand
Address used since 08 Jun 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 10 Apr 2017
Libby Hanna Morgan - Director (Inactive)
Appointment date: 10 Apr 2017
Termination date: 27 Nov 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 10 Apr 2017
Advantage Build Limited
227 Stone Street
Big Duck Company Limited
14 Coromandel Street
Central Vision Optometry Limited
23 Cardrona Valley Road
Wanacare Pharmacy Limited
23 Cardrona Valley Road
Wanacare Limited
23 Cardrona Valley Road
The Acupuncture Room Limited
23 Cardrona Valley Road
Criffel Apartments Limited
Whk Cook Adam
Downdays Limited
79 Riverbank Road
Merton King Properties Limited
7 Aspinall Street
Tilburg Trust Limited
Chris Steven Wanaka Law
Tomadi Limited
115 Kings Drive
Wanaka Alpine Lodge Limited
4 Monteith Road