Lwc International Limited (issued an NZ business number of 9429031129497) was launched on 19 Apr 2011. 2 addresses are in use by the company: Level 7, 36 Brandon Street, Wellington, 6011 (type: physical, service). Level 7, 28 Brandon Street, Wellington had been their physical address, until 29 Aug 2014. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100 per cent of shares), namely:
Lwc Limited (an entity) located at Wellington postcode 6011. "Financial service nec" (ANZSIC K641915) is the category the ABS issued Lwc International Limited. Businesscheck's information was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 7, 36 Brandon Street, Wellington, 6011 | Physical & service & registered | 29 Aug 2014 |
Name and Address | Role | Period |
---|---|---|
Sophie Alexandra Moore
Newstead, Qld, 4006
Address used since 01 Jan 1970
Paddington, Qld, 4064
Address used since 30 Sep 2019
Newstead, Qld, 4006
Address used since 01 Jan 1970 |
Director | 30 Sep 2019 - current |
Keith Thomas Thornton
Hamilton, Queensland, 4007
Address used since 01 May 2022
Newstead, Qld, 4006
Address used since 01 Jan 1970
Newstead, Qld, 4006
Address used since 01 Jan 1970
Ascot, Qld, 4007
Address used since 30 Sep 2019 |
Director | 30 Sep 2019 - current |
Denis Gerard Stark
Yeronga Qld, 4104
Address used since 16 Jun 2021 |
Director | 16 Jun 2021 - current |
Martin Andrew Ward
Newstead, Qld, 4006
Address used since 01 Jan 1970
Hawthorne, Qld, 4171
Address used since 30 Sep 2019
Newstead, Qld, 4006
Address used since 01 Jan 1970 |
Director | 30 Sep 2019 - 16 Jun 2021 |
Gilmour Brian Kininmont
East Perth, Wa, 6004
Address used since 01 Jul 2015
West Perth, Wa, 6005
Address used since 01 Jan 1970 |
Director | 01 Jul 2015 - 06 Nov 2019 |
John Patrick Mcconnell
Nsw, 2072
Address used since 01 Jan 2017
Wa, 6005
Address used since 01 Jan 1970 |
Director | 01 Jan 2017 - 30 Sep 2019 |
Adam John Irving
Cammeray, Nsw, 2062
Address used since 02 Feb 2019
West Perth Wa, 6005
Address used since 01 Jan 1970 |
Director | 08 May 2018 - 30 Sep 2019 |
Philip Roger Mirams
Nedlands, Wa 6009,
Address used since 13 Aug 2014
West Perth, Wa, 6005
Address used since 01 Jan 1970 |
Director | 12 Mar 2013 - 07 May 2018 |
Bronte Mcgregor Howson
Mosman Park, Wa 6012,
Address used since 19 Apr 2011 |
Director | 19 Apr 2011 - 01 Jan 2017 |
Hamish Calder Williams
Churchlands, Wa 6018,
Address used since 19 Apr 2011 |
Director | 19 Apr 2011 - 01 Jul 2015 |
Previous address | Type | Period |
---|---|---|
Level 7, 28 Brandon Street, Wellington, 6011 | Physical & registered | 19 Apr 2011 - 29 Aug 2014 |
Shareholder Name | Address | Period |
---|---|---|
Lwc Limited Shareholder NZBN: 9429033893587 Entity (NZ Limited Company) |
Wellington 6011 |
19 Apr 2011 - current |
Effective Date | 30 Jul 2020 |
Name | Eagers Automotive Limited |
Type | Public Limited Company |
Ultimate Holding Company Number | 111470038 |
Country of origin | AU |
Address |
21 Old Aberdeen Place West Perth, Wa 6005 |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |
Stewart Capital Limited 50 Clark Street |
Taylor Associates Agency Limited Level 3, 44 Victoria Street |
Orbitremit Limited Level 1, 182 Vivian Street |
Stratus Financial Services Limited Level 7 |
Stratus General Insurance Limited Level 7 |
Stripe New Zealand Limited Level 7, 36 Brandon Street |