General information

Lwc International Limited

Type: NZ Limited Company (Ltd)
9429031129497
New Zealand Business Number
3361910
Company Number
Registered
Company Status
K641915 - Financial Service Nec
Industry classification codes with description

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
Directors
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
Addresses
Previous address Type Period
Level 7, 28 Brandon Street, Wellington, 6011 Physical & registered 19 Apr 2011 - 29 Aug 2014
Financial Data
Financial info
1
Total number of Shares
April
Annual return filing month
December
Financial report filing month
26 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Lwc Limited
Shareholder NZBN: 9429033893587
Entity (NZ Limited Company)
Wellington
6011
19 Apr 2011 - current

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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