General information

Lsjn Holdings Limited

Type: NZ Limited Company (Ltd)
9429031669573
New Zealand Business Number
2401929
Company Number
Registered
Company Status

Lsjn Holdings Limited (issued an NZBN of 9429031669573) was incorporated on 11 Feb 2010. 2 addresses are currently in use by the company: Level 1, 149 Victoria Street, Christchurch, 8013 (type: registered, physical). Suite 3, 213 Blenheim Road, Riccarton, Christchurch had been their physical address, until 05 Mar 2021. Lsjn Holdings Limited used other names, namely: Josh Marston Rallysport Limited from 11 Feb 2010 to 14 Aug 2015. 40700 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 6784 shares (16.67% of shares), namely:
Marston, Susan Pauline (an individual) located at Northwood, Christchurch postcode 8051. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (13566 shares); it includes
Marston, Joshua Hamilton (an individual) - located at Casebrook, Christchurch. The third group of shareholders, share allotment (13566 shares, 33.33%) belongs to 1 entity, namely:
Marston, Nicholas Charles, located at Rolleston, Rolleston (an individual). The Businesscheck information was last updated on 10 Apr 2024.

Current address Type Used since
Level 1, 149 Victoria Street, Christchurch, 8013 Registered & physical & service 05 Mar 2021
Directors
Name and Address Role Period
Leigh Hamilton Marston
Northwood, Christchurch, 8051
Address used since 13 Aug 2015
Director 13 Aug 2015 - current
Joshua Hamilton Marston
Avonhead, Christchurch, 8042
Address used since 07 Mar 2014
Director 11 Feb 2010 - 14 Aug 2015
Addresses
Previous address Type Period
Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 Physical & registered 16 Apr 2014 - 05 Mar 2021
51 Mansfield Avenue, Saint Albans, Christchurch, 8014 Registered & physical 20 Apr 2012 - 16 Apr 2014
154 Tuam Street, Christchurch Central, Christchurch, 8011 Physical & registered 06 Apr 2011 - 20 Apr 2012
34 Klondyke Drive, Hornby, Christchurch Registered & physical 11 Feb 2010 - 06 Apr 2011
Financial Data
Financial info
40700
Total number of Shares
March
Annual return filing month
27 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 6784
Shareholder Name Address Period
Marston, Susan Pauline
Individual
Northwood
Christchurch
8051
14 Aug 2015 - current
Shares Allocation #2 Number of Shares: 13566
Shareholder Name Address Period
Marston, Joshua Hamilton
Individual
Casebrook
Christchurch
8051
11 Feb 2010 - current
Shares Allocation #3 Number of Shares: 13566
Shareholder Name Address Period
Marston, Nicholas Charles
Individual
Rolleston
Rolleston
7615
14 Aug 2015 - current
Shares Allocation #4 Number of Shares: 6784
Shareholder Name Address Period
Marston, Leigh Hamilton
Director
Northwood
Christchurch
8051
14 Aug 2015 - current
Location
Companies nearby
Frieda Brown Limited
Suite 3, 213 Blenheim Road
Dealer Finance Limited
Unit 4, 213 Blenheim Road
Specialised Machine Software Limited
4b/213 Blenheim Road
Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road
Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive
Acheron Enterprises Limited
Unit 1, 14 Acheron Drive