Lifts 2015 Limited (New Zealand Business Number 9429033534022) was incorporated on 15 Mar 2007. 2 addresses are in use by the company: 11 Simms Lane, West Melton, West Melton, 7618 (type: registered, service). 18 Penruddock Rise, Westmorland, Christchurch had been their registered address, up until 09 May 2025. Lifts 2015 Limited used more aliases, namely: Pandect Limited from 14 Apr 2014 to 06 Aug 2015, Pandect Mobility Solutions Limited (15 Mar 2007 to 14 Apr 2014). 100 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25% of shares), namely:
Baton Valley Trust Board (an other) located at Christchurch Central, Christchurch postcode 8013. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Bougen, Ian Trevor (an individual) - located at West Melton, West Melton. The next group of shareholders, share allocation (73 shares, 73%) belongs to 3 entities, namely:
Burnard, James Mervyn, located at Redcliffs, Christchurch (an individual),
Bougen, Kathryn Jane, located at West Melton, West Melton (an individual),
Bougen, Ian Trevor, located at West Melton, West Melton (an individual). "Administrative service nec" (ANZSIC N729905) is the category the Australian Bureau of Statistics issued to Lifts 2015 Limited. The Businesscheck data was updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 18 Penruddock Rise, Westmorland, Christchurch, 8025 | Physical | 29 Jan 2016 |
| 11 Simms Lane, West Melton, West Melton, 7618 | Registered & service | 09 May 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Ian Trevor Bougen
West Melton, West Melton, 7618
Address used since 16 Apr 2025
Westmorland, Christchurch, 8025
Address used since 21 Jan 2016 |
Director | 15 Mar 2007 - current |
|
Kathryn Jane Bougen
Riccarton, Christchurch, 8011
Address used since 01 Dec 2011 |
Director | 01 Dec 2011 - 02 Apr 2013 |
|
James Mervyn Burnard
Shirley, Christchurch, 8052
Address used since 12 Mar 2011 |
Director | 15 Mar 2007 - 01 Dec 2011 |
| Previous address | Type | Period |
|---|---|---|
| 18 Penruddock Rise, Westmorland, Christchurch, 8025 | Registered & service | 29 Jan 2016 - 09 May 2025 |
| 10 Kereru Lane, Riccarton, Christchurch, 8011 | Registered & physical | 27 Apr 2010 - 29 Jan 2016 |
| 26 Glendevere Terrace, Redcliffs, Christchurch 8081 | Registered & physical | 06 Apr 2009 - 27 Apr 2010 |
| 44 Oregon Place, Christchurch | Physical & registered | 15 Mar 2007 - 06 Apr 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Baton Valley Trust Board Other (Other) |
Christchurch Central Christchurch 8013 |
10 Sep 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bougen, Ian Trevor Individual |
West Melton West Melton 7618 |
15 Mar 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burnard, James Mervyn Individual |
Redcliffs Christchurch 8081 |
22 May 2018 - current |
|
Bougen, Kathryn Jane Individual |
West Melton West Melton 7618 |
15 Mar 2007 - current |
|
Bougen, Ian Trevor Individual |
West Melton West Melton 7618 |
15 Mar 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bougen, Kathryn Jane Individual |
West Melton West Melton 7618 |
15 Mar 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Leek, Maarten Jacob Individual |
07 May 2012 - 10 Sep 2012 | |
|
Burnard, Sally Christina Individual |
Shirley Christchurch 8052 |
15 Mar 2007 - 07 May 2012 |
|
Burnard, James Mervyn Individual |
Riccarton Christchurch 8011 |
15 Apr 2014 - 21 Jan 2016 |
|
Burnard, James Mervyn Individual |
Shirley Christchurch 8052 |
15 Mar 2007 - 07 May 2012 |
![]() |
Christchurch Accommodation Limited 18 Penruddock Rise |
![]() |
W F Management Services Limited 18 Penruddock Rise |
![]() |
Canterbury Alcohol Treatment Trust Board 6 Croftfield Place |
![]() |
Paceline Holdings Limited 1 Croftfield Place |
![]() |
Pinpoint Consulting Limited 1 Croftfield Place |
![]() |
Pinpoint Holdings Limited 1 Croftfield Place |
|
Cassels (hr) Limited 223 Sparks Road |
|
Consortium Services Limited 96 Stanbury Avenue |
|
Baillie & Kemp Limited 150 Hackthorne Road |
|
Gallo Rosso Limited 476 Halswell Road |
|
John Lynch Management Limited 71 Halswell Junction Road |
|
Rex Lynch Management Limited 71 Halswell Junction Road |