General information

Lordens Limited

Type: NZ Limited Company (Ltd)
9429034787083
New Zealand Business Number
1630797
Company Number
Registered
Company Status

Lordens Limited (issued an NZ business number of 9429034787083) was started on 30 May 2005. 2 addresses are in use by the company: 160 Centennial Avenue, Arrowtown, Rd, Queenstown, 9302 (type: registered, physical). C/-Whk, Level 1, 13 Camp Street, Queenstown 9300 had been their registered address, up to 13 Dec 2013. 1250 shares are allocated to 8 shareholders who belong to 6 shareholder groups. The first group includes 2 entities and holds 250 shares (20% of shares), namely:
Mellet, Jennifer Margaret (a director) located at Claremont, Western Australia postcode 6010,
Hall, Peter John (an individual) located at Claremont, Western Australia postcode 6010. In the second group, a total of 1 shareholder holds 10% of all shares (exactly 125 shares); it includes
Robertson, Henry Atholl Cunningham (a director) - located at Mosman, New South Wales. The 3rd group of shareholders, share allotment (250 shares, 20%) belongs to 2 entities, namely:
Falloon, Diane, located at Longueville, New South Wales 2066, Australia (an individual),
Falloon, Nicholas, located at Longueville, New South Wales 2066, Australia (an individual). Businesscheck's information was updated on 06 Apr 2024.

Current address Type Used since
160 Centennial Avenue, Arrowtown, Rd, Queenstown, 9302 Registered & physical & service 13 Dec 2013
Directors
Name and Address Role Period
Nicholas Falloon
Longueville, Nsw, 2066
Address used since 01 Jan 1970
Longueville, New South Wales 2066, 2066
Address used since 30 May 2005
Director 30 May 2005 - current
Geoffrey Norman Brunsdon
Northbridge, New South Wales,
Address used since 23 Jan 2010
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 23 Jan 2010 - current
Jennifer Margaret Mellet-hall
Claremont, Western Australia, 6010
Address used since 03 May 2021
Darling Island, Pyrmont, Nsw, 2009
Address used since 13 Apr 2010
Pyrmont, Nsw, 2009
Address used since 01 Jan 1970
Director 13 Apr 2010 - current
Jennifer Margaret Mellet
Claremont, Western Australia, 6010
Address used since 03 May 2021
Director 13 Apr 2010 - current
Paul Petersen Mcgoldrick
Point Piper, Nsw, 2027
Address used since 24 Jan 2011
Director 24 Jan 2011 - current
Henry Atholl Cunningham Robertson
Mosman, New South Wales, 2088
Address used since 12 Apr 2011
Sydney, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 12 Apr 2011 - current
Graeme Desmond Shaw
Mosman, New South Wales 2088, Australia,
Address used since 30 May 2005
Director 30 May 2005 - 07 Mar 2013
Toby Robert Chandler
York New York 10069, United States Of, America,
Address used since 23 Feb 2007
Director 23 Feb 2007 - 24 Jan 2011
Mark Percy Ashford Harris
Queenstown,
Address used since 30 May 2005
Director 30 May 2005 - 22 Feb 2010
David Charles Shipley
Cheshire Sk9 7jf, United Kingdom,
Address used since 30 May 2005
Director 30 May 2005 - 01 Mar 2007
Addresses
Previous address Type Period
C/-whk, Level 1, 13 Camp Street, Queenstown 9300 Registered & physical 27 Oct 2009 - 13 Dec 2013
C/-whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown Physical & registered 16 Jul 2007 - 27 Oct 2009
C/-ward Wilson, 10 Athol Street, Queenstown Registered & physical 30 May 2005 - 16 Jul 2007
Financial Data
Financial info
1250
Total number of Shares
July
Annual return filing month
24 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250
Shareholder Name Address Period
Mellet, Jennifer Margaret
Director
Claremont
Western Australia
6010
29 Nov 2022 - current
Hall, Peter John
Individual
Claremont
Western Australia
6010
25 Jul 2008 - current
Shares Allocation #2 Number of Shares: 125
Shareholder Name Address Period
Robertson, Henry Atholl Cunningham
Director
Mosman, New South Wales
2088
22 Jul 2011 - current
Shares Allocation #3 Number of Shares: 250
Shareholder Name Address Period
Falloon, Diane
Individual
Longueville
New South Wales 2066, Australia
30 May 2005 - current
Falloon, Nicholas
Individual
Longueville
New South Wales 2066, Australia
30 May 2005 - current
Shares Allocation #4 Number of Shares: 125
Shareholder Name Address Period
Percy Enterprises Limited
Shareholder NZBN: 9429035487944
Entity (NZ Limited Company)
Arrowtown
9371
30 May 2005 - current
Shares Allocation #5 Number of Shares: 250
Shareholder Name Address Period
Mcgoldrick, Paul Petersen
Individual
Point Piper
Nsw
2027
24 Jan 2011 - current
Shares Allocation #6 Number of Shares: 250
Shareholder Name Address Period
Coolbrun Pty Limited
Other (Other)
Northbridge
2063, Australia
30 May 2005 - current

Historic shareholders

Shareholder Name Address Period
Shaw, Susan Linda
Individual
Mosman
New South Wales 2088, Australia
30 May 2005 - 22 Jul 2011
Shipley, David Charles
Individual
Cheshire Sk9 7jf, United Kingdom
30 May 2005 - 27 Jun 2010
Mellet-hall, Jennifer Margaret
Individual
Clermont
Western Australia
6010
25 Jul 2008 - 29 Nov 2022
Shaw, Graeme Desmond
Individual
Mosman
New South Wales 2088, Australia
30 May 2005 - 22 Jul 2011
Harper, Alan Bertram
Individual
Frankton
Queenstown
30 May 2005 - 22 Jul 2011
Chandler, Toby Robert
Individual
York New York 10069, United States Of
America
06 Mar 2007 - 24 Jan 2011
Location
Companies nearby
Airport Management Consultants Limited
104 Centennial Avenue
Rmt Builders Limited
35 Centennial Avenue
New Flow Limited
36 Centennial Avenue
Lake & Wood Brew Company Limited
45b Centennial Avenue
Aj & G M Properties Limited
6 Payne Place
Lre Holdings Limited
3 Arrow Lane