Lazybeach Investments Limited (issued a New Zealand Business Number of 9429036225651) was started on 10 Dec 2002. 5 addresess are currently in use by the company: 29 Leith Street, Dunedin Central, Dunedin, 9016 (type: physical, service). Unit 8/19 Nga Mahi Road, Christchurch had been their physical address, up to 29 Apr 2020. 30000 shares are allotted to 5 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 15000 shares (50 per cent of shares), namely:
Nevos Trustee Limited (an entity) located at Island Bay, Wellington postcode 6023. As far as the second group is concerned, a total of 4 shareholders hold 50 per cent of all shares (exactly 15000 shares); it includes
Hormann, Gillian Jane (an individual) - located at Mosgiel, Mosgiel,
Hormann, Robert Charles (an individual) - located at North East Valley, Dunedin,
Hormann, James Edward (an individual) - located at Kensington, Dunedin. The Businesscheck information was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 8/19 Nga Mahi Road, Christchurch, 8042 | Registered | 03 Apr 2017 |
Unit 8/19 Nga Mahi Road, Christchurch, 8042 | Office | 02 Apr 2019 |
29 Leith Street, Dunedin, 9016 | Delivery | 20 Apr 2020 |
Po Box 12-051, Dunedin, 9043 | Postal | 20 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Michael Charles Hormann
Mosgiel, Mosgiel, 9024
Address used since 11 May 2010 |
Director | 10 Dec 2002 - current |
Sterghios Vassiliadis
Island Bay, Wellington, 6023
Address used since 31 Aug 2005 |
Director | 31 Aug 2005 - current |
Benjamin Roch Connolly
Wanaka, Wanaka, 9305
Address used since 04 Apr 2017 |
Director | 10 Dec 2002 - 11 Nov 2019 |
David Bruce Proud
Christchurch,
Address used since 10 Dec 2002 |
Director | 10 Dec 2002 - 31 Aug 2005 |
John William Mitchell
Christchurch,
Address used since 10 Dec 2002 |
Director | 10 Dec 2002 - 31 Aug 2005 |
Type | Used since | |
---|---|---|
Po Box 12-051, Dunedin, 9043 | Postal | 20 Apr 2020 |
29 Leith Street, Dunedin Central, Dunedin, 9016 | Physical & service | 29 Apr 2020 |
Unit 8/19 Nga Mahi Road , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
Unit 8/19 Nga Mahi Road, Christchurch, 8042 | Physical | 03 Apr 2017 - 29 Apr 2020 |
59b Carlyle St, Christchurch | Registered & physical | 05 Apr 2005 - 03 Apr 2017 |
34 The Brae, Mt Pleasant, Christchurch | Registered & physical | 10 Dec 2002 - 05 Apr 2005 |
Shareholder Name | Address | Period |
---|---|---|
Nevos Trustee Limited Shareholder NZBN: 9429046528261 Entity (NZ Limited Company) |
Island Bay Wellington 6023 |
28 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Hormann, Gillian Jane Individual |
Mosgiel Mosgiel 9024 |
10 Dec 2002 - current |
Hormann, Robert Charles Individual |
North East Valley Dunedin 9010 |
03 Nov 2021 - current |
Hormann, James Edward Individual |
Kensington Dunedin 9011 |
03 Nov 2021 - current |
Hormann, Michael Charles Individual |
Mosgiel Mosgiel 9024 |
10 Dec 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Hamel, Antony Victor James Individual |
Dunedin Central Dunedin 9016 |
10 Dec 2002 - 03 Nov 2021 |
Connolly, Benjamin Roch Individual |
Wanaka Wanaka 9305 |
10 Dec 2002 - 11 Nov 2019 |
Vassiliadis, Valentina Individual |
Island Bay Wellington 6023 |
24 Mar 2006 - 28 May 2018 |
Schmidt, Ulrike Individual |
Wanaka Wanaka 9305 |
11 May 2010 - 18 Dec 2014 |
Morgan, Bridget Individual |
Palmerston North |
10 Dec 2002 - 24 Mar 2006 |
Hamel, Antony Victor James Individual |
Dunedin Central Dunedin 9016 |
10 Dec 2002 - 03 Nov 2021 |
Leeston Trustees Limited Shareholder NZBN: 9429046892324 Company Number: 6925553 Entity |
02 Apr 2019 - 11 Nov 2019 | |
Waring, Bernard Arthur Individual |
St Martins Christchurch |
10 Dec 2002 - 24 Mar 2006 |
Piunti, Bruce Individual |
Miramar Wellington 6022 |
24 Mar 2006 - 28 May 2018 |
Mitchell, John William Individual |
Christchurch |
10 Dec 2002 - 24 Mar 2006 |
Leeston Trustees Limited Shareholder NZBN: 9429046892324 Company Number: 6925553 Entity |
Leeston Leeston 7632 |
02 Apr 2019 - 11 Nov 2019 |
Connolly, Sally Individual |
Christchurch |
10 Dec 2002 - 24 Mar 2006 |
Proud, Karen Individual |
Christchurch |
10 Dec 2002 - 24 Mar 2006 |
Connolly, Sally Jane Individual |
Southshore Christchurch 8062 |
18 Dec 2014 - 02 Apr 2019 |
Vassiliadis, Sterghios Individual |
Island Bay Wellington 6023 |
24 Mar 2006 - 28 May 2018 |
Proud, David Bruce Individual |
Christchurch |
10 Dec 2002 - 24 Mar 2006 |
Connolly, Benjamin Roch Individual |
Wanaka Wanaka 9305 |
10 Dec 2002 - 11 Nov 2019 |
Setpoint Solutions Limited Unit 8/19 Nga Mahi Road |
|
Triton Commercial Systems Limited Unit 6, 19 Nga Mahi Road |
|
Triton General Partner Limited Unit 6, 19 Nga Mahi Road |
|
Diesel Services (christchurch) Limited 11 Nga Mahi Road |
|
Baby First Limited 25 Nga Mahi Road |
|
Affordable Uk Caravans And Parts Limited 514 Blenheim Road |