Lmco Limited (issued an NZBN of 9429036748297) was incorporated on 15 Oct 2001. 2 addresses are currently in use by the company: 90 Green Lane East, Remuera, Auckland, 1051 (type: physical, registered). Level 14, 41 Shortland Street, Auckland Central, Auckland had been their registered address, up until 05 Feb 2020. 100 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 1 share (1 per cent of shares), namely:
Mills, Simon John Charles (an individual) located at Remuera, Auckland postcode 1050. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Lund, Marianne (an individual) - located at Remuera, Auckland. Moving on to the next group of shareholders, share allocation (49 shares, 49%) belongs to 2 entities, namely:
Mills, Simon John Charles, located at Remuera, Auckland (an individual),
Lund, Marianne, located at Remuera, Auckland (an individual). The Businesscheck data was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
90 Green Lane East, Remuera, Auckland, 1051 | Physical & registered & service | 05 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Marianne Lund
Remuera, Auckland, 1050
Address used since 12 Mar 2022
Alfriston, Manakau City, 2105
Address used since 03 Jun 2016 |
Director | 15 Oct 2001 - current |
Simon John Charles Mills
Remuera, Auckland, 1050
Address used since 12 Mar 2023
Alfriston, Manakau City, 2105
Address used since 03 Jun 2016 |
Director | 15 Oct 2001 - current |
Previous address | Type | Period |
---|---|---|
Level 14, 41 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical | 13 Jun 2012 - 05 Feb 2020 |
Level 3, 136 Customs Street, Auckland Central, Auckland, 1010 | Registered & physical | 12 Jul 2011 - 13 Jun 2012 |
37 Tiri Road, Manly, Hibiscus Coast | Registered & physical | 30 Jun 2002 - 12 Jul 2011 |
C/o Minter Ellison Rudd Watts, Bank Of New Zealand Tower, 125 Queen Street, Auckland | Physical & registered | 15 Oct 2001 - 30 Jun 2002 |
Shareholder Name | Address | Period |
---|---|---|
Mills, Simon John Charles Individual |
Remuera Auckland 1050 |
02 Jun 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Lund, Marianne Individual |
Remuera Auckland 1050 |
02 Jun 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Mills, Simon John Charles Individual |
Remuera Auckland 1050 |
02 Jun 2005 - current |
Lund, Marianne Individual |
Remuera Auckland 1050 |
02 Jun 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Lund, Marianne Individual |
Remuera Auckland 1050 |
02 Jun 2005 - current |
Mills, Simon John Charles Individual |
Remuera Auckland 1050 |
02 Jun 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Mills, Simon John Charles Individual |
One Tree Hill Auckland |
15 Oct 2001 - 27 Jun 2010 |
Mills, Simon John Charles Individual |
One Tree Hill Auckland |
15 Oct 2001 - 27 Jun 2010 |
Lund, Marianne Individual |
One Tree Hill Auckland |
15 Oct 2001 - 27 Jun 2010 |
Lund, Marianne Individual |
One Tree Hill Auckland |
15 Oct 2001 - 27 Jun 2010 |
Lund, Marianne Individual |
One Tree Hill Auckland |
15 Oct 2001 - 27 Jun 2010 |
Mills, Simon John Charles Individual |
One Tree Hill Auckland |
15 Oct 2001 - 27 Jun 2010 |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |