General information

Lovell Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038243356
New Zealand Business Number
825066
Company Number
Registered
Company Status

Lovell Enterprises Limited (New Zealand Business Number 9429038243356) was launched on 02 Sep 1996. 1 address is in use by the company: Level 2, 299 Durham Street North, Christchurch, 8013 (type: registered, physical). 22 Willryan Avenue, New Brighton, Christchurch had been their registered address, up to 22 Apr 2021. Lovell Enterprises Limited used other aliases, namely: Helmet Research Company Limited from 02 Sep 1996 to 01 Apr 2015. 10000 shares are allocated to 7 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 1 share (0.01 per cent of shares), namely:
Ana Lovell (an individual) located at New Brighton, Christchurch postcode 8083. As far as the second group is concerned, a total of 1 shareholder holds 5 per cent of all shares (exactly 500 shares); it includes
Estate Of Lucas Lovell (an individual) - located at New Brighton, Christchurch. Moving on to the 3rd group of shareholders, share allocation (4499 shares, 44.99%) belongs to 2 entities, namely:
Ana Lovell, located at New Brighton, Christchurch (an individual),
Geoffrey Falloon, located at New Brighton, Christchurch (an individual). The Businesscheck information was updated on 24 Feb 2022.

Current address Type Used since
Level 2, 299 Durham Street North, Christchurch, 8013 Registered & physical 22 Apr 2021
Directors
Name and Address Role Period
Ana Clentina Lovell
New Brighton, Christchurch, 8083
Address used since 03 Mar 2021
Bromley, Christchurch, 8062
Address used since 17 Mar 2015
Director 17 Mar 2015 - current
Dean Valentine Lovell
Waimairi Beach, Christchurch, 8083
Address used since 01 Aug 2012
Director 31 Aug 2011 - 27 Mar 2015
Kirk John Lovell
Heathcote, Christchurch, 8022
Address used since 09 Mar 2012
Director 09 Mar 2012 - 27 Mar 2015
Richard Arthington Seddon
Clifton, Christchurch, 8081
Address used since 29 Jun 2011
Director 12 Jan 1997 - 18 Oct 2011
Lucas Paul Lovell
Sumner, Christchurch, 8081
Address used since 30 Jun 2008
Director 12 Jan 1997 - 16 Aug 2011
Stephen Arthur Byers
St Martins, Christchurch,
Address used since 19 Jan 2001
Director 19 Jan 2001 - 28 Feb 2008
James Lawrence Paulden
Christchurch 1,
Address used since 02 Sep 1996
Director 02 Sep 1996 - 12 Jan 1997
Addresses
Previous address Type Period
22 Willryan Avenue, New Brighton, Christchurch, 8083 Registered 10 Mar 2021 - 22 Apr 2021
127 St Johns Street, Bromley, Christchurch, 8062 Registered 13 Mar 2018 - 10 Mar 2021
P K F Goldsmith Fox, Level 1, 100 Moorhouse Avenue, Christchurch, 8011 Physical 26 Feb 2014 - 22 Apr 2021
53 Curries Road, Hillsborough, Christchurch, 8022 Registered 26 Jul 2013 - 13 Mar 2018
P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 Physical 05 May 2011 - 26 Feb 2014
P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 Physical 14 Jul 2009 - 05 May 2011
Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch Physical 12 Jun 2006 - 14 Jul 2009
C/-b Prescott, 7 Tanner Street, Christchurch Physical 27 Mar 2001 - 27 Mar 2001
236 Armagh St, Christchurch Physical 27 Mar 2001 - 12 Jun 2006
7 Tanner Street, Christchurch Registered 11 Jul 1997 - 26 Jul 2013
C/-b Prescott, 7 Tanner Street, Christchurch Registered 11 Jul 1997 - 11 Jul 1997
Financial Data
Financial info
10000
Total number of Shares
February
Annual return filing month
01 Mar 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Ana Clentina Lovell
Individual
New Brighton
Christchurch
8083
07 Jul 2009 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Estate Of Lucas Paul Lovell
Individual
New Brighton
Christchurch
8083
02 Sep 1996 - current
Shares Allocation #3 Number of Shares: 4499
Shareholder Name Address Period
Ana Clentina Lovell
Individual
New Brighton
Christchurch
8083
07 Jul 2009 - current
Geoffrey Alan Falloon
Individual
New Brighton
Christchurch
8083
07 Jul 2009 - current
Shares Allocation #4 Number of Shares: 2500
Shareholder Name Address Period
Johanna Maria Hurenkamp
Individual
Waimairi Beach
Christchurch
8083
27 Mar 2012 - current
Shares Allocation #5 Number of Shares: 2500
Shareholder Name Address Period
Dean Valentine Lovell
Individual
Waimairi Beach
Christchurch
8083
27 Mar 2012 - current
Dean Valentine Lovell
Director
Waimairi Beach
Christchurch
8083
27 Mar 2012 - current

Historic shareholders

Shareholder Name Address Period
Richard Arthington Seddon
Individual
Clifton Hill
Christchurch 8081
02 Sep 1996 - 27 Mar 2012
Richard Arthington Seddon
Individual
Clifton
Christchurch
8081
02 Sep 1996 - 27 Mar 2012
Lucas Paul Lovell
Individual
Sumner
Christchurch 8081
02 Sep 1996 - 27 Mar 2012
Richard Arthington Seddon
Individual
Clifton
Christchurch
8081
02 Sep 1996 - 27 Mar 2012
Stephen Arthur Byers
Individual
St Martins
Christchurch
02 Sep 1996 - 30 Apr 2008
Paul Ronald Lewthwaite
Individual
St Martins
Christchurch
02 Sep 1996 - 30 Apr 2008
Kirk John Lovell
Individual
Heathcote
Christchurch
8022
27 Mar 2012 - 26 Mar 2015
Lucas Paul Lovell
Individual
Sumner
Christchurch 8081
02 Sep 1996 - 27 Mar 2012
Kirk John Lovell
Director
Heathcote
Christchurch
8022
27 Mar 2012 - 26 Mar 2015
Stephen Arthur Byers
Individual
St Martins
Christchurch
02 Sep 1996 - 30 Apr 2008
Location
Companies nearby
Picture Framing Services Limited
479 Linwood Avenue
Helping Hands Home Services Limited
8 Windward Lane
Kiffy Systems Limited
7 Windward Lane
R And S King Limited
1 Seascape Gardens
Shamrock Licensing Limited
1 Seascape Gardens
Seascape Services Limited
1 Seascape Gardens