General information

Lampas Nominees Limited

Type: NZ Limited Company (Ltd)
9429039280886
New Zealand Business Number
448489
Company Number
Registered
Company Status

Lampas Nominees Limited (New Zealand Business Number 9429039280886) was started on 14 Nov 1989. 2 addresses are in use by the company: Level 15, 95 Customhouse Quay, Wellington, 6011 (type: physical, registered). Pricewaterhousecoopers, 113 - 119 The Terrace, Wellington had been their physical address, until 06 Jun 2014. 100 shares are allotted to 3 shareholders who belong to 1 shareholder group. The first group is composed of 3 entities and holds 100 shares (100 per cent of shares), namely:
Todd, Jennifer Ann (a director) located at Herne Bay, Auckland postcode 1011,
Todd, Katrina Margot (an individual) located at Herne Bay, Auckland postcode 1011,
Todd, Michael John (an individual) located at Acacia Bay, Taupo postcode 3385. Businesscheck's information was last updated on 26 Apr 2024.

Current address Type Used since
Level 15, 95 Customhouse Quay, Wellington, 6011 Physical & registered & service 06 Jun 2014
Contact info
No website
Website
Directors
Name and Address Role Period
Jennifer Ann Todd
Oneroa, Waiheke Island, 1081
Address used since 01 Dec 2020
Herne Bay, Auckland, 1011
Address used since 29 Sep 2016
Director 29 Sep 2016 - current
Michael John Todd
Acacia Bay, Taupo, 3385
Address used since 29 Sep 2016
Director 29 Sep 2016 - current
Brian Ian Duncan
Thorndon, Wellington, 6011
Address used since 05 Sep 2016
Director 19 Sep 1991 - 27 Sep 2016
John Desmond Todd
254 Oriental Parade, Oriental Bay, Wellington, 6011
Address used since 02 Sep 2009
Director 19 Sep 1991 - 29 Jul 2015
Michael John Todd
Mount Victoria, Wellington, 6011
Address used since 02 Sep 2009
Director 26 Jun 1995 - 29 Jul 2015
Stephen John Morgan
Churton Park, Wellington, 6037
Address used since 26 Jun 1995
Director 26 Jun 1995 - 01 Dec 2014
Malcolm Arthur Charles Whyte
Wellington,
Address used since 19 Jul 2002
Director 19 Jul 2002 - 18 May 2006
John Terence Ingerson
Paraparaumu,
Address used since 19 Sep 1991
Director 19 Sep 1991 - 18 Oct 2004
James Henderson
Greytown, Wairarapa,
Address used since 26 Jun 1995
Director 26 Jun 1995 - 19 Jul 2002
Addresses
Previous address Type Period
Pricewaterhousecoopers, 113 - 119 The Terrace, Wellington Physical & registered 30 Sep 1999 - 06 Jun 2014
Price Waterhouse Centre,, 11-17 Church Street, Wellington Registered 30 Sep 1999 - 30 Sep 1999
Price Waterhouse Centre, 11-17 Church Street, Wellington Physical 30 Sep 1999 - 30 Sep 1999
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
05 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Todd, Jennifer Ann
Director
Herne Bay
Auckland
1011
18 Jul 2017 - current
Todd, Katrina Margot
Individual
Herne Bay
Auckland
1011
18 Jul 2017 - current
Todd, Michael John
Individual
Acacia Bay
Taupo
3385
07 Sep 2016 - current

Historic shareholders

Shareholder Name Address Period
Todd, John Desmond
Individual
Oriental Bay
Wellington
6011
14 Nov 1989 - 07 Sep 2016
Ingerson, John Terence
Individual
Paraparaumu
14 Nov 1989 - 27 Jun 2010
Duncan, Brian Ian
Individual
Thorndon
Wellington
6011
14 Nov 1989 - 18 Jul 2017
Whyte, Malcolm Arthur Charles
Individual
Kelburn
Wellington
6012
07 Sep 2016 - 18 Jul 2017
Todd, John Desmond
Individual
Oriental Bay
Wellington
6011
14 Nov 1989 - 07 Sep 2016
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace