General information

Lamp Specialists (wgtn) Limited

Type: NZ Limited Company (Ltd)
9429039596055
New Zealand Business Number
348217
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F349420 - Electrical Equipment, Industrial, Wholesaling Nec
Industry classification codes with description

Lamp Specialists (Wgtn) Limited (New Zealand Business Number 9429039596055) was launched on 11 Jun 1987. 5 addresess are currently in use by the company: 10 Clifton Court, Panmure, Auckland, 1072 (type: registered, physical). 125 Queens Road, Panmure, Auckland had been their registered address, up to 21 Jun 2022. 50000 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group consists of 3 entities and holds 50000 shares (100% of shares), namely:
Farquhar, Marion Marjorie (an individual) located at Bethlehem, Tauranga postcode 3110,
Farquhar, Ian Stuart (an individual) located at Bethlehem, Tauranga postcode 3110,
Rowe, Michael David (an individual) located at Panmure, Auckland postcode 1072. "Electrical equipment, industrial, wholesaling nec" (business classification F349420) is the category the ABS issued to Lamp Specialists (Wgtn) Limited. The Businesscheck data was updated on 13 May 2024.

Current address Type Used since
60 Victoria St, Alicetown, Lower Hutt, 5012 Postal & office & delivery 01 Aug 2019
10 Clifton Court, Panmure, Auckland, 1072 Registered & physical & service 21 Jun 2022
Contact info
64 04 5685815
Phone (Phone)
steve@lampspecialists.co.nz
Email
info@lampspecialists.co.nz
Website
Directors
Name and Address Role Period
Ian Stuart Farquhar
Bethlehem, Tauranga, 3110
Address used since 30 Jun 2023
Mission Bay, Auckland, 1071
Address used since 03 Mar 2020
Whitford, Auckland, 2571
Address used since 01 Sep 2015
Director 05 Dec 1990 - current
Steve Needham
Riverstone Terraces, Upper Hutt, 5018
Address used since 01 Aug 2019
Lower Hutt, Wellington, 5010
Address used since 01 Sep 2015
Director 20 Dec 1990 - 03 Mar 2020
Clifford John Henshaw
Waitoki, 0871
Address used since 23 Jul 2004
Director 20 Dec 1990 - 06 Jul 2012
Duncan Veasey Mitchell
Albany, Auckland,
Address used since 23 Jul 2004
Director 20 Dec 1990 - 06 Jul 2012
Andrew John Jones
Mirimar, Wellington 6003,
Address used since 20 Dec 1990
Director 20 Dec 1990 - 17 Feb 2004
George Sidney Grahame Hitchens
Devonport, Auckland,
Address used since 20 Dec 1990
Director 20 Dec 1990 - 20 Jul 1994
Addresses
Principal place of activity
60 Victoria St , Alicetown , Lower Hutt , 5012
Previous address Type Period
125 Queens Road, Panmure, Auckland, 1072 Registered & physical 23 Sep 2020 - 21 Jun 2022
60 Victoria St, Alicetown, Lower Hutt, 5012 Physical & registered 21 Aug 2018 - 23 Sep 2020
14/48 Schnapper Rock Rd, Albany, Auckland, 0632 Registered & physical 22 Jan 2014 - 21 Aug 2018
Unit 1,106 Bush Rd, Albany, Auckland, 0632 Registered & physical 24 Nov 2011 - 22 Jan 2014
C/- D V Mitchell & Assoc, Unit D, 42 Tawa Drive, Albany Physical 23 Nov 2001 - 23 Nov 2001
C/- Dv Mitchell & Associates, Unit D, 42 Tawa Drive, Albany Registered 23 Nov 2001 - 23 Nov 2001
C/- D V Mitchell & Associates Ltd, Unit Q, 86 Bush Road, Albany Registered & physical 23 Nov 2001 - 24 Nov 2011
Mitchell Covacich Manning & Co, Cnr Nile & Forrest Hill Roads, Milford, Auckland 10 Registered 20 Jun 1997 - 23 Nov 2001
D U Mitchell, Cnr Nile & Forrest Hill Roads, Milford, Auckland 10 Registered 01 Jun 1997 - 20 Jun 1997
Financial Data
Financial info
50000
Total number of Shares
July
Annual return filing month
27 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 50000
Shareholder Name Address Period
Farquhar, Marion Marjorie
Individual
Bethlehem
Tauranga
3110
30 Sep 2015 - current
Farquhar, Ian Stuart
Individual
Bethlehem
Tauranga
3110
30 Sep 2015 - current
Rowe, Michael David
Individual
Panmure
Auckland
1072
30 Sep 2015 - current

Historic shareholders

Shareholder Name Address Period
Mitchell, Duncan Veasey
Individual
Albany
23 Jul 2004 - 24 Aug 2012
Mitchell, Duncan Veasey
Individual
Mairangi Bay
Auckland
11 Jun 1987 - 23 Jul 2004
Jones, Andrew John
Individual
Miramar
11 Jun 1987 - 23 Jul 2004
Farquhar, Ian Stuart
Individual
Whitford
Auckland
11 Jun 1987 - 24 Aug 2012
Henshaw, Clifford John
Individual
Waitoki
Auckland
11 Jun 1987 - 24 Aug 2012
Hockley Michael J (jointly)
Other
11 Jun 1987 - 12 Jul 2012
Henshaw, Richard James
Individual
Glenfield
Auckland
11 Jun 1987 - 12 Jul 2012
Hockley M J (and)
Other
11 Jun 1987 - 24 Aug 2012
Needham, Steve
Individual
Riverstone Terraces
Upper Hutt
5018
11 Jun 1987 - 03 Mar 2020
Null - Hockley Michael J (jointly)
Other
11 Jun 1987 - 12 Jul 2012
Null - Hockley M J (and)
Other
11 Jun 1987 - 24 Aug 2012
Needham, Steve
Individual
Riverstone Terraces
Upper Hutt
5018
11 Jun 1987 - 03 Mar 2020
Rowe, Michael David
Individual
Panmure
Auckland
1072
12 Jul 2012 - 30 Sep 2015
Location
Companies nearby
Learning Planet Limited
106 Bush Road
Manly Radiology Limited
Building 3 106 Bush Rd
Manly Medical West Limited
Building 3 106 Bush Rd
Shoreca Investment Vehicle Limited
Building 3 106 Bush Road
Hff (2012) Limited
Building 3 106 Bush Road
Shearwater Construction Limited
Unit L Building 3 106 Bush Rd
Similar companies
Power Products Direct Limited
6 Parkway Drive
Mechtronics Limited
11 Rosemary Avenue
Onesoar (new Zealand) Industrial Co Limited
71 Clyde Road
Rcs Electronics Limited
113 Glenmore Road
Fredon Air NZ Limited
Level 1, 5 Crummer Road, Grey Lynn
Rase Electrical Wholesale Limited
Level 1, 46 Stanley Street