Lloyd Duckworth Limited (issued an NZBN of 9429040234564) was incorporated on 26 Aug 1960. 2 addresses are in use by the company: 5 Carlyle Street, Napier South, Napier, 4110 (type: physical, service). 43 Carlyle Street, Napier had been their registered address, up to 06 Sep 2022. 190000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 57119 shares (30.06% of shares), namely:
Duckworth, Robert Lloyd (an individual) located at Ahuriri, Napier postcode 4110,
Lunn, Stephen Peter (an individual) located at Napier postcode 4110. As far as the second group is concerned, a total of 1 shareholder holds 49.94% of all shares (94881 shares); it includes
Duckworth, Robert Lloyd (an individual) - located at Ahuriri, Napier. Next there is the third group of shareholders, share allotment (38000 shares, 20%) belongs to 2 entities, namely:
Duckworth, Robert Lloyd, located at Ahuriri, Napier (an individual),
Lunn, Stephen Peter, located at Napier (an individual). The Businesscheck database was last updated on 15 Feb 2024.
Current address | Type | Used since |
---|---|---|
5 Carlyle Street, Napier South, Napier, 4110 | Physical & service & registered | 06 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Robert Lloyd Duckworth
Ahuriri, Napier, 4110
Address used since 07 Aug 2017
14 West Quay, Ahuriri, Napier, 4110
Address used since 07 Aug 2015 |
Director | 25 Aug 1989 - current |
Ruth Staniland Duckworth
Napier, 4110
Address used since 25 Aug 1989 |
Director | 25 Aug 1989 - 16 Apr 2012 |
Kenneth Lloyd Duckworth
Westshore, Napier,
Address used since 25 Aug 1989 |
Director | 25 Aug 1989 - 10 Feb 1993 |
Previous address | Type | Period |
---|---|---|
43 Carlyle Street, Napier, 4110 | Registered & physical | 17 Oct 2011 - 06 Sep 2022 |
Munroe Street, Napier | Registered | 13 Sep 2007 - 17 Oct 2011 |
Station Street, Napier | Registered | 21 Oct 2003 - 13 Sep 2007 |
Emerson Street, Napier | Registered | 12 Sep 2000 - 21 Oct 2003 |
Same As Registered Office. | Physical | 17 Feb 1992 - 17 Oct 2011 |
- | Physical | 17 Feb 1992 - 17 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Duckworth, Robert Lloyd Individual |
Ahuriri Napier 4110 |
26 Aug 1960 - current |
Lunn, Stephen Peter Individual |
Napier 4110 |
22 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Duckworth, Robert Lloyd Individual |
Ahuriri Napier 4110 |
26 Aug 1960 - current |
Shareholder Name | Address | Period |
---|---|---|
Duckworth, Robert Lloyd Individual |
Ahuriri Napier 4110 |
26 Aug 1960 - current |
Lunn, Stephen Peter Individual |
Napier 4110 |
22 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Duckworth, Ruth Staniland Individual |
Napier |
26 Aug 1960 - 19 Aug 2020 |
P W West & S P Lunn As Trustees K L Duckworth Family Trust Other |
26 Aug 1960 - 22 May 2012 | |
West, Peter William Individual |
Hospital Hill Napier 4140 |
22 May 2012 - 28 Jan 2015 |
Null - P W West & S P Lunn As Trustees K L Duckworth Family Trust Other |
26 Aug 1960 - 22 May 2012 | |
Null - P W West & S P Lunn As Trustees Wakeman Trust Other |
26 Aug 1960 - 22 May 2012 | |
P W West & S P Lunn As Trustees Wakeman Trust Other |
26 Aug 1960 - 22 May 2012 |
The Huddy Beakle Company Limited 43 Carlyle St |
|
Animal Innovations Limited 43 Carlyle Street |
|
Helidrill Services Limited 43 Carlyle Street |
|
Zoido Limited 43 Carlyle Street |
|
Three Doors Up Limited 43 Carlyle Street |
|
Approved Car Finance Limited 43 Carlyle Street |