Lm & D Holdings Limited (issued an NZBN of 9429041255698) was started on 29 May 2014. 5 addresess are in use by the company: 4 Galileo Way, Leeston, Leeston, 7632 (type: office, postal). 6B Kidman Street, Rolleston, Rolleston had been their physical address, up until 11 Apr 2016. Lm & D Holdings Limited used other aliases, namely: It In A Box Limited from 27 May 2014 to 25 Jul 2016. 1000 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 1000 shares (100% of shares), namely:
Mark Nugent (a director) located at Leeston, Leeston postcode 7632,
Nugent, Mark James (an individual) located at Leeston, Leeston postcode 7632. "Rental of residential property" (ANZSIC L671160) is the category the ABS issued to Lm & D Holdings Limited. Our database was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
4 Galileo Way, Leeston, Leeston, 7632 | Physical & registered & service | 11 Apr 2016 |
4 Galileo Way, Leeston, Leeston, 7632 | Postal & delivery | 14 Apr 2019 |
4 Galileo Way, Leeston, Leeston, 7632 | Office | 20 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Mark James Nugent
Leeston, Leeston, 7632
Address used since 07 Jan 2016 |
Director | 07 Jan 2016 - current |
Shane Eric Andrew Hollis
Papanui, Christchurch, 8052
Address used since 04 Dec 2015 |
Director | 04 Dec 2015 - 08 Jan 2016 |
Mark James Nugent
Leeston, Leeston, 7632
Address used since 29 May 2014 |
Director | 29 May 2014 - 03 Dec 2015 |
Shane Eric Andrew Hollis
Papanui, Christchurch, 8052
Address used since 29 May 2014 |
Director | 29 May 2014 - 01 Jan 2015 |
4 Galileo Way , Leeston , Leeston , 7632 |
Previous address | Type | Period |
---|---|---|
6b Kidman Street, Rolleston, Rolleston, 7614 | Physical & registered | 13 Apr 2015 - 11 Apr 2016 |
4 Galileo Way, Leeston, Leeston, 7632 | Physical & registered | 29 May 2014 - 13 Apr 2015 |
Shareholder Name | Address | Period |
---|---|---|
Mark James Nugent Director |
Leeston Leeston 7632 |
29 May 2014 - current |
Nugent, Mark James Individual |
Leeston Leeston 7632 |
29 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hollis, Shane Eric Andrew Individual |
Papanui Christchurch 8052 |
29 May 2014 - 15 Jan 2016 |
Shane Eric Andrew Hollis Director |
Papanui Christchurch 8052 |
29 May 2014 - 15 Jan 2016 |
Encompass It Limited 4 Galileo Way |
|
Baseline Group Limited 16 Palladio Avenue |
|
Mswalker Holdings Limited 61 Manse Road |
|
Creative Intentions Limited 12 Barley Mow |
|
Tree Services 2013 Limited 8 Wheatsheaf Drive |
|
Ian Mercer Limited 34 D'arcy Street |
Hd Inwood & Ja Mcclure Holdings Limited 66 High Street |
Otukehu Limited 66 High Street |
Hayesbrook Limited 66 High Street |
C & T Richards Limited 352 Southbridge Rakaia Road |
W And A Lumsden Properties Limited 3 Sarsfield Street |
Tovey Investments Limited 48 Raven Drive |