Lh General Wholesale Limited (issued a business number of 9429042560739) was incorporated on 09 Sep 2016. 4 addresses are currently in use by the company: Level 1, 205 Durham Street South, Christchurch Central, Christchurch, 8011 (type: office, delivery). 1200 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 200 shares (16.67% of shares), namely:
Quirk, Daniel Kinred (a director) located at Mount Pleasant, Christchurch postcode 8081. In the second group, a total of 1 shareholder holds 16.67% of all shares (exactly 200 shares); it includes
Tait, Suellen Louise (a director) - located at Somerfield, Christchurch. Moving on to the next group of shareholders, share allocation (200 shares, 16.67%) belongs to 1 entity, namely:
Quirk, Trevor Kinred, located at Mount Pleasant, Christchurch (a director). "Service to finance and investment nec" (business classification K641945) is the classification the ABS issued to Lh General Wholesale Limited. Businesscheck's database was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 205 Durham Street South, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 09 Sep 2016 |
Level 1, 205 Durham Street South, Christchurch Central, Christchurch, 8011 | Office & delivery | 09 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
John Bruce Abbott
Cashmere, Christchurch, 8022
Address used since 09 Sep 2016
Rd 1, Governors Bay, 8971
Address used since 14 Jun 2018 |
Director | 09 Sep 2016 - current |
Trevor Kinred Quirk
Mount Pleasant, Christchurch, 8081
Address used since 09 Sep 2016 |
Director | 09 Sep 2016 - current |
Suellen Louise Tait
Somerfield, Christchurch, 8024
Address used since 09 Sep 2016 |
Director | 09 Sep 2016 - current |
Daniel Kinred Quirk
Mount Pleasant, Christchurch, 8081
Address used since 09 Sep 2016 |
Director | 09 Sep 2016 - current |
Duncan Adrian Macintyre
Burnside, Christchurch, 8053
Address used since 09 Sep 2016 |
Director | 09 Sep 2016 - 11 May 2023 |
Level 1, 205 Durham Street South , Christchurch Central , Christchurch , 8011 |
Shareholder Name | Address | Period |
---|---|---|
Quirk, Daniel Kinred Director |
Mount Pleasant Christchurch 8081 |
09 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Tait, Suellen Louise Director |
Somerfield Christchurch 8024 |
09 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Quirk, Trevor Kinred Director |
Mount Pleasant Christchurch 8081 |
09 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Abbott, John Bruce Director |
Cashmere Christchurch 8022 |
09 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Macintyre, Duncan Adrian Individual |
Burnside Christchurch 8053 |
09 Sep 2016 - 15 May 2023 |
Leighs Cockram Jv Limited Level 2, 219 High Street |
|
Reardon Holdings Limited Level 2, 205 Durham Street South |
|
Dravitzki Trustees Limited Level 2, 14 Dundas Street |
|
Delwyn Denton-lanauze Trustee Limited Level 2, 14 Dundas Street |
|
Manning Trustees Limited Level 2, 14 Dundas Street |
|
Ah Trust Co Limited Level 2, 14 Dundas Street |
49 Below Limited Level 4, 123 Victoria Street |
Mul Management Limited 16a Jacksons Road |
Smith Aml Audits Limited 102 Wildberry Street |
The Mobile Mortgage Company Limited 2 Strathmore Gardens |
Ss Investment Limited 223 Sparks Road |
386 Limited 21 Tuirua Place |