General information

L C Manufacturing Limited

Type: NZ Limited Company (Ltd)
9429037748593
New Zealand Business Number
928157
Company Number
Registered
Company Status

L C Manufacturing Limited (issued an NZ business identifier of 9429037748593) was started on 05 Oct 1998. 2 addresses are currently in use by the company: 6 Goodshed Road, Maidstone, Upper Hutt, 5018 (type: registered, physical). Unit 3, 63-65 Montgomery Crescent, Upper Hutt had been their physical address, up to 12 Jul 2013. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 15 shares (15% of shares), namely:
Donohue, Peter (an individual) located at Timberlea, Upper Hutt postcode 5018. As far as the second group is concerned, a total of 1 shareholder holds 51% of all shares (51 shares); it includes
Sonper Holdings Pty Ltd (an other) - located at Australia. Next there is the 3rd group of shareholders, share allotment (19 shares, 19%) belongs to 1 entity, namely:
Sonper Holdings Pty Ltd, located at Australia (an other). The Businesscheck information was last updated on 17 Feb 2024.

Current address Type Used since
6 Goodshed Road, Maidstone, Upper Hutt, 5018 Registered & physical & service 12 Jul 2013
Directors
Name and Address Role Period
Peter Donohue
Timberlea, Upper Hutt, 5018
Address used since 22 Jul 2016
Director 29 Aug 2003 - current
Vladimir Debelak
New South Wales, 2029
Address used since 25 Jul 2018
Matraville, Sydney Nsw, 2036
Address used since 01 Jan 1970
Director 25 Jul 2018 - current
Kevin Addison
Matraville, Sydney Nsw, 2036
Address used since 01 Jan 1970
New South Wales, 2515
Address used since 25 Jul 2018
Director 25 Jul 2018 - current
Sonia Peronace
Drummoyne, Sydney,
Address used since 13 Aug 2015
Drummoyne, Nsw, 2047
Address used since 01 Jan 1970
Drummoyne, Nsw, 2047
Address used since 01 Jan 1970
Director 18 Aug 1999 - 25 Jul 2018
Milan Debelak
Matraville, Nsw 2036, Sydney, Australia,
Address used since 29 Aug 2003
Director 29 Aug 2003 - 08 Aug 2008
Alan Hemmings
Maungaraki,
Address used since 05 Oct 1998
Director 05 Oct 1998 - 29 Aug 2003
Addresses
Previous address Type Period
Unit 3, 63-65 Montgomery Crescent, Upper Hutt Physical & registered 21 Oct 2003 - 12 Jul 2013
34 Wattle Grove, Maungaraki Registered 12 Apr 2000 - 21 Oct 2003
34 Wattle Grove, Maungaraki Physical 07 Oct 1998 - 21 Oct 2003
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
March
Financial report filing month
20 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 15
Shareholder Name Address Period
Donohue, Peter
Individual
Timberlea
Upper Hutt
5018
05 Oct 1998 - current
Shares Allocation #2 Number of Shares: 51
Shareholder Name Address Period
Sonper Holdings Pty Ltd
Other (Other)
Australia
05 Oct 1998 - current
Shares Allocation #3 Number of Shares: 19
Shareholder Name Address Period
Sonper Holdings Pty Ltd
Other (Other)
Australia
05 Oct 1998 - current

Historic shareholders

Shareholder Name Address Period
Hemmings, Alan
Individual
Maungaraki
05 Oct 1998 - 28 Jul 2004

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Sonper Holdings Pty Limited
Type Australian Proprietary Company, Limited By Shares
Ultimate Holding Company Number 91524515
Country of origin AU
Address Unit 6, 153 Beauchamp Road
Matraville
Nsw 2036
Location
Companies nearby