Llcc Holdings Limited (issued an NZ business number of 9429039180971) was launched on 31 Aug 1990. 2 addresses are in use by the company: 85 Aston Drive, Christchurch (type: physical, registered). 36 Orlando Crescent, Christchurch had been their registered address, up to 26 May 2006. Llcc Holdings Limited used more aliases, namely: Lanyon and Le Compte Company Limited from 31 Aug 1990 to 07 Apr 2014. 3000 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1500 shares (50 per cent of shares), namely:
Seas-The-Day 2018 Limited (an entity) located at Waimairi Beach, Christchurch postcode 8083. When considering the second group, a total of 3 shareholders hold 50 per cent of all shares (exactly 1500 shares); it includes
Lanyon, Mark Edward (an individual) - located at Marshland, Christchurch,
Lanyon, Emma Kathryn (an individual) - located at Marshland, Christchurch,
Lanyon, Jason George (an individual) - located at Queensland. Our database was updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 85 Aston Drive, Christchurch | Physical & registered & service | 26 May 2006 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Edward Lanyon
Marshland, Christchurch, 8083
Address used since 25 May 2010 |
Director | 17 Jul 1991 - current |
|
Shane Andrew Le Compte
Waimairi Beach, Christchurch, 8083
Address used since 01 May 2018
Elgin, Ashburton, 7700
Address used since 26 May 2016 |
Director | 01 Jun 1994 - current |
|
Emma Lanyon
Christchurch,
Address used since 04 Aug 1993 |
Director | 04 Aug 1993 - 10 May 1996 |
|
Hamish David Manson
Christchurch,
Address used since 17 Jul 1991 |
Director | 17 Jul 1991 - 04 Aug 1993 |
|
Shane Andrew Le Compte
Christchurch,
Address used since 17 Jul 1991 |
Director | 17 Jul 1991 - 04 Aug 1993 |
| Previous address | Type | Period |
|---|---|---|
| 36 Orlando Crescent, Christchurch | Registered & physical | 01 Dec 2003 - 26 May 2006 |
| 175 Rocking Horse Road, Christchurch | Registered & physical | 31 Oct 2002 - 01 Dec 2003 |
| 12 Elm Tree Close, Christchurch | Registered & physical | 28 Feb 2002 - 31 Oct 2002 |
| 291 Madras Street, Christchurch | Physical | 20 Jun 1997 - 28 Feb 2002 |
| 83 Lonsdale Street, Christchurch | Registered | 20 Jun 1996 - 28 Feb 2002 |
| 19 Birch Street, Christchurch | Registered | 05 Aug 1993 - 20 Jun 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Seas-the-day 2018 Limited Shareholder NZBN: 9429047111592 Entity (NZ Limited Company) |
Waimairi Beach Christchurch 8083 |
22 Feb 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lanyon, Mark Edward Individual |
Marshland Christchurch 8083 |
12 Jul 2004 - current |
|
Lanyon, Emma Kathryn Individual |
Marshland Christchurch 8083 |
12 Jul 2004 - current |
|
Lanyon, Jason George Individual |
Queensland 4226 |
12 Jul 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Le Compte, Shane Andrew Individual |
Christchurch |
31 Aug 1990 - 22 Feb 2019 |
|
Le Compte, Graham Alvin Individual |
Papanui Christchurch 8053 |
07 Sep 2004 - 22 Feb 2019 |
|
Lanyon, Mark Edward Individual |
Christchurch |
31 Aug 1990 - 12 Jul 2004 |
|
Williams, Wayne Clarence Individual |
Rd 1 Christchurch |
12 Jul 2004 - 12 Jul 2004 |
|
Le Compte, Leonie Rose Individual |
Christchurch |
07 Sep 2004 - 22 Feb 2019 |
![]() |
Lanyon & Le Compte Construction Limited 85 Aston Drive |
![]() |
Lanyon & Le Compte Holdings Limited 85 Aston Drive |
![]() |
Wetlands Developments Limited 85 Aston Drive |
![]() |
L & L Jv Developments Limited 85 Aston Drive |
![]() |
Lanyon & Le Compte Limited 85 Aston Drive |
![]() |
L&l Jv Limited 85 Aston Drive |