Lijon Investments (2020) Limited (issued an NZBN of 9429041161821) was started on 31 Mar 2014. 3 addresses are currently in use by the company: 38 Birmingham Drive, Middleton, Christchurch, 8024 (type: registered, service). Unit 4, 14 Acheron Drive, Riccarton, Christchurch had been their registered address, up to 04 Jan 2017. Lijon Investments (2020) Limited used more aliases, namely: Affordable Car Rentals Queenstown Limited from 26 Mar 2014 to 25 May 2020. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 90 shares (90 per cent of shares), namely:
Lijon Investments Limited (an entity) located at Middleton, Christchurch postcode 8024. When considering the second group, a total of 1 shareholder holds 5 per cent of all shares (5 shares); it includes
Capill, Judith Louise (an individual) - located at Redwood, Christchurch. Next there is the 3rd group of shareholders, share allocation (5 shares, 5%) belongs to 1 entity, namely:
Capill, Graham John, located at Upper Riccarton, Christchurch (an individual). "Rental of motor vehicles" (ANZSIC L661120) is the classification the ABS issued Lijon Investments (2020) Limited. Our data was last updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
52 Athol Terrace, Upper Riccarton, Christchurch, 8041 | Physical & registered | 04 Jan 2017 |
38 Birmingham Drive, Middleton, Christchurch, 8024 | Registered & service | 14 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Jonathan Charles Davies
Christchurch, 8081
Address used since 24 Nov 2023
Ilam, Christchurch, 8053
Address used since 31 Mar 2014
Redcliffs, Christchurch, 8081
Address used since 13 Nov 2019 |
Director | 31 Mar 2014 - current |
Judith Louise Clark
Rd 6, Christchurch, 7676
Address used since 31 Mar 2014 |
Director | 31 Mar 2014 - current |
Judith Louise Capill
Rd 6, Christchurch, 7676
Address used since 31 Mar 2014 |
Director | 31 Mar 2014 - 20 May 2020 |
Stephen John Capill
Wattle Downs, Auckland, 2103
Address used since 19 Dec 2016
Woodend, Woodend, 7610
Address used since 10 Sep 2019 |
Director | 13 Mar 2015 - 20 May 2020 |
Danielle Louise Capill
Wattle Downs, Auckland, 2103
Address used since 01 Mar 2015 |
Director | 31 Mar 2014 - 13 Mar 2015 |
Previous address | Type | Period |
---|---|---|
Unit 4, 14 Acheron Drive, Riccarton, Christchurch, 8041 | Registered & physical | 31 Mar 2014 - 04 Jan 2017 |
Shareholder Name | Address | Period |
---|---|---|
Lijon Investments Limited Shareholder NZBN: 9429031730730 Entity (NZ Limited Company) |
Middleton Christchurch 8024 |
31 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Capill, Judith Louise Individual |
Redwood Christchurch 8051 |
07 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Capill, Graham John Individual |
Upper Riccarton Christchurch 8041 |
07 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Windermere Products Limited Shareholder NZBN: 9429034745113 Company Number: 1638986 Entity |
Burnside Christchurch 8053 |
31 Mar 2014 - 07 Sep 2020 |
Windermere Products Limited Shareholder NZBN: 9429034745113 Company Number: 1638986 Entity |
Burnside Christchurch 8053 |
31 Mar 2014 - 07 Sep 2020 |
Windermere Products Limited Shareholder NZBN: 9429034745113 Company Number: 1638986 Entity |
Burnside Christchurch 8053 |
31 Mar 2014 - 07 Sep 2020 |
Capill, Danielle Louise Individual |
Wattle Downs Auckland 2103 |
31 Mar 2014 - 25 May 2020 |
Affordable Car Rentals NZ Limited 52 Athol Terrace |
|
Vici International Limited 44 Athol Terrace |
|
Fireforce Limited 25 Siska Place |
|
College House 100 Waimairi Rd |
|
Redemption Church Christchurch Trust 48 Peer Street |
|
Marclairlee Investments Limited 15 Ilam Park Place |
Eduspace Limited 3 Gleneagles Terrace |
Ty Anzed Limited 8 Aileen Place |
Majestic International Travel Co Limited Unit 16, 212 Antigua Street |
The Last Ride. NZ Limited 290 Clyde Road |
Road Guru Limited Suite 3, 8 Rotherham Street |
Yitu Car Rental Limited 222 Main South Road |