Lesmahagow Limited (issued a business number of 9429037324001) was started on 22 Mar 2000. 2 addresses are in use by the company: 14 Keithmore Road, Balclutha 9230, Balclutha, 9230 (type: registered, physical). 146 Benhar Road, Rd 2, Balclutha had been their registered address, up to 28 May 2021. 1000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 10 shares (1 per cent of shares), namely:
O'malley, Katherine Elizabeth (an individual) located at Balclutha, Balclutha postcode 9230. In the second group, a total of 2 shareholders hold 98 per cent of all shares (980 shares); it includes
O'malley, Katherine Elizabeth (an individual) - located at Balclutha, Balclutha,
O'malley, Noel Howard (an individual) - located at Balclutha, Balclutha. The third group of shareholders, share allotment (10 shares, 1%) belongs to 1 entity, namely:
O'malley, Noel Howard, located at Balclutha, Balclutha (an individual). "Rental of commercial property" (ANZSIC L671250) is the classification the ABS issued Lesmahagow Limited. Businesscheck's information was last updated on 26 Apr 2024.
Current address | Type | Used since |
---|---|---|
14 Keithmore Road, Balclutha, 9230 | Service & physical | 22 Jun 2020 |
14 Keithmore Road, Balclutha 9230, Balclutha, 9230 | Registered | 28 May 2021 |
Name and Address | Role | Period |
---|---|---|
Katherine Elizabeth O'malley
Balclutha, 9230
Address used since 12 Jun 2020
Rd 2, Balclutha, 9272
Address used since 22 Jun 2010 |
Director | 22 Mar 2000 - current |
Noel Howard O'malley
Balclutha, 9230
Address used since 12 Jun 2020
Rd 2, Balclutha, 9272
Address used since 22 Jun 2010 |
Director | 22 Mar 2000 - current |
Sean Patrick O'malley
Rd 2, Balclutha, 9272
Address used since 22 Jun 2010 |
Director | 04 Jul 2007 - 12 Apr 2013 |
Brendon James O'malley
Rd 2, Balclutha, 9272
Address used since 22 Jun 2010 |
Director | 04 Jul 2007 - 12 Apr 2013 |
Emma-kate Bradley
Rd 2, Balclutha, 9272
Address used since 22 Jun 2010 |
Director | 04 Jul 2007 - 12 Apr 2013 |
Sarah Dorothy Ferguson
Rd 2, Balclutha, 9272
Address used since 22 Jun 2010 |
Director | 04 Jul 2007 - 12 Apr 2013 |
Amy Therese O'malley
Rd 2, Balclutha, 9272
Address used since 22 Jun 2010 |
Director | 04 Jul 2007 - 12 Apr 2013 |
Kevin O. | Director | 04 Jul 2007 - 12 Apr 2013 |
Previous address | Type | Period |
---|---|---|
146 Benhar Road, Rd 2, Balclutha, 9272 | Registered | 24 Jun 2011 - 28 May 2021 |
102 Clyde Street, Balclutha, Balclutha, 9230 | Physical | 24 Jun 2011 - 22 Jun 2020 |
Shand Thomson Ltd, 102 Clyde Street, Balclutha | Physical | 22 Jun 2006 - 24 Jun 2011 |
Lesmahagow, Rn 146, Benhar Road, Benhar | Registered | 21 Jun 2002 - 24 Jun 2011 |
143 Benhar Raod, Benhar | Physical | 04 May 2000 - 22 Jun 2006 |
Lesmahagow, Rn 143, Benhar Road, Benhar | Physical | 04 May 2000 - 04 May 2000 |
Lesmahagow, Rn 143, Benhar Road, Benhar | Registered | 12 Apr 2000 - 21 Jun 2002 |
Shareholder Name | Address | Period |
---|---|---|
O'malley, Katherine Elizabeth Individual |
Balclutha Balclutha 9230 |
22 Mar 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
O'malley, Katherine Elizabeth Individual |
Balclutha Balclutha 9230 |
22 Mar 2000 - current |
O'malley, Noel Howard Individual |
Balclutha Balclutha 9230 |
22 Mar 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
O'malley, Noel Howard Individual |
Balclutha Balclutha 9230 |
22 Mar 2000 - current |
The South Otago Creative Arts Centre Incorporated 149 Benhar Rd |
|
Benhar Enterprises Limited 168 Benhar Road |
|
Omarama Hangar Limited 10 Cherry Lane |
|
Operation Kingdom Share 54 Baker Street |
|
Tui Hill Trading Limited 20 Baker St |
|
Simplenakedsoap Limited 520 Milton Highway |
P & S Holdings Limited 23 Stamford Street |
Ebg Holdings Limited 40 Clyde Street |
John Street Properties Limited 17-19 John Street |
Bmgl Property Limited 17-19 John Street |
Mgja Holdings Limited 17-19 John Street |
J & R M Tredrea Limited 18 Hospital Road |