Lye Properties Limited (issued an NZ business number of 9429037627881) was registered on 31 Mar 1999. 2 addresses are currently in use by the company: 81-105 West Street, Ashburton (type: registered, physical). W H Collins & Co Limited, 81-105 West Street, Ashburton had been their registered address, up until 13 Apr 2000. 6500 shares are issued to 8 shareholders who belong to 4 shareholder groups. The first group is composed of 3 entities and holds 3244 shares (49.91% of shares), namely:
Carswell, Christopher Campbell (a director) located at Riccarton, Christchurch postcode 8041,
Lye, Richard John (an individual) located at 81 - 105 West Street, Ashburton postcode 7700,
Lye, Jill Annette (an individual) located at 81 - 105 West Street, Ashburton postcode 7700. When considering the second group, a total of 1 shareholder holds 0.09% of all shares (exactly 6 shares); it includes
Lye, Richard John (an individual) - located at 81 - 105 West Street, Ashburton. The third group of shareholders, share allotment (6 shares, 0.09%) belongs to 1 entity, namely:
Lye, Jill Annette, located at 81 - 105 West Street, Ashburton (an individual). Our database was updated on 27 Feb 2024.
Current address | Type | Used since |
---|---|---|
81-105 West Street, Ashburton | Service & physical | 01 Apr 1999 |
81-105 West Street, Ashburton | Registered | 13 Apr 2000 |
Name and Address | Role | Period |
---|---|---|
Peter Rae
Scarborough, Christchurch, 8081
Address used since 20 Sep 2016 |
Director | 31 Mar 1999 - current |
Richard John Lye
81 - 105 West Street, Ashburton, 7700
Address used since 09 Sep 2011 |
Director | 31 Mar 1999 - current |
Gary Richard Leech
Allenton, Ashburton, 7700
Address used since 13 Oct 2014 |
Director | 31 Mar 1999 - current |
Christopher Campbell Carswell
Riccarton, Christchurch, 8041
Address used since 20 Sep 2016 |
Director | 09 Jul 2010 - current |
Andrew Webster Macfarlane
Rd 6, Ashburton, 7776
Address used since 03 Apr 2018 |
Director | 03 Apr 2018 - current |
Simon Matthew Lye
Allenton, Ashburton, 7700
Address used since 31 Jan 2022 |
Director | 31 Jan 2022 - current |
Raymond John Barry West
Riccarton, Christchurch, 8041
Address used since 15 Oct 2008 |
Director | 31 Mar 1999 - 15 Jun 2010 |
Previous address | Type | Period |
---|---|---|
W H Collins & Co Limited, 81-105 West Street, Ashburton | Registered | 12 Apr 2000 - 13 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Carswell, Christopher Campbell Director |
Riccarton Christchurch 8041 |
06 Dec 2010 - current |
Lye, Richard John Individual |
81 - 105 West Street Ashburton 7700 |
31 Mar 1999 - current |
Lye, Jill Annette Individual |
81 - 105 West Street Ashburton 7700 |
31 Mar 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Lye, Richard John Individual |
81 - 105 West Street Ashburton 7700 |
31 Mar 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Lye, Jill Annette Individual |
81 - 105 West Street Ashburton 7700 |
31 Mar 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Lye, Jill Annette Individual |
81 - 105 West Street Ashburton 7700 |
31 Mar 1999 - current |
Carswell, Christopher Campbell Director |
Riccarton Christchurch 8041 |
06 Dec 2010 - current |
Lye, Richard John Individual |
81 - 105 West Street Ashburton 7700 |
31 Mar 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
West, Raymond John Barry Individual |
Riccarton Christchurch |
31 Mar 1999 - 06 Dec 2010 |
West, Raymond John Barry Individual |
Riccarton Christchurch |
31 Mar 1999 - 06 Dec 2010 |
Leech, Gary Richard Director |
Allenton Ashburton 7700 |
16 Dec 2010 - 16 Sep 2015 |
W. H. Collins & Co., Limited 81-105 West Street |
|
Mount Peel Homestead Trust 30-46 Tancred Street |
|
Ashburton Aviation Pioneers Incorporated 30/46 Tancred Street |
|
Spark Fly Holding Limited 86 East Street |
|
Gluyas Motors Limited 75 Kermode Street |
|
Te Hono Tangata Charitable Trust C/o Russell Moon & Fail |