Latitude Trading Limited was launched on 12 Jan 2005 and issued an NZ business identifier of 9429035001829. The registered LTD company has been run by 2 directors: Barry Michael Parsons - an active director whose contract started on 12 Jan 2005,
Lynne Beverley Parsons - an active director whose contract started on 12 Jan 2005.
As stated in BizDb's data (last updated on 28 Apr 2024), this company registered 1 address: 25 Orielton Place, Gleniti, Timaru, 7910 (category: physical, service).
Up until 26 Jun 2014, Latitude Trading Limited had been using 14 Park Lane, Timaru 7910 as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Parsons, Barry Michael (an individual) located at Gleniti, Timaru postcode 7910.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Parsons, Lynne Beverley - located at Gleniti, Timaru.
Previous addresses
Address: 14 Park Lane, Timaru 7910 New Zealand
Physical & registered address used from 16 Jun 2010 to 26 Jun 2014
Address: 33 June Street, Highfield, Timaru
Physical & registered address used from 12 Jan 2005 to 16 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Parsons, Barry Michael |
Gleniti Timaru 7910 New Zealand |
12 Jan 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Parsons, Lynne Beverley |
Gleniti Timaru 7910 New Zealand |
12 Jan 2005 - |
Barry Michael Parsons - Director
Appointment date: 12 Jan 2005
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 18 Jun 2014
Lynne Beverley Parsons - Director
Appointment date: 12 Jan 2005
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 18 Jun 2014
Dunvegan Enterprises Limited
70 Mountain View Road
Pisa Pools Limited
74 Mountainview Road
Sherwood Downs Homestead Limited
8 Monowai Place
Copyfast Nz Limited
3 Hunter Hills Drive
Hockey South Canterbury Incorporated
Aorangi Park
South Canterbury Amateur Athletics Club Incorporated
Aorangi Park