The Long Run Limited, a registered company, was registered on 24 Dec 2002. 9429036186020 is the NZ business number it was issued. "Event, recreational or promotional, management" (business classification N729930) is how the company is categorised. The company has been supervised by 7 directors: Richard Bain Lindroos - an active director whose contract began on 24 Dec 2002,
Scott Jason Newman - an active director whose contract began on 18 May 2004,
Stephen William Brown - an active director whose contract began on 07 Mar 2006,
David Ligoff - an inactive director whose contract began on 24 Dec 2002 and was terminated on 10 Dec 2016,
Stephen Paul Bramley - an inactive director whose contract began on 21 Aug 2003 and was terminated on 01 Jun 2004.
Last updated on 22 Apr 2024, our database contains detailed information about 1 address: P O Box 31691, Milford, Auckland, 0620 (types include: postal, registered).
The Long Run Limited had been using 50 Edmund Street, St Heliers, Auckland as their registered address until 13 Oct 2004.
A total of 1200 shares are allotted to 9 shareholders (3 groups). The first group is comprised of 450 shares (37.5%) held by 3 entities. Moving on the second group consists of 2 shareholders in control of 450 shares (37.5%). Lastly we have the third share allotment (300 shares 25%) made up of 4 entities.
Principal place of activity
Unit C7, 8 Henry Rose Place, Albany, Auckland, 0632 New Zealand
Previous address
Address #1: 50 Edmund Street, St Heliers, Auckland
Registered & physical address used from 24 Dec 2002 to 13 Oct 2004
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Entity (NZ Limited Company) | Lindroos Trustee Services Limited Shareholder NZBN: 9429035130697 |
Suite 4, 2b/1 William Pickering Drive Albany, Auckland Null 0632 New Zealand |
09 May 2014 - |
Individual | Lindroos, Anna Frances |
Meadowbank Auckland 1072 New Zealand |
09 May 2014 - |
Individual | Lindroos, Richard Bain |
Meadowbank Auckland 1072 New Zealand |
24 Dec 2002 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Brown, Sarah Jane |
Forrest Hill Auckland 0620 New Zealand |
18 Nov 2009 - |
Individual | Brown, Stephen William |
Forrest Hill North Shore City 0620 |
18 Nov 2009 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Newman, Janiene Lee |
Mairangi Bay Auckland 0630 New Zealand |
09 May 2014 - |
Individual | Newman, Scott Jason |
Mairangi Bay Auckland 0630 New Zealand |
16 Nov 2012 - |
Individual | Mcgregor, Jessica Rose |
Lynfield Auckland 1042 New Zealand |
09 May 2014 - |
Individual | Newman, Paul Charles |
Springfield Rotorua 3015 New Zealand |
09 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ligoff, Darryl Lynne |
St Ives Nsw 2075 Australia |
09 May 2014 - 21 Dec 2015 |
Individual | Ligoff, David |
St Ives Nsw 2075, Australia |
24 Dec 2002 - 21 Dec 2015 |
Entity | Pounce Limited Shareholder NZBN: 9429034992937 Company Number: 1594174 |
24 Nov 2005 - 07 Jun 2012 | |
Entity | Catalyst Group Limited Shareholder NZBN: 9429036201563 Company Number: 1263583 |
06 Oct 2004 - 07 Jun 2012 | |
Individual | Ligoff, Darryl Lynne |
St Heliers Auckland |
24 Dec 2002 - 06 Oct 2004 |
Entity | Catalyst Group Limited Shareholder NZBN: 9429036201563 Company Number: 1263583 |
06 Oct 2004 - 07 Jun 2012 | |
Entity | Pounce Limited Shareholder NZBN: 9429034992937 Company Number: 1594174 |
24 Nov 2005 - 07 Jun 2012 | |
Individual | Cowan, Nicholas Charles |
Browns Bay Auckland |
24 Dec 2002 - 06 Oct 2004 |
Richard Bain Lindroos - Director
Appointment date: 24 Dec 2002
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 15 Nov 2006
Scott Jason Newman - Director
Appointment date: 18 May 2004
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 09 Aug 2013
Stephen William Brown - Director
Appointment date: 07 Mar 2006
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 11 Aug 2015
David Ligoff - Director (Inactive)
Appointment date: 24 Dec 2002
Termination date: 10 Dec 2016
ASIC Name: The World Of Whisky Pty Limited
Address: St Ives, Nsw 2075, 2075 Australia
Address used since 01 Apr 2005
Address: St Ives, Nsw, 2075 Australia
Stephen Paul Bramley - Director (Inactive)
Appointment date: 21 Aug 2003
Termination date: 01 Jun 2004
Address: Albany,
Address used since 21 Aug 2003
Stephen Charles Bramley - Director (Inactive)
Appointment date: 21 Aug 2003
Termination date: 01 Jun 2004
Address: Albany,
Address used since 21 Aug 2003
Nicholas Charles Cowan - Director (Inactive)
Appointment date: 24 Dec 2002
Termination date: 30 Aug 2003
Address: Browns Bay, Auckland,
Address used since 24 Dec 2002
Gas Serve Limited
Unit B1, 8 Henry Rose Place
Brady & Shalfoon Limited
C15, 8 Henry Rose Place
Wearcare Hangers Limited
11c / 8 Henry Rose Place
Debex Trading Limited
Unit B4
Silver Dragon Property Holdings Limited
C11 / 8 Henry Rose Place
Knowles Building Services Limited
Unit 13 C
Echolan Limited
B4/9
Gold Bunny Conferences Limited
7 Airborne Road
Maritime Events Consulting Limited
Unit 7a, 331 Rosedale Road
Nicnak Media Limited
106a Bush Road
North Shore Marathon Limited
241a Rosedale Road
Paper Goose Limited
14 Wineberry Place