Ladsco Limited, a registered company, was incorporated on 18 Feb 2002. 9429036670253 is the NZBN it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company was categorised. The company has been supervised by 7 directors: Tony Edgar - an active director whose contract started on 18 Feb 2002,
Elliot Hartley Falconer - an active director whose contract started on 18 Feb 2002,
Michael Richard Heron - an active director whose contract started on 18 Feb 2002,
Brett Christopher Sutton - an active director whose contract started on 18 Feb 2002,
David Matthew Molony - an active director whose contract started on 18 Feb 2002.
Updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: 81 Sefton Street, Wadestown, Wellington, 6012 (type: registered, physical).
Ladsco Limited had been using 12 Ravi Street, Khandallah, Wellington as their physical address until 10 Sep 2020.
A total of 30000 shares are allocated to 6 shareholders (6 groups). The first group consists of 5000 shares (16.67 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5000 shares (16.67 per cent). Finally there is the next share allocation (5000 shares 16.67 per cent) made up of 1 entity.
Principal place of activity
81 Sefton Street, Wadestown, Wellington, 6012 New Zealand
Previous addresses
Address: 12 Ravi Street, Khandallah, Wellington, 6035 New Zealand
Physical & registered address used from 10 Jun 2013 to 10 Sep 2020
Address: 20 Ngatoto Street, Ngaio, Wellington, 6035 New Zealand
Physical & registered address used from 17 Sep 2012 to 10 Jun 2013
Address: 15 Clifton Rd, Herne Bay, Auckland New Zealand
Registered & physical address used from 24 Aug 2006 to 17 Sep 2012
Address: 7a Sentinel Road, Herne Bay, Auckland
Registered & physical address used from 18 Feb 2002 to 24 Aug 2006
Basic Financial info
Total number of Shares: 30000
Annual return filing month: September
Annual return last filed: 06 Sep 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Falconer, Elliot Hartley |
Plimmerton Porirua 5026 New Zealand |
18 Feb 2002 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Edgar, Tony |
Carrara Queensland 4211 Australia |
18 Feb 2002 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Hagan, Shane Peter |
No. 09-08 Dakota Residences Singapore 399937 Singapore |
18 Feb 2002 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Individual | Heron, Michael Richard |
Herne Bay Auckland 1011 New Zealand |
18 Feb 2002 - |
Shares Allocation #5 Number of Shares: 5000 | |||
Individual | Sutton, Brett Christopher |
Thorndon Wellington 6011 New Zealand |
18 Feb 2002 - |
Shares Allocation #6 Number of Shares: 5000 | |||
Individual | Molony, David Matthew |
Wadestown Wellington 6012 New Zealand |
18 Feb 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Faamalepe, Jason |
Howick Auckland 2014 New Zealand |
18 Feb 2002 - 13 Dec 2012 |
Tony Edgar - Director
Appointment date: 18 Feb 2002
Address: Carrara, Queensland, 4211 Australia
Address used since 07 Sep 2016
Elliot Hartley Falconer - Director
Appointment date: 18 Feb 2002
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 25 Aug 2009
Michael Richard Heron - Director
Appointment date: 18 Feb 2002
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 10 Sep 2012
Brett Christopher Sutton - Director
Appointment date: 18 Feb 2002
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 25 Aug 2009
David Matthew Molony - Director
Appointment date: 18 Feb 2002
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 02 Sep 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 09 Sep 2013
Jason Faamalepe - Director (Inactive)
Appointment date: 18 Feb 2002
Termination date: 13 Dec 2012
Address: Howick, Manukau, 2014 New Zealand
Address used since 25 Aug 2009
Shane Peter Hagan - Director (Inactive)
Appointment date: 18 Feb 2002
Termination date: 11 Oct 2007
Address: #08-128 Caribbean At Keppel Bay, Singapore 098635,
Address used since 17 Aug 2006
Bc Promotions Limited
20 Ngatoto Street
Neville-griffiths Trustee Limited
28 Ngatoto Street
Go 2 Market Limited
12 Ngatoto Street
Dive Work (nz) Limited
74 Khandallah Road
Plate Techtonix Limited
4/16 Ngatoto Street
A H & B Ferguson Limited
7 Ngatoto Street
Chump Change Investments Limited
29 Vasanta Avenue
Fitzroy Bay Sand Co Limited
9 Aplin Terrace
Gough, Gough And Hamer Limited
1 Clark Street
Idoc Trustee Limited
15 Captain Edward Daniell Drive
Ink Trust Limited
15 Captain Edward Daniell Drive
Woodford Enterprises Limited
Flat 3