Lan Cabling Products Limited was registered on 03 Aug 1993 and issued a number of 9429038862991. The registered LTD company has been run by 7 directors: Mahendra Sharan - an active director whose contract started on 31 Aug 2002,
Sharmila Sharan - an active director whose contract started on 06 Dec 2022,
Sharmila Sharan - an inactive director whose contract started on 01 Jul 2000 and was terminated on 31 Aug 2002,
Parveen Devi Mohan - an inactive director whose contract started on 16 Jun 2000 and was terminated on 01 Jul 2000,
Sanjala Devi Mohan - an inactive director whose contract started on 16 Jun 2000 and was terminated on 01 Jul 2000.
As stated in our database (last updated on 22 Mar 2024), this company registered 5 addresess: 22D Industry Road, Penrose, Auckland, 1061 (office address),
Po Box 29172, Epsom, Auckland, 1344 (postal address),
22D Industry Road, Penrose, Auckland, 1061 (delivery address),
22D Industry Road, Penrose, Auckland, 1061 (registered address) among others.
Up to 21 Mar 2005, Lan Cabling Products Limited had been using 20A Whitmore Road, Mt Roskill, Auckland as their registered address.
A total of 2000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Sharan, Sharmila (an individual) located at Epsom, Auckland postcode 1023. Lan Cabling Products Limited was classified as "Telecommunication equipment mfg" (business classification C242230).
Other active addresses
Address #4: Po Box 29172, Epsom, Auckland, 1344 New Zealand
Postal address used from 19 Mar 2020
Principal place of activity
22d Industry Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 20a Whitmore Road, Mt Roskill, Auckland
Registered address used from 07 Oct 2002 to 21 Mar 2005
Address #2: 11 Annagart Rise, Dannemora Subdivision, Howick, Auckland
Registered address used from 04 Jan 2002 to 07 Oct 2002
Address #3: 44 Hallberry Road, Mangere East, Auckland
Registered address used from 01 Nov 1999 to 04 Jan 2002
Address #4: 11 Annagary Rise, Dannemora Subdivision, Howick, Auckland
Physical address used from 01 Jul 1997 to 21 Mar 2005
Address #5: 44 Hallberry Road, Mangere East, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Sharan, Sharmila |
Epsom Auckland 1023 New Zealand |
03 Aug 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sharan, Mahendra |
Epsom Auckland 1347 New Zealand |
03 Aug 1993 - 11 Apr 2014 |
Individual | Sharan, Mahendra |
Epsom Auckland 1023 New Zealand |
03 Aug 1993 - 11 Apr 2014 |
Individual | Sharan, Mahendra |
Epsom Auckland 1347 New Zealand |
03 Aug 1993 - 11 Apr 2014 |
Mahendra Sharan - Director
Appointment date: 31 Aug 2002
Address: Epsom, Auckland, 1023 New Zealand
Address used since 13 Jun 2011
Sharmila Sharan - Director
Appointment date: 06 Dec 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 06 Dec 2022
Sharmila Sharan - Director (Inactive)
Appointment date: 01 Jul 2000
Termination date: 31 Aug 2002
Address: Hillsborough, Auckland,
Address used since 01 Jul 2000
Parveen Devi Mohan - Director (Inactive)
Appointment date: 16 Jun 2000
Termination date: 01 Jul 2000
Address: Mt Roskill, Auckland,
Address used since 16 Jun 2000
Sanjala Devi Mohan - Director (Inactive)
Appointment date: 16 Jun 2000
Termination date: 01 Jul 2000
Address: Mt Roskill, Auckland,
Address used since 16 Jun 2000
Sharmila Sharan - Director (Inactive)
Appointment date: 03 Aug 1993
Termination date: 16 Jun 2000
Address: Hillsborough, Auckland,
Address used since 03 Aug 1993
Mahendra Sharan - Director (Inactive)
Appointment date: 03 Aug 1993
Termination date: 16 Jun 2000
Address: Hillsborough, Auckland,
Address used since 03 Aug 1993
Propatch Systems (nz) Limited
22d Industry Road
Stainless Bending (2016) Limited
20a Industry Road
Fibre Optic Shop Limited
22d Industry Road , Penrose , Auckland
Fleet Fix Limited
9 Southdown Lane
Pacific Arts Development Centre Trust Board
733 Great South Road
New Zealand Car Parts Auckland Limited
21 Industry Road
Cable Ways Limited
33 Wolverton Road
Etellicom Nz Limited
1/26c Quadrant Road
Ignition Networks Limited
C/-lock & Partners Ltd
Netcomm Wireless (nz) Limited
Level 4, 152 Fanshawe Street
Resource3 Limited
1/385 Gt South Rd
Telstrom Limited
U13/135 Cryers Road