L5 Properties Limited was started on 08 Jun 2015 and issued an NZ business identifier of 9429041788110. This registered LTD company has been managed by 2 directors: Michelle Leanne Langford - an active director whose contract began on 08 Jun 2015,
Mark Henry Langford - an active director whose contract began on 08 Jun 2015.
According to our data (updated on 01 Apr 2024), this company uses 1 address: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (types include: registered, physical).
Up to 04 Nov 2016, L5 Properties Limited had been using 69 Ridge Road, Howick, Manukau as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Langford, Mark Henry (a director) located at Eastern Beach, Auckland postcode 2012.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Langford, Michelle Leanne - located at Eastern Beach, Auckland.
Previous address
Address: 69 Ridge Road, Howick, Manukau, 2014 New Zealand
Physical & registered address used from 08 Jun 2015 to 04 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Langford, Mark Henry |
Eastern Beach Auckland 2012 New Zealand |
08 Jun 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Langford, Michelle Leanne |
Eastern Beach Auckland 2012 New Zealand |
08 Jun 2015 - |
Michelle Leanne Langford - Director
Appointment date: 08 Jun 2015
Address: Eastern Beach, Auckland, 2012 New Zealand
Address used since 08 Jun 2015
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 08 Jun 2015
Mark Henry Langford - Director
Appointment date: 08 Jun 2015
Address: Eastern Beach, Auckland, 2012 New Zealand
Address used since 08 Jun 2015
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 08 Jun 2015
Teklon Immigration Services Limited
Ridge House, 69 Ridge Road
Payless Plumbing Limited
Ridge House, 69 Ridge Road
Reacher Investments Limited
Ridge House, 69 Ridge Road
Aj Property Services Limited
Ridge House, 69 Ridge Road
Smart Farm Systems Limited
Ridge House, 69 Ridge Road
Maxline Limited
Ridge House, 69 Ridge Road