Latch Limited was launched on 30 Aug 2012 and issued an NZBN of 9429030553118. This registered LTD company has been run by 3 directors: David Stuart Roper - an active director whose contract started on 30 Aug 2012,
Mark William Smith - an inactive director whose contract started on 30 Aug 2012 and was terminated on 21 Jan 2017,
John Alexander Bruce Thomson - an inactive director whose contract started on 13 Jan 2014 and was terminated on 24 Jul 2014.
According to BizDb's information (updated on 16 Apr 2020), the company uses 1 address: an address for share register at Achilles House, Level 5 / 8 Commerce Street, Auckland, 1010 (types include: other, physical).
Up to 17 Apr 2014, Latch Limited had been using 43 Kurahaupo Street, Orakei, Auckland as their physical address.
BizDb identified previous names for the company: from 11 Aug 2012 to 14 Jan 2014 they were called Applicate Limited.
A total of 10850 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 825 shares are held by 1 entity, namely:
Stuart Roper (an individual) located at Greenmeadows, Napier postcode 4112.
Another group consists of 1 shareholder, holds 7.6% shares (exactly 825 shares) and includes
Helen Roper - located at Greenmeadows, Napier.
The next share allocation (7700 shares, 70.97%) belongs to 1 entity, namely:
David Roper, located at Tautari Street, Auckland (a director). Latch Limited was categorised as "Software development service nec" (ANZSIC M700050).
Previous addresses
Address #1: 43 Kurahaupo Street, Orakei, Auckland, 1071 New Zealand
Physical & registered address used from 20 Feb 2013 to 17 Apr 2014
Address #2: 64c Ripon Crescent, Meadowbank, Auckland, 1072 New Zealand
Registered & physical address used from 30 Aug 2012 to 20 Feb 2013
Basic Financial info
Total number of Shares: 10850
Annual return filing month: July
Annual return last filed: 05 Jul 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 825 | |||
Individual | Stuart Roper |
Greenmeadows Napier 4112 New Zealand |
30 Aug 2012 - |
Shares Allocation #2 Number of Shares: 825 | |||
Individual | Helen Lesley Roper |
Greenmeadows Napier 4112 New Zealand |
30 Aug 2012 - |
Shares Allocation #3 Number of Shares: 7700 | |||
Director | David Stuart Roper |
Tautari Street Auckland 1071 New Zealand |
30 Aug 2012 - |
Shares Allocation #4 Number of Shares: 1500 | |||
Entity (NZ Limited Company) | It Ventures.com Limited Shareholder NZBN: 9429030052277 |
Hutt Central Lower Hutt 5010 New Zealand |
14 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mark William Smith |
Taupo 3330 New Zealand |
30 Aug 2012 - 31 Oct 2017 |
Director | Mark William Smith |
Taupo 3330 New Zealand |
30 Aug 2012 - 31 Oct 2017 |
Individual | Neil Duncan Smith |
Taupo 3330 New Zealand |
30 Aug 2012 - 31 Oct 2017 |
Individual | Joanne Marie Smith |
Taupo 3330 New Zealand |
30 Aug 2012 - 31 Oct 2017 |
David Stuart Roper - Director
Appointment date: 30 Aug 2012
Address: Tautari Street, Auckland, 1071 New Zealand
Address used since 17 Dec 2019
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 25 Jul 2016
Mark William Smith - Director (Inactive)
Appointment date: 30 Aug 2012
Termination date: 21 Jan 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Aug 2014
John Alexander Bruce Thomson - Director (Inactive)
Appointment date: 13 Jan 2014
Termination date: 24 Jul 2014
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 13 Jan 2014
B Kazmierow Trustee Limited
Achilles House, Level 1
Achilles Fibre Services Limited
Suite 102, 8 Commerce St
Km Business Information Nz
Level 4, Suite 404
Kt Achilles Trustee Limited
8 Commerce Street
Queen & Wellesley Limited
8 Commerce Street
Lak300 Limited
102 Suite, 8 Commerce Street
Aotal Asia Pacific Limited
23 Customs Street
Aotal Limited
23 Customs Street
Black Software Limited
8 Commerce Street
Muli Mobile Limited
Suite 503, 8 Commerce Street
Pear Labs Limited
C/- Burns Mccurrach
Snaphire New Zealand Limited
23 Customs Street