Shortcuts

Larch Hill Limited

Type: NZ Limited Company (Ltd)
9429031162340
NZBN
3334270
Company Number
Registered
Company Status
Current address
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 08 Nov 2022

Larch Hill Limited was incorporated on 07 Apr 2011 and issued an NZ business identifier of 9429031162340. This registered LTD company has been managed by 3 directors: Paul John Eason - an active director whose contract began on 07 Apr 2011,
Rodney Grant Ruxton - an active director whose contract began on 07 Apr 2011,
William Hay Dawson - an active director whose contract began on 07 Apr 2011.
As stated in our data (updated on 09 May 2024), the company registered 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Up to 08 Nov 2022, Larch Hill Limited had been using Level 1, Westpac Building, 106 George St, Dunedin as their physical address.
A total of 100 shares are allocated to 2 groups (5 shareholders in total). In the first group, 50 shares are held by 3 entities, namely:
Ruxton, Rodney Grant (a director) located at Rd 2, Outram postcode 9074,
Dawson, William Hay (a director) located at Belleknowes, Dunedin postcode 9011,
Hammer, John David (an individual) located at Mosgiel, Mosgiel postcode 9024.
Another group consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Eason, Amanda Kim - located at Rd 1, Lawrence,
Eason, Paul John - located at Rd 1, Lawrence.

Addresses

Previous addresses

Address: Level 1, Westpac Building, 106 George St, Dunedin, 9016 New Zealand

Physical & registered address used from 08 Nov 2018 to 08 Nov 2022

Address: Pricewaterhousecoopers, Level 1, Westpac Building, 106 George St, Dunedin, 9016 New Zealand

Physical & registered address used from 26 Oct 2012 to 08 Nov 2018

Address: Forsyth Barr House, The Octagon, Dunedin, 9016 New Zealand

Physical & registered address used from 07 Apr 2011 to 26 Oct 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Ruxton, Rodney Grant Rd 2
Outram
9074
New Zealand
Director Dawson, William Hay Belleknowes
Dunedin
9011
New Zealand
Individual Hammer, John David Mosgiel
Mosgiel
9024
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Eason, Amanda Kim Rd 1
Lawrence
9591
New Zealand
Director Eason, Paul John Rd 1
Lawrence
9591
New Zealand
Directors

Paul John Eason - Director

Appointment date: 07 Apr 2011

Address: Rd 1, Lawrence, 9591 New Zealand

Address used since 07 Apr 2011


Rodney Grant Ruxton - Director

Appointment date: 07 Apr 2011

Address: Rd 2, Outram, 9074 New Zealand

Address used since 07 Apr 2011


William Hay Dawson - Director

Appointment date: 07 Apr 2011

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 07 Apr 2011

Nearby companies

Southern Critical Care Trust
Pwc

The Old Karitane Store Limited
Westpac Building, 106 George Street

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

Drti Holdings Limited
10 George Street