Lainston Properties Limited, a registered company, was registered on 17 Aug 2010. 9429031437509 is the number it was issued. "Investment - commercial property" (business classification L671230) is how the company is classified. This company has been run by 4 directors: Timothy Arthur Barnett - an active director whose contract started on 17 Aug 2010,
Nicola Correll Johnston Pinfold - an active director whose contract started on 13 Nov 2020,
David Johnston - an inactive director whose contract started on 17 Aug 2010 and was terminated on 06 Sep 2020,
Barry Joseph Chamberlain - an inactive director whose contract started on 17 Aug 2010 and was terminated on 29 Jun 2020.
Last updated on 27 Apr 2024, our data contains detailed information about 1 address: 44 York Place, Dunedin, 9016 (types include: physical, service).
Lainston Properties Limited had been using Meta Chambers, 4 Glasgow Street, Mosgiel as their physical address up to 28 Jan 2019.
A total of 300 shares are allocated to 8 shareholders (3 groups). The first group is comprised of 100 shares (33.33 per cent) held by 1 entity. There is also a second group which includes 4 shareholders in control of 100 shares (33.33 per cent). Lastly we have the next share allocation (100 shares 33.33 per cent) made up of 3 entities.
Previous address
Address: Meta Chambers, 4 Glasgow Street, Mosgiel, 9053 New Zealand
Physical & registered address used from 17 Aug 2010 to 28 Jan 2019
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Arthur Barnett Properties Limited Shareholder NZBN: 9429035789192 |
Stafford House Level 3 2 Stafford House, Dunedin New Zealand |
17 Aug 2010 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Johnston, Beverly |
East Taieri Mosgiel 9024 New Zealand |
17 Aug 2010 - |
Individual | Johnston, David |
East Taieri Mosgiel 9024 New Zealand |
17 Aug 2010 - |
Director | David Johnston |
East Taieri Mosgiel 9024 New Zealand |
17 Aug 2010 - |
Entity (NZ Limited Company) | Aquarius Trustees Number 477800 Limited Shareholder NZBN: 9429031223973 |
Dunedin Central Dunedin 9016 New Zealand |
21 May 2012 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Chamberlain, Gillian Mary |
Maori Hill Dunedin 9010 New Zealand |
17 Aug 2010 - |
Individual | Chamberlain, Barry Joseph |
Maori Hill Dunedin 9010 New Zealand |
17 Aug 2010 - |
Director | Barry Joseph Chamberlain |
Maori Hill Dunedin 9010 New Zealand |
17 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Deuchrass, Warwick |
Saint Clair Dunedin 9012 New Zealand |
17 Aug 2010 - 21 May 2012 |
Individual | Mclachlan, Lindsay Lamont |
Saint Clair Dunedin 9012 New Zealand |
17 Aug 2010 - 21 May 2012 |
Timothy Arthur Barnett - Director
Appointment date: 17 Aug 2010
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 08 Apr 2016
Nicola Correll Johnston Pinfold - Director
Appointment date: 13 Nov 2020
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 13 Nov 2020
David Johnston - Director (Inactive)
Appointment date: 17 Aug 2010
Termination date: 06 Sep 2020
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 17 Aug 2010
Barry Joseph Chamberlain - Director (Inactive)
Appointment date: 17 Aug 2010
Termination date: 29 Jun 2020
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 17 Aug 2010
010 Limited
16 Jasper Court
100 Investments Limited
123 Waimea Terrace
100 Taranaki Street Limited
Level 14
1003 Airedale Limited
246 Queen Street
104 The Terrace Limited
Level 14
108 Properties Limited
116 Harris Road