Landscape Solutions Limited, a registered company, was incorporated on 24 May 2010. 9429031550970 is the NZ business number it was issued. "Forestry ownership or management (excluding field operations)" (ANZSIC M696235) is how the company is classified. This company has been supervised by 6 directors: Michael Donald Ralph Kimpton - an active director whose contract started on 24 May 2010,
Andrew James Fergy Kimpton - an active director whose contract started on 24 May 2010,
Nicholas Brian Browning Kimpton - an active director whose contract started on 24 May 2010,
Amanda Margaret Kimpton Vettoretti - an active director whose contract started on 20 Mar 2015,
Carolyn Merle Kimpton Fotheringham - an active director whose contract started on 20 Mar 2015.
Updated on 23 Apr 2024, our data contains detailed information about 2 addresses the company uses, specifically: Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 (registered address),
Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 (physical address),
Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 (service address),
Unit11, 9 Lynden Court, Chartwell, Hamilton 3210 (other address) among others.
Landscape Solutions Limited had been using 2 Kimbrae Drive, Rototuna North, Hamilton as their registered address up until 05 May 2021.
One entity controls all company shares (exactly 100 shares) - Kirkdale Group Limited - located at 3210, Rototuna North, Hamilton.
Principal place of activity
Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 New Zealand
Previous addresses
Address #1: 2 Kimbrae Drive, Rototuna North, Hamilton, 3210 New Zealand
Registered & physical address used from 28 Jan 2020 to 05 May 2021
Address #2: Unit 11, 9 Lynden Court, Chartwell, Hamilton, 3210 New Zealand
Registered & physical address used from 02 May 2019 to 28 Jan 2020
Address #3: Unit11, 9 Lynden Court, Chartwell, Hamilton 3210 New Zealand
Registered & physical address used from 24 May 2010 to 02 May 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 11 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Kirkdale Group Limited Shareholder NZBN: 9429047952706 |
Rototuna North Hamilton 3210 New Zealand |
02 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kimpton Group Holdings Limited Shareholder NZBN: 9429033699677 Company Number: 1893976 |
02 Apr 2020 - 02 Apr 2020 | |
Entity | Greyfriars Trustee Limited Shareholder NZBN: 9429047844261 Company Number: 7856238 |
02 Apr 2020 - 02 Apr 2020 | |
Entity | Kimpton Group Holdings Limited Shareholder NZBN: 9429033699677 Company Number: 1893976 |
02 Apr 2020 - 02 Apr 2020 | |
Entity | Greyfriars Trustee Limited Shareholder NZBN: 9429047844261 Company Number: 7856238 |
02 Apr 2020 - 02 Apr 2020 | |
Individual | Fletcher, Andrew Gordon |
Hamilton Lake Hamilton 3204 New Zealand |
24 May 2010 - 02 Apr 2020 |
Individual | Kimpton, Greta Anne |
Wattle Downs Manukau New Zealand |
24 May 2010 - 20 Mar 2015 |
Individual | Kimpton, Brian Fergy |
Wattle Downs Auckland 2103 New Zealand |
24 May 2010 - 02 Apr 2020 |
Ultimate Holding Company
Michael Donald Ralph Kimpton - Director
Appointment date: 24 May 2010
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 11 Apr 2023
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 06 Apr 2016
Andrew James Fergy Kimpton - Director
Appointment date: 24 May 2010
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 06 Apr 2016
Nicholas Brian Browning Kimpton - Director
Appointment date: 24 May 2010
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 06 Apr 2016
Amanda Margaret Kimpton Vettoretti - Director
Appointment date: 20 Mar 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Apr 2021
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 20 Mar 2015
Carolyn Merle Kimpton Fotheringham - Director
Appointment date: 20 Mar 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 17 Jan 2020
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 20 Mar 2015
Address: Devonport, Auckland, 0624 New Zealand
Address used since 05 Apr 2018
Brian Fergy Kimpton - Director (Inactive)
Appointment date: 24 May 2010
Termination date: 10 Aug 2022
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 20 Mar 2015
Crafted Signs Limited
Suite 9, 9 Lynden Court
Goodey Anaesthesia Limited
Suite 10
Mystery Creek Technologies Limited
Suite 9, 9 Lynden Court
Re/max Queenstown Limited
Suite 9, 9 Lynden Court
Wilsons Bay Developments Limited
Suite 9, 9 Lynden Court
Ogilvy Johnson Limited
Suite 9, 9 Lynden Court
A K L Holdings Limited
82 Killarney Road
Afforestation (nz) Limited
82 Pembroke Street
Kde Limited
3 Guildford Place
Killarney Forest Limited
Apartment 27, 46 Peachgrove Road
W.r.l. Forest Limited
Staples Rodway
Zero Risk Shopping Limited
5 Titoki Place