Shortcuts

Landscape Solutions Limited

Type: NZ Limited Company (Ltd)
9429031550970
NZBN
2475767
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696235
Industry classification code
Forestry Ownership Or Management (excluding Field Operations)
Industry classification description
Current address
Unit11
9 Lynden Court
Chartwell, Hamilton 3210
Other address (Address for Records) used since 24 May 2010
Unit A1, 1 North City Road
Rototuna North
Hamilton 3210
New Zealand
Registered & physical & service address used since 05 May 2021

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.

Addresses

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

Contact info
64 27 3253773
Phone
steve@greyfriars.net.nz
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Kirkdale Group Limited
Shareholder NZBN: 9429047952706
Rototuna North
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kimpton Group Holdings Limited
Shareholder NZBN: 9429033699677
Company Number: 1893976
Entity Greyfriars Trustee Limited
Shareholder NZBN: 9429047844261
Company Number: 7856238
Entity Kimpton Group Holdings Limited
Shareholder NZBN: 9429033699677
Company Number: 1893976
Entity Greyfriars Trustee Limited
Shareholder NZBN: 9429047844261
Company Number: 7856238
Individual Fletcher, Andrew Gordon Hamilton Lake
Hamilton
3204
New Zealand
Individual Kimpton, Greta Anne Wattle Downs
Manukau

New Zealand
Individual Kimpton, Brian Fergy Wattle Downs
Auckland
2103
New Zealand

Ultimate Holding Company

31 Mar 2020
Effective Date
Kimpton Group Holdings Limited
Name
Ltd
Type
1893976
Ultimate Holding Company Number
NZ
Country of origin
2 Kimbrae Drive
Rototuna North
Hamilton 3210
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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