Shortcuts

Land House Limited

Type: NZ Limited Company (Ltd)
9429031586153
NZBN
2450928
Company Number
Registered
Company Status
Current address
Level 3
10 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Physical & registered & service address used since 28 Nov 2018

Land House Limited was started on 12 Apr 2010 and issued a number of 9429031586153. The registered LTD company has been supervised by 4 directors: Noel John Kirkwood - an active director whose contract began on 23 Dec 2014,
Michael Owen Tinkler - an inactive director whose contract began on 01 May 2012 and was terminated on 08 Sep 2015,
John Duncan - an inactive director whose contract began on 12 Apr 2010 and was terminated on 26 Apr 2012,
George Charles Desmond Kerr - an inactive director whose contract began on 12 Apr 2010 and was terminated on 21 Jun 2010.
According to our database (last updated on 27 Mar 2024), the company uses 1 address: Level 3, 10 Viaduct Harbour Avenue, Auckland, 1010 (types include: physical, registered).
Until 28 Nov 2018, Land House Limited had been using Level 3, 16 Viaduct Harbour Avenue, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Property Assets Limited (an entity) located at 10 Viaduct Harbour Avenue, Auckland postcode 1010.

Addresses

Previous addresses

Address: Level 3, 16 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Registered & physical address used from 03 Nov 2017 to 28 Nov 2018

Address: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 23 May 2012 to 03 Nov 2017

Address: 305 Lincoln Road, Christchurch, 8024 New Zealand

Physical & registered address used from 13 Apr 2011 to 23 May 2012

Address: C/o Perpetual Trust Limited, 233 Cambridge Terrace, Christchurch New Zealand

Registered & physical address used from 12 Apr 2010 to 13 Apr 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 10 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Property Assets Limited
Shareholder NZBN: 9429031275538
10 Viaduct Harbour Avenue
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Real Estate Credit Limited
Shareholder NZBN: 9429031941075
Company Number: 2317888
Entity Real Estate Credit Limited
Shareholder NZBN: 9429031941075
Company Number: 2317888

Ultimate Holding Company

21 Jul 1991
Effective Date
Pyne Gould Corporation Limited
Name
Overseas
Type
5002700
Ultimate Holding Company Number
GG
Country of origin
Sarnia House
Le Truchot
St Peter Port Gy1 4na Guernsey
Address
Directors

Noel John Kirkwood - Director

Appointment date: 23 Dec 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 10 Aug 2016


Michael Owen Tinkler - Director (Inactive)

Appointment date: 01 May 2012

Termination date: 08 Sep 2015

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 01 May 2012


John Duncan - Director (Inactive)

Appointment date: 12 Apr 2010

Termination date: 26 Apr 2012

Address: Herne Bay, Auckland 1011, New Zealand

Address used since 12 Apr 2010


George Charles Desmond Kerr - Director (Inactive)

Appointment date: 12 Apr 2010

Termination date: 21 Jun 2010

Address: Arrowtown 9371, New Zealand

Address used since 12 Apr 2010