Shortcuts

Ataahua Landscapes Limited

Type: NZ Limited Company (Ltd)
9429031697118
NZBN
2389590
Company Number
Registered
Company Status
Current address
1 Peel Street
Gisborne 4010
New Zealand
Registered address used since 08 Apr 2011
4/149 Fox Street
Whataupoko
Gisborne 4010
New Zealand
Physical address used since 20 Mar 2015

Ataahua Landscapes Limited was launched on 22 Jan 2010 and issued a number of 9429031697118. The registered LTD company has been managed by 2 directors: Gavin David Boulter - an active director whose contract started on 22 Jan 2010,
David Cecil Boulter - an active director whose contract started on 22 Jan 2010.
According to our database (last updated on 14 Sep 2021), the company registered 2 addresses: 4/149 Fox Street, Whataupoko, Gisborne, 4010 (physical address),
1 Peel Street, Gisborne, 4010 (registered address).
Up until 20 Mar 2015, Ataahua Landscapes Limited had been using 2/29 Richardson Avenue, Whataupoko, Gisborne as their physical address.
A total of 1200 shares are allotted to 3 groups (3 shareholders in total). In the first group, 300 shares are held by 1 entity, namely:
David Boulter (an individual) located at Te Hapara, Gisborne postcode 4010.
The second group consists of 1 shareholder, holds 50% shares (exactly 600 shares) and includes
Gavin Boulter - located at Whataupoko, Gisborne.
The next share allocation (300 shares, 25%) belongs to 1 entity, namely:
Lynette Boulter, located at Te Hapara, Gisborne (an individual).

Addresses

Previous addresses

Address #1: 2/29 Richardson Avenue, Whataupoko, Gisborne, 4010 New Zealand

Physical address used from 31 Mar 2014 to 20 Mar 2015

Address #2: 1 Peel Street, Gisborne, 4010 New Zealand

Physical address used from 08 Apr 2011 to 31 Mar 2014

Address #3: 1 Peel Street, Gisborne, 4040 New Zealand

Registered address used from 07 Apr 2011 to 08 Apr 2011

Address #4: 109 Centennial Avenue, Alexandra New Zealand

Registered address used from 22 Jan 2010 to 07 Apr 2011

Address #5: 109 Centennial Avenue, Alexandra New Zealand

Physical address used from 22 Jan 2010 to 08 Apr 2011

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: March

Annual return last filed: 07 Mar 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Individual David Cecil Boulter Te Hapara
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Gavin David Boulter Whataupoko
Gisborne
4010
New Zealand
Shares Allocation #3 Number of Shares: 300
Individual Lynette Margaret Boulter Te Hapara
Gisborne
4010
New Zealand
Directors

Gavin David Boulter - Director

Appointment date: 22 Jan 2010

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 12 Mar 2015


David Cecil Boulter - Director

Appointment date: 22 Jan 2010

Address: Te Hapara, Gisborne, 4010 New Zealand

Address used since 31 Mar 2016