Shortcuts

Londale Development Limited

Type: NZ Limited Company (Ltd)
9429032317695
NZBN
2226396
Company Number
Registered
Company Status
Current address
Level 4, 151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 03 Jul 2019

Londale Development Limited was launched on 21 Apr 2009 and issued a business number of 9429032317695. This registered LTD company has been supervised by 7 directors: Peter Rae - an active director whose contract started on 21 Apr 2009,
Richard John Lye - an active director whose contract started on 21 Apr 2009,
Gary Richard Leech - an active director whose contract started on 21 Apr 2009,
Christopher Campbell Carswell - an active director whose contract started on 09 Jul 2010,
Andrew Webster Macfarlane - an active director whose contract started on 03 Apr 2018.
As stated in BizDb's information (updated on 09 May 2024), this company filed 1 address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Until 03 Jul 2019, Londale Development Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their physical address.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 499 shares are held by 3 entities, namely:
Carswell, Christopher Campbell (a director) located at Riccarton, Christchurch postcode 8041,
Lye, Jill Annette (an individual) located at Queenstown, Queenstown postcode 9300,
Lye, Richard John (an individual) located at Queenstown, Queenstown postcode 9300.
Another group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Lye, Richard John - located at Queenstown, Queenstown.
The third share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Lye, Jill Annette, located at Queenstown, Queenstown (an individual).

Addresses

Previous addresses

Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 27 Apr 2015 to 03 Jul 2019

Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 06 Jul 2012 to 27 Apr 2015

Address: 60 Grove Road, Christchurch, 8024 New Zealand

Physical & registered address used from 16 Jun 2011 to 06 Jul 2012

Address: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand

Registered & physical address used from 19 Jun 2009 to 16 Jun 2011

Address: C/-w H Collins & Co Limited, 81-105 West Street, Ashburton

Physical & registered address used from 21 Apr 2009 to 19 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 11 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 499
Director Carswell, Christopher Campbell Riccarton
Christchurch
8041
New Zealand
Individual Lye, Jill Annette Queenstown
Queenstown
9300
New Zealand
Individual Lye, Richard John Queenstown
Queenstown
9300
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Lye, Richard John Queenstown
Queenstown
9300
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Lye, Jill Annette Queenstown
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual West, Raymond John Barry Christchurch
Directors

Peter Rae - Director

Appointment date: 21 Apr 2009

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 21 Apr 2009


Richard John Lye - Director

Appointment date: 21 Apr 2009

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 29 Jun 2012


Gary Richard Leech - Director

Appointment date: 21 Apr 2009

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 10 Jun 2015


Christopher Campbell Carswell - Director

Appointment date: 09 Jul 2010

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 09 Jul 2010


Andrew Webster Macfarlane - Director

Appointment date: 03 Apr 2018

Address: Rd 6, Ashburton, 7776 New Zealand

Address used since 03 Apr 2018


Simon Matthew Lye - Director

Appointment date: 31 Jan 2022

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 31 Jan 2022


Raymond John Barry West - Director (Inactive)

Appointment date: 21 Apr 2009

Termination date: 15 Jun 2010

Address: Christchurch,

Address used since 21 Apr 2009

Nearby companies

Taitapu Partners Limited
151 Cambridge Terrace

Grove Management Services Limited
151 Cambridge Terrace

Simon Construction Limited
151 Cambridge Terrace

Decipher Hr Limited
151 Cambridge Terrace

Decipher Group Holdings Limited
151 Cambridge Terrace

Decipher Group Limited
151 Cambridge Terrace