Shortcuts

Latitude 45 Construction Limited

Type: NZ Limited Company (Ltd)
9429032512779
NZBN
2182997
Company Number
Registered
Company Status
Current address
Level 13, Otago House
481 Moray Place
Dunedin 9016
New Zealand
Physical & service & registered address used since 05 Mar 2019

Latitude 45 Construction Limited, a registered company, was incorporated on 05 Nov 2008. 9429032512779 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Anna-Louise Sinnott - an active director whose contract started on 05 Nov 2008,
Gregory Francis Sinnott - an active director whose contract started on 05 Nov 2008.
Updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (types include: physical, service).
Latitude 45 Construction Limited had been using 481 Moray Place, Level 13, Otago House, Dunedin as their physical address until 05 Mar 2019.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 98 shares (98 per cent). Finally the 3rd share allocation (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 481 Moray Place, Level 13, Otago House, Dunedin, 9016 New Zealand

Physical & registered address used from 23 Mar 2017 to 05 Mar 2019

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 10 May 2016 to 23 Mar 2017

Address: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand

Physical address used from 21 Feb 2014 to 10 May 2016

Address: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand

Registered address used from 07 Mar 2013 to 10 May 2016

Address: 26 Bath Street, Dunedin, 9016 New Zealand

Physical address used from 27 Jan 2011 to 21 Feb 2014

Address: 26 Bath Street, Dunedin, 9016 New Zealand

Registered address used from 27 Jan 2011 to 07 Mar 2013

Address: 102 Clyde Street, Balclutha, Balclutha, 9230 New Zealand

Registered & physical address used from 01 Nov 2010 to 27 Jan 2011

Address: C/-shand Thomson Ltd, Chartered Accountants, 102 Clyde Street, Balclutha New Zealand

Physical & registered address used from 17 Feb 2010 to 01 Nov 2010

Address: Whk, 44 York Place, Dunedin 9016

Physical & registered address used from 06 Oct 2009 to 17 Feb 2010

Address: 44 York Place, Dunedin

Registered & physical address used from 05 Nov 2008 to 06 Oct 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Sinnott, Anna-louise Maori Hill
Dunedin
9010
New Zealand
Shares Allocation #2 Number of Shares: 98
Entity (NZ Limited Company) Latitude 45 Trustee Limited
Shareholder NZBN: 9429033281377
Moray Place And Princes Str, Dunedin
Individual Sinnott, Gregory Francis Maori Hill
Dunedin
9010
New Zealand
Individual Sinnott, Anna-louise Maori Hill
Dunedin
9010
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Sinnott, Gregory Francis Maori Hill
Dunedin
9010
New Zealand
Directors

Anna-louise Sinnott - Director

Appointment date: 05 Nov 2008

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 25 Feb 2022

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 23 Dec 2014


Gregory Francis Sinnott - Director

Appointment date: 05 Nov 2008

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 25 Feb 2022

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 23 Dec 2014

Nearby companies

Whitestone Cheese Limited
Level 13, Otago House

Chemvulc New Zealand Limited
Level 13, Otago House

C P Developments Limited
Level 13, Otago House

Eod Limited
Level 13 Otago House

Te Anau Top 10 Holiday Park Limited
Level 13, Otago House

Leadingideas Limited
Level 13, Otago House