Shortcuts

Last Man Stands New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032533187
NZBN
2178805
Company Number
Registered
Company Status
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 Oct 2022

Last Man Stands New Zealand Limited, a registered company, was started on 07 Oct 2008. 9429032533187 is the NZ business identifier it was issued. The company has been run by 4 directors: Ross C. - an active director whose contract started on 07 Oct 2008,
Shreyash Kalyanaraman - an active director whose contract started on 21 Oct 2024,
David William Thomas Hutchens - an inactive director whose contract started on 02 Nov 2022 and was terminated on 21 Oct 2024,
John Timothy O'hagan - an inactive director whose contract started on 14 Oct 2015 and was terminated on 02 Nov 2022.
Updated on 25 May 2025, our data contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (category: registered, physical).
Last Man Stands New Zealand Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address up to 10 Oct 2022.

Addresses

Previous addresses

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 18 Oct 2021 to 10 Oct 2022

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Physical address used from 01 Oct 2021 to 10 Oct 2022

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical address used from 02 Oct 2012 to 01 Oct 2021

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered address used from 07 Oct 2011 to 18 Oct 2021

Address: H P Hanna & Co Ltd, 37 Latimer Square, Christchurch 8011 New Zealand

Physical address used from 14 Aug 2009 to 02 Oct 2012

Address: H P Hanna & Co Ltd, 37 Latimer Square, Christchurch 8011 New Zealand

Registered address used from 14 Aug 2009 to 07 Oct 2011

Address: Flat 5 / 22 Haast Street, Christchurch

Registered & physical address used from 07 Oct 2008 to 14 Aug 2009

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 26 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Cawood, Ross
Directors

Ross C. - Director

Appointment date: 07 Oct 2008


Shreyash Kalyanaraman - Director

Appointment date: 21 Oct 2024

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 21 Oct 2024


David William Thomas Hutchens - Director (Inactive)

Appointment date: 02 Nov 2022

Termination date: 21 Oct 2024

Address: Waterview, Auckland, 1026 New Zealand

Address used since 02 Nov 2022


John Timothy O'hagan - Director (Inactive)

Appointment date: 14 Oct 2015

Termination date: 02 Nov 2022

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 15 Oct 2015

Address: New Windsor, Auckland, 0600 New Zealand

Address used since 14 Oct 2015

Nearby companies

Madison Cost Consultants Limited
222 Memorial Avenue

Espinto Limited
222 Memorial Avenue

K J Bensemann Limited
222 Memorial Avenue

Southern English Developments Limited
222 Memorial Avenue

Becker Construction Limited
222 Memorial Avenue

The Weaver Foundation Incorporated
222 Memorial Avenue