Ltm Holdings Limited, a registered company, was incorporated on 11 Jun 2007. 9429033330730 is the New Zealand Business Number it was issued. The company has been run by 14 directors: Timothy Robert Mciver - an active director whose contract started on 31 Jul 2007,
Nicholas S. - an active director whose contract started on 31 Mar 2025,
Jason John Coutts - an active director whose contract started on 31 Mar 2025,
Michael W. - an active director whose contract started on 31 Mar 2025,
James Henry Kelly - an active director whose contract started on 14 May 2025.
Last updated on 28 May 2025, the BizDb database contains detailed information about 1 address: 2 Hynds Drive, Rolleston, 7675 (type: delivery, postal).
Ltm Holdings Limited had been using 125 Waterloo Road, Hornby, Christchurch as their physical address up to 28 Sep 2017.
One entity controls all company shares (exactly 100 shares) - Lanocorp Nzd Finco Limited - located at 7675, Rolleston, Rolleston.
Other active addresses
Address #4: 2 Hynds Drive, Rolleston, 7675 New Zealand
Delivery address used from 20 Apr 2020
Principal place of activity
2 Hynds Drive, Rolleston, 7675 New Zealand
Previous addresses
Address #1: 125 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Physical & registered address used from 28 Apr 2011 to 28 Sep 2017
Address #2: C/-buddle Findlay, Level 13, Clarendon Tower, 78 Worcester Street, Christchurch New Zealand
Physical & registered address used from 11 Jun 2007 to 28 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Lanocorp Nzd Finco Limited Shareholder NZBN: 9429052661471 |
Rolleston Rolleston 7675 New Zealand |
01 Apr 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Mciver, Timothy Robert |
Rd 8 Christchurch 7678 New Zealand |
11 Sep 2014 - 01 Apr 2025 |
| Individual | Walton, Noel |
Addington Christchurch 8024 New Zealand |
11 Sep 2014 - 01 Apr 2025 |
| Entity | Kanara Holdings Limited Shareholder NZBN: 9429032182538 Company Number: 2270992 |
85 Fort Street Auckland Central 1010 New Zealand |
07 Jul 2017 - 01 Apr 2025 |
| Individual | Blake, Jeremy Trevor |
Christchurch 8011 New Zealand |
11 Jun 2007 - 11 Sep 2014 |
Ultimate Holding Company
Timothy Robert Mciver - Director
Appointment date: 31 Jul 2007
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 18 Apr 2011
Nicholas S. - Director
Appointment date: 31 Mar 2025
Jason John Coutts - Director
Appointment date: 31 Mar 2025
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 31 Mar 2025
Michael W. - Director
Appointment date: 31 Mar 2025
James Henry Kelly - Director
Appointment date: 14 May 2025
Address: Rd 1, Coalgate, 7673 New Zealand
Address used since 14 May 2025
Felix Sebastian Danziger - Director (Inactive)
Appointment date: 20 Apr 2018
Termination date: 31 Mar 2025
ASIC Name: Hildan Partners Pty Ltd
Address: Nsw, 2073 Australia
Address used since 20 Apr 2018
Roy Alan Brown - Director (Inactive)
Appointment date: 20 Apr 2018
Termination date: 09 Jul 2020
ASIC Name: Louroy Pty Limited
Address: Nsw, 2225 Australia
Address used since 20 Apr 2018
Address: Sydney, Nsw, 2000 Australia
Angela Faye Buglass - Director (Inactive)
Appointment date: 20 Apr 2018
Termination date: 27 Jun 2018
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 20 Apr 2018
Yang Shi - Director (Inactive)
Appointment date: 18 Apr 2018
Termination date: 20 Apr 2018
Address: Chaoyang District, Beijing, 100027 China
Address used since 18 Apr 2018
Grant Keith Baker - Director (Inactive)
Appointment date: 07 Jul 2017
Termination date: 18 Apr 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 07 Jul 2017
Stephen John Sinclair - Director (Inactive)
Appointment date: 07 Jul 2017
Termination date: 18 Apr 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Jul 2017
Angela Faye Buglass - Director (Inactive)
Appointment date: 07 Jul 2017
Termination date: 18 Apr 2018
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 07 Jul 2017
Jerome John Blakely - Director (Inactive)
Appointment date: 31 Jul 2007
Termination date: 22 Dec 2016
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 01 Apr 2015
Richard John Lyth - Director (Inactive)
Appointment date: 11 Jun 2007
Termination date: 31 Jul 2007
Address: Tai Tapu, Christchurch,
Address used since 11 Jun 2007
Lanocorp Pacific Limited
2 Hynds Drive
Lanocorp New Zealand Limited
2 Hynds Drive
Canterbury Cosmetics Limited
2 Hynds Drive
Nz Dairy Packaging Limited
8 Detroit Drive
Dynamic Drainage Plant And Equipment Limited
8 Stoneleigh Drive
Cwt Limited
63 Hoskyns Road