Shortcuts

Ltm Holdings Limited

Type: NZ Limited Company (Ltd)
9429033330730
NZBN
1953384
Company Number
Registered
Company Status
Current address
2 Hynds Drive
Rolleston 7675
New Zealand
Registered & physical & service address used since 28 Sep 2017
Po Box 86051
Rolleston West
Rolleston 7658
New Zealand
Postal address used since 02 Apr 2019
2 Hynds Drive
Rolleston 7675
New Zealand
Office address used since 02 Apr 2019

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.

Addresses

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

Contact info
64 3 3495755
02 Apr 2019 Phone
sales@lanocorp.co.nz
02 Apr 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Lanocorp Nzd Finco Limited
Shareholder NZBN: 9429052661471
Rolleston
Rolleston
7675
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Mciver, Timothy Robert Rd 8
Christchurch
7678
New Zealand
Individual Walton, Noel Addington
Christchurch
8024
New Zealand
Entity Kanara Holdings Limited
Shareholder NZBN: 9429032182538
Company Number: 2270992
85 Fort Street
Auckland Central
1010
New Zealand
Individual Blake, Jeremy Trevor Christchurch
8011
New Zealand

Ultimate Holding Company

31 Mar 2019
Effective Date
Trilogy International Limited
Name
Ltd
Type
6665833
Ultimate Holding Company Number
NZ
Country of origin
Level 6, Chelsea House
85 Fort Street
Auckland Central 1010
New Zealand
Address
Directors

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

Nearby companies