Shortcuts

Landpro Limited

Type: NZ Limited Company (Ltd)
9429033500997
NZBN
1925770
Company Number
Registered
Company Status
Current address
Level 1, 2-12 Allen Street
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 11 Apr 2022

Landpro Limited, a registered company, was launched on 30 Apr 2007. 9429033500997 is the NZBN it was issued. The company has been supervised by 5 directors: Kate Louise Scott - an active director whose contract started on 30 Apr 2007,
Kathryn Louise Hooper - an active director whose contract started on 30 Apr 2007,
Michael Stewart Borthwick - an active director whose contract started on 02 Apr 2012,
Phillip Dean Dickey - an inactive director whose contract started on 30 Apr 2007 and was terminated on 22 Sep 2009,
Jamie Lee Marshall - an inactive director whose contract started on 30 Apr 2007 and was terminated on 26 Nov 2008.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 2-12 Allen Street, Te Aro, Wellington, 6011 (types include: registered, physical).
Landpro Limited had been using 81 Hokonui Drive, Gore, Gore as their registered address until 11 Apr 2022.
Past names for this company, as we established at BizDb, included: from 30 Apr 2007 to 29 Sep 2014 they were called Btw South Limited.
A total of 120 shares are issued to 6 shareholders (4 groups). The first group is comprised of 53 shares (44.17%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 25 shares (20.83%). Lastly there is the next share allotment (39 shares 32.5%) made up of 2 entities.

Addresses

Previous addresses

Address: 81 Hokonui Drive, Gore, Gore, 9710 New Zealand

Registered & physical address used from 05 May 2017 to 11 Apr 2022

Address: 24 Main Street, Gore, Gore, 9710 New Zealand

Registered & physical address used from 13 May 2015 to 05 May 2017

Address: Unit 7, Cromtrade, 2 Mcnulty Road, Cromwell New Zealand

Registered & physical address used from 30 Jun 2009 to 13 May 2015

Address: Unit D1, Cromtrade, 2 Mcnulty Road, Cromwell

Physical & registered address used from 22 Dec 2008 to 30 Jun 2009

Address: Unit B1, Cromtrade, 2 Mcnulty Road, Cromwell

Registered & physical address used from 17 May 2007 to 22 Dec 2008

Address: Unit 5, 8 Pinot Noir Drive, Cromwell

Registered address used from 30 Apr 2007 to 17 May 2007

Address: C/-btw Company Ltd, 179-181 Courtenay Street, New Plymouth

Physical address used from 30 Apr 2007 to 17 May 2007

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 53
Individual Levings, Scott Francis Rd 2
Cromwell
9384
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Borthwick, Bronwyn Joy Lowburn
Cromwell
9384
New Zealand
Individual Borthwick, Michael Stewart Lowburn
Cromwell
9384
New Zealand
Shares Allocation #5 Number of Shares: 39
Individual Bevers, Cornelis Martin Willem Filip Rd 1
New Plymouth
4371
New Zealand
Entity (NZ Limited Company) Bevers Trustees Limited
Shareholder NZBN: 9429030496408
Strandon
New Plymouth
4312
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Borthwick, Michael Stewart Lowburn
Cromwell
9384
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hooper, Kathryn Louise R. D. 1
New Plymouth

New Zealand
Individual Hooper, Kathryn Louise R. D. 1
New Plymouth

New Zealand
Individual Hooper, Kathryn Louise R. D. 1
New Plymouth

New Zealand
Entity Cm Law Trustees (2010) Limited
Shareholder NZBN: 9429031685900
Company Number: 2395027
Barristers & Solicitors
Dunmore Street, Wanaka
Null
New Zealand
Individual Bevers, Cornelis Willem Martin Filip R. D. 1
New Plymouth

New Zealand
Individual Dickey, Phillip Dean Oakura
Individual Dickey, Phillip Dean Oakura
Individual Scott, Kate Louise Rd 2
Cromwell
9384
New Zealand
Individual Hooper, Kathryn Louise R. D. 1
New Plymouth

New Zealand
Individual Scott, Kate Louise Rd 2
Cromwell
9384
New Zealand
Individual Scott, Kate Louise Rd 2
Cromwell
9384
New Zealand
Entity Rmy Trustees (2006) Limited
Shareholder NZBN: 9429034279649
Company Number: 1774305
Individual Blyde, Jennifer Elaine Oakura
Entity Scottscott Limited
Shareholder NZBN: 9429033428994
Company Number: 1937145
Entity Scottscott Limited
Shareholder NZBN: 9429033428994
Company Number: 1937145
Individual White, Gavin Alexander 131 Powderham Street
New Plymouth
Entity Rmy Trustees (2006) Limited
Shareholder NZBN: 9429034279649
Company Number: 1774305
Entity Scottscott Limited
Shareholder NZBN: 9429033428994
Company Number: 1937145
Entity Scottscott Limited
Shareholder NZBN: 9429033428994
Company Number: 1937145
Entity Cm Law Trustees (2010) Limited
Shareholder NZBN: 9429031685900
Company Number: 2395027
Barristers & Solicitors
Dunmore Street, Wanaka
Null
New Zealand
Individual Scott, Kate Louise Ettrick
R. D. 2, Roxburgh
Directors

Kate Louise Scott - Director

Appointment date: 30 Apr 2007

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 01 Apr 2023

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 16 Dec 2015


Kathryn Louise Hooper - Director

Appointment date: 30 Apr 2007

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 10 May 2010


Michael Stewart Borthwick - Director

Appointment date: 02 Apr 2012

Address: Lowburn, Cromwell, 9384 New Zealand

Address used since 16 Dec 2015


Phillip Dean Dickey - Director (Inactive)

Appointment date: 30 Apr 2007

Termination date: 22 Sep 2009

Address: Oakura,

Address used since 30 Apr 2007


Jamie Lee Marshall - Director (Inactive)

Appointment date: 30 Apr 2007

Termination date: 26 Nov 2008

Address: Cromwell,

Address used since 30 Apr 2007

Nearby companies

Blue Dinah Limited
81 Hokonui Drive

Terrace Hill Limited
81 Hokonui Drive

Frantzy Fencing Plus Limited
81 Hokonui Drive

L A Holdings 2013 Limited
81 Hokonui Drive

Harrex Group Trustee Company 2013 Limited
81 Hokonui Drive

Benio Downs Limited
81 Hokonui Drive