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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 53 | |||
Individual | Levings, Scott Francis |
Rd 2 Cromwell 9384 New Zealand |
30 Apr 2007 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Borthwick, Bronwyn Joy |
Lowburn Cromwell 9384 New Zealand |
23 Apr 2012 - |
Individual | Borthwick, Michael Stewart |
Lowburn Cromwell 9384 New Zealand |
23 Apr 2012 - |
Shares Allocation #5 Number of Shares: 39 | |||
Individual | Bevers, Cornelis Martin Willem Filip |
Rd 1 New Plymouth 4371 New Zealand |
19 Oct 2016 - |
Entity (NZ Limited Company) | Bevers Trustees Limited Shareholder NZBN: 9429030496408 |
Strandon New Plymouth 4312 New Zealand |
13 Mar 2013 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Borthwick, Michael Stewart |
Lowburn Cromwell 9384 New Zealand |
23 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hooper, Kathryn Louise |
R. D. 1 New Plymouth New Zealand |
30 Apr 2007 - 16 Dec 2015 |
Individual | Hooper, Kathryn Louise |
R. D. 1 New Plymouth New Zealand |
30 Apr 2007 - 16 Dec 2015 |
Individual | Hooper, Kathryn Louise |
R. D. 1 New Plymouth New Zealand |
30 Apr 2007 - 16 Dec 2015 |
Entity | Cm Law Trustees (2010) Limited Shareholder NZBN: 9429031685900 Company Number: 2395027 |
Barristers & Solicitors Dunmore Street, Wanaka Null New Zealand |
23 Apr 2012 - 25 Jul 2019 |
Individual | Bevers, Cornelis Willem Martin Filip |
R. D. 1 New Plymouth New Zealand |
30 Apr 2007 - 19 Oct 2016 |
Individual | Dickey, Phillip Dean |
Oakura |
30 Apr 2007 - 17 Mar 2009 |
Individual | Dickey, Phillip Dean |
Oakura |
30 Apr 2007 - 17 Mar 2009 |
Individual | Scott, Kate Louise |
Rd 2 Cromwell 9384 New Zealand |
30 Apr 2007 - 16 Dec 2015 |
Individual | Hooper, Kathryn Louise |
R. D. 1 New Plymouth New Zealand |
30 Apr 2007 - 16 Dec 2015 |
Individual | Scott, Kate Louise |
Rd 2 Cromwell 9384 New Zealand |
30 Apr 2007 - 16 Dec 2015 |
Individual | Scott, Kate Louise |
Rd 2 Cromwell 9384 New Zealand |
30 Apr 2007 - 16 Dec 2015 |
Entity | Rmy Trustees (2006) Limited Shareholder NZBN: 9429034279649 Company Number: 1774305 |
30 Apr 2007 - 13 Mar 2013 | |
Individual | Blyde, Jennifer Elaine |
Oakura |
30 Apr 2007 - 17 Mar 2009 |
Entity | Scottscott Limited Shareholder NZBN: 9429033428994 Company Number: 1937145 |
30 Apr 2007 - 18 Dec 2013 | |
Entity | Scottscott Limited Shareholder NZBN: 9429033428994 Company Number: 1937145 |
27 Oct 2009 - 26 Mar 2012 | |
Individual | White, Gavin Alexander |
131 Powderham Street New Plymouth |
30 Apr 2007 - 17 Mar 2009 |
Entity | Rmy Trustees (2006) Limited Shareholder NZBN: 9429034279649 Company Number: 1774305 |
30 Apr 2007 - 13 Mar 2013 | |
Entity | Scottscott Limited Shareholder NZBN: 9429033428994 Company Number: 1937145 |
27 Oct 2009 - 26 Mar 2012 | |
Entity | Scottscott Limited Shareholder NZBN: 9429033428994 Company Number: 1937145 |
30 Apr 2007 - 18 Dec 2013 | |
Entity | Cm Law Trustees (2010) Limited Shareholder NZBN: 9429031685900 Company Number: 2395027 |
Barristers & Solicitors Dunmore Street, Wanaka Null New Zealand |
23 Apr 2012 - 25 Jul 2019 |
Individual | Scott, Kate Louise |
Ettrick R. D. 2, Roxburgh |
30 Apr 2007 - 16 Dec 2015 |
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
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