Shortcuts

Lattitude Global Volunteering Limited

Type: Overseas Non-asic Company (Non_asic)
9429033876351
NZBN
1864237
Company Number
Registered
Company Status
Current address
2 Crummer Road
Grey Lynn
Auckland 1021
New Zealand
Registered address used since 14 Jul 2022

Lattitude Global Volunteering Limited, a registered company, was started on 12 Sep 2006. 9429033876351 is the NZBN it was issued. The company has been run by 42 directors: Patrick U. - an active director whose contract started on 28 Feb 2011,
Harvey S. - an active director whose contract started on 14 Sep 2015,
Ian L. - an active director whose contract started on 06 Mar 2017,
Stephen M. - an active director whose contract started on 06 Mar 2017,
Sarah R. - an active director whose contract started on 05 Jun 2018.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: 2 Crummer Road, Grey Lynn, Auckland, 1021 (category: registered.
Lattitude Global Volunteering Limited had been using 336 Broadway Avenue, Palmerston North, Palmerston North as their registered address up to 14 Jul 2022.
More names for the company, as we identified at BizDb, included: from 12 Sep 2006 to 18 Feb 2008 they were called Gap Activity Projects (Gap) Limited.

Addresses

Previous addresses

Address: 336 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand

Registered address used from 02 May 2019 to 14 Jul 2022

Address: English Language Centre, Kanuka Drive, Hokowhitu Campus, Massey University, Palmerston North New Zealand

Registered address used from 04 Aug 2009 to 02 May 2019

Address: English Language Centre, Kanuka Dr, Hokowhitu Campus, Massey University, Palmerston North

Registered address used from 04 Aug 2009 to 04 Aug 2009

Address: Gap Activity Projects (gap) Ltd, English, Language Centre, Kanuka Dr, Hokowhitu, Campus, Massey University, Palmerston No

Registered address used from 12 Sep 2006 to 04 Aug 2009

Financial Data

Basic Financial info

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 14 Jul 2022

Country of origin: GB

Directors

Patrick U. - Director

Appointment date: 28 Feb 2011


Harvey S. - Director

Appointment date: 14 Sep 2015


Ian L. - Director

Appointment date: 06 Mar 2017


Stephen M. - Director

Appointment date: 06 Mar 2017


Sarah R. - Director

Appointment date: 05 Jun 2018


John W. - Director

Appointment date: 05 Jul 2018


Ivy W. - Director

Appointment date: 03 Jun 2019


Christopher F. - Director

Appointment date: 03 Jun 2019


Mitali K. - Director

Appointment date: 09 Sep 2019


Cameron Wylie Mcgregor - Person Authorised for Service

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 04 Aug 2009


Sharyn Hight - Person Authorised For Service

Address: Palmerston North, Palmerston North, 4414 New Zealand

Address used since 04 Aug 2009

Address: Hokowhitu Campus, Massey Uni, Palm Nth, New Zealand

Address used since 04 Aug 2009


Cameron Wylie Mcgregor - Person Authorised For Service

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 04 Aug 2009


Joanne B. - Director (Inactive)

Appointment date: 06 Mar 2017

Termination date: 09 Sep 2020


Abhinav G. - Director (Inactive)

Appointment date: 05 Jun 2018

Termination date: 08 Sep 2020


Nigel C. - Director (Inactive)

Appointment date: 29 Sep 2011

Termination date: 23 Oct 2019


Charles R. - Director (Inactive)

Appointment date: 28 Feb 2011

Termination date: 22 Oct 2019


Simon F. - Director (Inactive)

Appointment date: 08 Jun 2015

Termination date: 20 Sep 2019


Alejandro V. - Director (Inactive)

Appointment date: 06 Mar 2017

Termination date: 20 Sep 2019


Benjamin W. - Director (Inactive)

Appointment date: 24 Sep 2014

Termination date: 15 Apr 2019


Bonne P. - Director (Inactive)

Appointment date: 09 Jun 2010

Termination date: 11 Dec 2017


Penelope M. - Director (Inactive)

Appointment date: 28 Feb 2011

Termination date: 05 Jun 2017


Nicholas F. - Director (Inactive)

Appointment date: 30 Sep 2008

Termination date: 06 Mar 2017


Barbara W. - Director (Inactive)

Appointment date: 28 Feb 2011

Termination date: 06 Mar 2017


Kaisu F. - Director (Inactive)

Appointment date: 16 Jun 2012

Termination date: 15 Nov 2016


Melanie B. - Director (Inactive)

Appointment date: 16 Jun 2012

Termination date: 08 Jun 2015


Alan J. - Director (Inactive)

Appointment date: 12 Sep 2006

Termination date: 29 Sep 2014


Steven T. - Director (Inactive)

Appointment date: 12 Sep 2006

Termination date: 09 Jun 2014


Michael M. - Director (Inactive)

Appointment date: 12 Sep 2006

Termination date: 16 Oct 2012


Christian T. - Director (Inactive)

Appointment date: 31 Mar 2010

Termination date: 04 May 2012


Miriam T. - Director (Inactive)

Appointment date: 12 Sep 2006

Termination date: 29 Sep 2011


Giles M. - Director (Inactive)

Appointment date: 12 Sep 2006

Termination date: 29 Sep 2011


Ian R. - Director (Inactive)

Appointment date: 12 Sep 2006

Termination date: 28 Feb 2011


Phillida P. - Director (Inactive)

Appointment date: 12 Sep 2006

Termination date: 28 Feb 2011


Jennifer R. - Director (Inactive)

Appointment date: 21 Apr 2008

Termination date: 28 Feb 2011


John G. - Director (Inactive)

Appointment date: 20 Nov 2006

Termination date: 03 May 2010


Roger P. - Director (Inactive)

Appointment date: 12 Sep 2006

Termination date: 01 Sep 2009


Wendy Williams - Director (Inactive)

Appointment date: 12 Sep 2006

Termination date: 21 Apr 2008

Address: Liancefin, Clunderwen, Pembrokeshire Sa66 7xt,

Address used since 12 Sep 2006


James Rupert Wansey - Director (Inactive)

Appointment date: 12 Sep 2006

Termination date: 25 Feb 2008

Address: 12 Harvard Road, Chiswick, London W4 4ea,

Address used since 12 Sep 2006


David Bruce Halley - Director (Inactive)

Appointment date: 12 Sep 2006

Termination date: 06 Aug 2007

Address: Strawberry Hill, Twickenham, Middlesex Tw2 5rt,

Address used since 12 Sep 2006


David Logan - Director (Inactive)

Appointment date: 12 Sep 2006

Termination date: 04 Apr 2007

Address: Kemerton, Tewkesbury, Gloucesterashire Gl20 7hr,

Address used since 12 Sep 2006


Christopher David Woolf - Director (Inactive)

Appointment date: 12 Sep 2006

Termination date: 04 Apr 2007

Address: London Nw65 2pu,

Address used since 12 Sep 2006


Lesley Dean - Director (Inactive)

Appointment date: 12 Sep 2006

Termination date: 20 Nov 2006

Address: London Se3 9rw,

Address used since 12 Sep 2006

Nearby companies

Cameron Jewellery Limited
114 King Street

Maruhan Limited
130 King Street

Jhw Trading Limited
73 Broadway Avenue

Niche Styling (2015) Limited
100 King Street

Formosa Pacific Limited
Shop 5, 91 Broadway Avenue

Legal Eagles Limited
97 Broadway Avenue