Shortcuts

Lateral New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034255490
NZBN
1781955
Company Number
Registered
Company Status
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
78 Woodland Road
Johnsonville
Wellington 6037
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 30 May 2016
78 Woodland Road
Johnsonville
Wellington 6037
New Zealand
Physical & registered & service address used since 08 Jun 2016
Po Box 83
Wellington
Wellington 6140
New Zealand
Postal address used since 23 Apr 2020

Lateral New Zealand Limited, a registered company, was registered on 09 Mar 2006. 9429034255490 is the number it was issued. "Management consultancy service" (ANZSIC M696245) is how the company has been categorised. This company has been run by 5 directors: Shane Malcolm Edgar - an active director whose contract started on 09 Mar 2006,
John Park - an active director whose contract started on 09 Mar 2006,
Michael James Sheridan - an active director whose contract started on 06 Nov 2007,
Pamela Joe For - an active director whose contract started on 06 Nov 2007,
Adam Denis Ross Cooper - an inactive director whose contract started on 09 Mar 2006 and was terminated on 06 Nov 2007.
Updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 83, Wellington, Wellington, 6140 (types include: postal, physical).
Lateral New Zealand Limited had been using 57 Bayview Road, Paremata, Porirua as their registered address up to 08 Jun 2016.
Other names for this company, as we found at BizDb, included: from 09 Mar 2006 to 24 Apr 2006 they were named Cognito Solutions Limited.
A total of 204 shares are allotted to 10 shareholders (10 groups). The first group is comprised of 1 share (0.49 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.49 per cent). Lastly we have the 3rd share allocation (1 share 0.49 per cent) made up of 1 entity.

Addresses

Principal place of activity

78 Woodland Road, Johnsonville, Wellington, 6037 New Zealand


Previous address

Address #1: 57 Bayview Road, Paremata, Porirua, 5024 New Zealand

Registered & physical address used from 09 Mar 2006 to 08 Jun 2016

Contact info
64 21 515020
Phone
shane.edgar@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 204

Annual return filing month: March

Annual return last filed: 20 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Project Leadership Limited
Shareholder NZBN: 9429033296883
Eastbourne
Wellington
Shares Allocation #2 Number of Shares: 1
Other (Other) Karlsson Edgar Trust Johnsonville
Shares Allocation #3 Number of Shares: 1
Individual For, Pamela Joe Grenada Village
Wellington
6037
New Zealand
Shares Allocation #4 Number of Shares: 1
Other (Other) Karamea Trust Wellington Central
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 48
Other (Other) Karamea Trust Wellington Central
Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 50
Entity (NZ Limited Company) Project Leadership Limited
Shareholder NZBN: 9429033296883
Eastbourne
Wellington
Shares Allocation #7 Number of Shares: 1
Individual Park, John Wellington Central
Wellington
6011
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Edgar, Shane Malcolm Johnsonville
Wellington
6037
New Zealand
Shares Allocation #9 Number of Shares: 48
Other (Other) Karlsson Edgar Trust Johnsonville
Shares Allocation #10 Number of Shares: 50
Individual For, Pamela Joe Grenada Village
Wellington
6037
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooper, Adam Denis Ross Ngaio
Wellington
Individual Cooper, Adam Denis Ross Ngaio
Wellington
Individual Park, John Paremata
Porirua
Directors

Shane Malcolm Edgar - Director

Appointment date: 09 Mar 2006

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 09 Mar 2006


John Park - Director

Appointment date: 09 Mar 2006

Address: Rd 1, Hector, 7891 New Zealand

Address used since 16 Mar 2021

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 23 Mar 2018

Address: Paremata, Porirua, 5024 New Zealand

Address used since 09 Mar 2006


Michael James Sheridan - Director

Appointment date: 06 Nov 2007

Address: Eastbourne, Wellington, 5013 New Zealand

Address used since 26 Mar 2016


Pamela Joe For - Director

Appointment date: 06 Nov 2007

Address: Grenada Village, Wellington, 6037 New Zealand

Address used since 23 Mar 2018

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 16 Mar 2010


Adam Denis Ross Cooper - Director (Inactive)

Appointment date: 09 Mar 2006

Termination date: 06 Nov 2007

Address: Ngaio, Wellington,

Address used since 09 Mar 2006

Nearby companies

Karlsson Edgar Properties Limited
78 Woodland Road

Brooke Enterprises Limited
80 Woodland Road

The Sea Limited
82 Woodland Road

Ronin Consulting Nz Limited
6 Prospect Terrace

Reinga Limited
84d Woodland Road

Wellington Natural Heritage Trust Incorporated
20 Prospect Terrace

Similar companies

Colway Holdings Limited
4 Swinford Crescent

Horizon Management Consulting Services Limited
5 Fairburn Grove

K2 & Associates Limited
5/14 Phillip Street

Kaua Enterprises Limited
13 Fairburn Grove

Ruia Consulting Limited
1 / 49 Woodland Road

Stratenergize Limited
19 Lomita Road