Shortcuts

Long Dog Enterprises Limited

Type: NZ Limited Company (Ltd)
9429034353752
NZBN
1755896
Company Number
Registered
Company Status
Current address
Peters Doig Ltd
59 High Street
Blenheim
Other address (Address For Share Register) used since 16 Jan 2006
178 Middle Renwick Road
Springlands
Blenheim 7201
New Zealand
Registered & physical & service address used since 07 Jul 2021

Long Dog Enterprises Limited, a registered company, was incorporated on 16 Jan 2006. 9429034353752 is the NZ business number it was issued. This company has been supervised by 6 directors: Johanna Maree Mcnabb - an active director whose contract started on 06 Aug 2009,
David Millar Lang - an inactive director whose contract started on 01 Jul 2021 and was terminated on 26 May 2023,
Toby Ross Giles - an inactive director whose contract started on 01 Jul 2021 and was terminated on 26 May 2023,
Ian Martyn Mcnabb - an inactive director whose contract started on 16 Jan 2006 and was terminated on 29 Jun 2021,
Katherine Ann Vallentine Mcnabb - an inactive director whose contract started on 01 Jul 2008 and was terminated on 21 Aug 2009.
Last updated on 02 May 2024, BizDb's database contains detailed information about 2 addresses the company registered, specifically: 178 Middle Renwick Road, Springlands, Blenheim, 7201 (registered address),
178 Middle Renwick Road, Springlands, Blenheim, 7201 (physical address),
178 Middle Renwick Road, Springlands, Blenheim, 7201 (service address),
Peters Doig Ltd, 59 High Street, Blenheim (other address) among others.
Long Dog Enterprises Limited had been using 59 High Street, Blenheim as their physical address up to 07 Jul 2021.
A single entity controls all company shares (exactly 100 shares) - Mcnabb, Johanna Maree - located at 7201, Blenheim, Blenheim.

Addresses

Previous address

Address #1: 59 High Street, Blenheim, 7201 New Zealand

Physical & registered address used from 16 Jan 2006 to 07 Jul 2021

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 11 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Mcnabb, Johanna Maree Blenheim
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcnabb, Katherine Ann Vallentine Waikawa Bay
Picton
Individual Giles, Toby Ross St Albans
Christchurch
8052
New Zealand
Individual Lang, David Millar Wigram
Christchurch
8025
New Zealand
Individual Mcnabb, Ian Martyn Picton
Picton
7220
New Zealand
Individual Mcnabb, Ian Martyn Picton
Picton
7220
New Zealand
Directors

Johanna Maree Mcnabb - Director

Appointment date: 06 Aug 2009

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 28 Apr 2017


David Millar Lang - Director (Inactive)

Appointment date: 01 Jul 2021

Termination date: 26 May 2023

Address: Wigram, Christchurch, 8025 New Zealand

Address used since 01 Jul 2021


Toby Ross Giles - Director (Inactive)

Appointment date: 01 Jul 2021

Termination date: 26 May 2023

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 Jul 2021


Ian Martyn Mcnabb - Director (Inactive)

Appointment date: 16 Jan 2006

Termination date: 29 Jun 2021

Address: Picton, Picton, 7220 New Zealand

Address used since 28 Apr 2017


Katherine Ann Vallentine Mcnabb - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 21 Aug 2009

Address: Waikawa Bay, Picton,

Address used since 30 Jun 2009


Katherine Ann Vallentine Jameson - Director (Inactive)

Appointment date: 16 Jan 2006

Termination date: 14 Jul 2008

Address: Christchurch,

Address used since 16 Jan 2006

Nearby companies

Fourey J's Limited
59 High Street

Willowgrove Dairies Limited
59 High Street

Er & Sa Holdings Limited
59 High Street

Peters Doig Limited
59 High Street

Burleigh Estate Limited
59 High Street

John Nicholls Builder Limited
59 High Street