Landing Zone Limited, a registered company, was registered on 15 Dec 2005. 9429034417805 is the NZBN it was issued. "Goods and equipment rental and hiring nec" (business classification L663925) is how the company was classified. The company has been supervised by 4 directors: Susan Fredia Stanford - an active director whose contract started on 18 Dec 2009,
Nigel Stanford - an active director whose contract started on 18 Mar 2019,
Laurence Alexander - an inactive director whose contract started on 18 Dec 2009 and was terminated on 22 Mar 2019,
Nigel John Stanford - an inactive director whose contract started on 15 Dec 2005 and was terminated on 18 Dec 2009.
Last updated on 09 Apr 2021, BizDb's data contains detailed information about 1 address: 80 Adelaide Road, Mount Cook, Wellington, 6021 (category: physical, registered).
Landing Zone Limited had been using Level 6 Westfield Tower, 45 Knights Rd, Lower Hutt, Wellington as their physical address until 13 Sep 2017.
A single entity controls all company shares (exactly 100 shares) - Nigel Stanford - located at 6021, Hutt Central, Lower Hutt.
Principal place of activity
25 King St, Newtown, Wellington, 6021 New Zealand
Previous addresses
Address: Level 6 Westfield Tower, 45 Knights Rd, Lower Hutt, Wellington New Zealand
Physical & registered address used from 08 May 2007 to 13 Sep 2017
Address: 80 Adelaide Road, Newtown, Wellington
Physical & registered address used from 09 Oct 2006 to 08 May 2007
Address: 44 Apu Crescent, Lyall Bay, Wellington
Registered & physical address used from 15 Dec 2005 to 09 Oct 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 29 Sep 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Nigel John Stanford |
Hutt Central Lower Hutt 5010 New Zealand |
06 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Susan Fredia Stanford |
Lower Hutt, Wellington New Zealand |
22 Dec 2009 - 29 Sep 2020 |
Individual | Laurence Alexander |
Pauatauhanui Rd 1, Porirua 5381 New Zealand |
22 Dec 2009 - 06 May 2016 |
Individual | Nigel John Stanford |
45 Knights Road Lower Hutt |
15 Dec 2005 - 24 Sep 2008 |
Individual | Susan Fredia Stanford |
45 Knights Road Lower Hutt |
01 Mar 2006 - 24 Sep 2008 |
Susan Fredia Stanford - Director
Appointment date: 18 Dec 2009
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 09 Sep 2016
Nigel Stanford - Director
Appointment date: 18 Mar 2019
Address: Lower Hutt, 5010 New Zealand
Address used since 18 Mar 2019
Laurence Alexander - Director (Inactive)
Appointment date: 18 Dec 2009
Termination date: 22 Mar 2019
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 09 Sep 2016
Nigel John Stanford - Director (Inactive)
Appointment date: 15 Dec 2005
Termination date: 18 Dec 2009
Address: 45 Knights Road, Lower Hutt,
Address used since 24 Sep 2008
John Stanford Limited
80 Adelaide Road
Rubber Monkey Sales Limited
Level 1
Micobe Management Services Limited
Level 2
Mojack Holdings Limited
80 Adelaide Road, Mt Cook
Gyper Housing Limited
Level 2
Jose Avila Tiling Limited
Level 2
Buildings, Boxes & Trailers Limited
Level 3, 44 Victoria Street
Estraquip Limited
Level 1, 11-15 Torrens Terrace
Grouse Lighting Limited
7 Douglas Street
Home Concepts Limited
Level 8, Sovereign House
South East West Limited
79b Brougham St
Srfp Limited
100 Tory Street Level One