Lantine Investments Limited, a registered company, was incorporated on 26 Sep 2005. 9429034527795 is the NZ business identifier it was issued. "Laser engraving" (ANZSIC C161230) is how the company was classified. The company has been run by 3 directors: Lance William Rodgers - an active director whose contract began on 26 Sep 2005,
Christine Margaret Rodgers - an active director whose contract began on 26 Sep 2005,
Margaret Eileen Suckling - an inactive director whose contract began on 27 Oct 2015 and was terminated on 01 Jun 2016.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 (category: registered, physical).
Lantine Investments Limited had been using 200 Market Street North, Hastings as their registered address up to 19 May 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 200 Market Street North, Hastings, 4122 New Zealand
Registered & physical address used from 05 May 2021 to 19 May 2021
Address: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 New Zealand
Registered & physical address used from 16 Apr 2019 to 05 May 2021
Address: 519b Kamo Road, Kamo, Whangarei, 0141 New Zealand
Physical & registered address used from 19 Oct 2017 to 16 Apr 2019
Address: 6 Fisher Terrace, Kamo, Whangarei, 0112 New Zealand
Physical & registered address used from 05 Sep 2016 to 19 Oct 2017
Address: 6 Fisher Terrace, Kamo, Whangarei, 0112 New Zealand
Physical & registered address used from 12 May 2016 to 05 Sep 2016
Address: 1st Floor, 5 Hunt Street, Whangarei New Zealand
Physical & registered address used from 31 Aug 2007 to 12 May 2016
Address: Ea Angelo, Chartered Accountant, 1st Floor, Tai Tokerau Bldg, 5 Hunt Street, Whangarei
Physical & registered address used from 26 Sep 2005 to 31 Aug 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Rodgers, Christine Margaret |
Pandora Napier 4110 New Zealand |
26 Sep 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Rodgers, Lance William |
Pandora Napier 4110 New Zealand |
26 Sep 2005 - |
Lance William Rodgers - Director
Appointment date: 26 Sep 2005
Address: Pandora, Napier, 4110 New Zealand
Address used since 22 Feb 2023
Address: Napier South, Napier, 4110 New Zealand
Address used since 02 Mar 2020
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 26 Aug 2016
Address: Onekawa, Napier, 4110 New Zealand
Address used since 08 Apr 2019
Christine Margaret Rodgers - Director
Appointment date: 26 Sep 2005
Address: Pandora, Napier, 4110 New Zealand
Address used since 22 Feb 2023
Address: Napier South, Napier, 4110 New Zealand
Address used since 02 Mar 2020
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 26 Aug 2016
Address: Onekawa, Napier, 4110 New Zealand
Address used since 08 Apr 2019
Margaret Eileen Suckling - Director (Inactive)
Appointment date: 27 Oct 2015
Termination date: 01 Jun 2016
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 27 Oct 2015
Mr Electri City Limited
26 Hoey Street
Maintenance North Limited
34 Hoey Street
Bertie Construction Limited
31 Fisher Terrace
Te Roopu Awhina O Whangarei
3 Adams Place
Zoomin Groom Mobile Pet Grooming Limited
3 Cowley Place
Mark Thomas Limited
38 Hoey Street
Epic Engraving Limited
10 Theban Place
Imark Engraving Limited
12 Lochiel Place
It's Personal Limited
31 Hitchcock Crescent
Laser Engraving & Cutting Limited
4 Alverna Heights View
Laser Innovations Limited
99a Arran Road
Rapid Laser Solutions Limited
28 Wiseley Road