Academy Landscapes Limited, a registered company, was registered on 27 Jul 2005. 9429034627150 is the NZ business number it was issued. "Landscaping and property maintenance service" (ANZSIC E329150) is how the company has been classified. This company has been run by 4 directors: Anthony James Conlon - an active director whose contract started on 27 Jul 2005,
Tony Conlon - an active director whose contract started on 27 Jul 2005,
Jennifer Conlon - an inactive director whose contract started on 27 Jul 2005 and was terminated on 01 Apr 2017,
Tanya Suzanne Drummond - an inactive director whose contract started on 27 Jul 2005 and was terminated on 27 Jul 2005.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 5 addresses the company registered, specifically: Unit 13, 490 South Titirangi Road, Titirangi, Auckland, 0604 (registered address),
Unit 13, 490 South Titirangi Road, Titirangi, Auckland, 0604 (physical address),
Unit 13, 490 South Titirangi Road, Titirangi, Auckland, 0604 (service address),
144 Atkinson Road, Titirangi, Auckland, 0604 (postal address) among others.
Academy Landscapes Limited had been using 15 Brandon Road, Glen Eden, Auckland as their registered address up until 17 Aug 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 98 shares (98%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2 shares (2%).
Other active addresses
Address #4: 4011 Great North Road, Glen Eden, Auckland, 0602 New Zealand
Office address used from 09 Jul 2019
Address #5: Unit 13, 490 South Titirangi Road, Titirangi, Auckland, 0604 New Zealand
Registered & physical & service address used from 17 Aug 2022
Principal place of activity
4011 Great North Road, Glen Eden, Auckland, 0602 New Zealand
Previous addresses
Address #1: 15 Brandon Road, Glen Eden, Auckland, 0602 New Zealand
Registered address used from 25 Jan 2022 to 17 Aug 2022
Address #2: 15 Brandon Road, Glen Eden, Auckland, 0602 New Zealand
Physical address used from 22 May 2020 to 17 Aug 2022
Address #3: 4011 Great North Road, Glen Eden, Auckland, 0602 New Zealand
Registered address used from 17 Jul 2019 to 25 Jan 2022
Address #4: 4011 Great North Road, Glen Eden, Auckland, 0602 New Zealand
Registered address used from 17 Sep 2018 to 17 Jul 2019
Address #5: 144 Atkinson Road, Titirangi, Auckland, 0604 New Zealand
Registered address used from 19 Dec 2006 to 17 Sep 2018
Address #6: 144 Atkinson Road, Titirangi, Auckland, 0604 New Zealand
Physical address used from 19 Dec 2006 to 22 May 2020
Address #7: 34 Ropata Avenue, Pt England, Auckland
Physical & registered address used from 13 Sep 2005 to 19 Dec 2006
Address #8: 54 Ropata Avenue, Pt England, Auckland
Physical & registered address used from 27 Jul 2005 to 13 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Conlon, Anthony James |
Glen Eden Auckland 0602 New Zealand |
09 Aug 2022 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Conlon, Anthony James |
Glen Eden Auckland 0602 New Zealand |
09 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Conlon, Jennifer |
Titirangi Auckland New Zealand |
31 Aug 2005 - 12 Jul 2017 |
Individual | Whittle, Rusty |
2/14 Howlett Street Waterview, Auckland New Zealand |
31 Aug 2005 - 09 Aug 2022 |
Entity | Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 |
27 Jul 2005 - 27 Jun 2010 | |
Individual | Conlon, Tony |
Titirangi Auckland New Zealand |
31 Aug 2005 - 09 Aug 2022 |
Individual | Conlon, Tony |
Glen Eden Auckland 0602 New Zealand |
31 Aug 2005 - 09 Aug 2022 |
Entity | Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 |
27 Jul 2005 - 27 Jun 2010 |
Anthony James Conlon - Director
Appointment date: 27 Jul 2005
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 29 Jun 2020
Tony Conlon - Director
Appointment date: 27 Jul 2005
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 29 Jun 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Dec 2006
Jennifer Conlon - Director (Inactive)
Appointment date: 27 Jul 2005
Termination date: 01 Apr 2017
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Dec 2006
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 27 Jul 2005
Termination date: 27 Jul 2005
Address: 8 Durrell Way, Rolleston Park, Christchurch,
Address used since 27 Jul 2005
Mr Painter Limited
42 Ropata Avenue
Advance Mobile Mechanic Limited
18 Anderson Avenue
Pakuranga Samoan Assembly Of God Trust Board
43 Waddell Avenue
Betabox Limited
194 Tripoli Road
Cheap Towing Limited
23 Waddell Avenue
Hollywood Limousines Limited
23 Waddell Avenue
Axion Investments Limited
20 Abraham Place
Hd Property Group Limited
81 Dunkirk Road
Just Garden Limited
4/100 Queens Road
The Big Bang International Limited
17 Strong Street
Vip Painters Limited
24 Mareth Street
Yard Monkey Limited
33a Coral Crescent