Lanz End Tours Limited was launched on 18 Jul 2005 and issued a number of 9429034644263. The registered LTD company has been run by 2 directors: William John Stratton Goudie - an active director whose contract started on 18 Jul 2005,
George Edward Fyson - an inactive director whose contract started on 18 Jul 2005 and was terminated on 04 Aug 2005.
As stated in BizDb's database (last updated on 27 Mar 2024), the company filed 1 address: 17 Tilford Street, Woolston, Christchurch, 8062 (types include: office, registered).
Up to 08 Aug 2016, Lanz End Tours Limited had been using 51 Main Street, Methven, Methven as their registered address.
A total of 10000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Goudie, William John Stratton (an individual) located at Woolston, Christchurch postcode 8062.
Principal place of activity
68b Spaxton Street, Methven, Methven, 7730 New Zealand
Previous addresses
Address #1: 51 Main Street, Methven, Methven, 7730 New Zealand
Registered & physical address used from 23 Dec 2014 to 08 Aug 2016
Address #2: 99 Forest Drive, Methven, Methven, 7730 New Zealand
Registered & physical address used from 02 Jul 2014 to 23 Dec 2014
Address #3: 8 Lampard Street, Methven, Methven, 7730 New Zealand
Registered & physical address used from 24 Jul 2013 to 02 Jul 2014
Address #4: 9 Main Street, Methven, Methven, 7730 New Zealand
Physical & registered address used from 26 Jul 2012 to 24 Jul 2013
Address #5: 68b Spaxton Street, Methven, Methven, 7730 New Zealand
Registered & physical address used from 11 Jul 2011 to 26 Jul 2012
Address #6: 149 Edinburgh Street, Spreydon, Christchurch New Zealand
Registered & physical address used from 02 Mar 2010 to 11 Jul 2011
Address #7: 388b Estuary Road, South Brighton, Christchurch
Registered & physical address used from 06 May 2008 to 02 Mar 2010
Address #8: 53 Ramahana Road, Huntsbury, Christchurch
Registered & physical address used from 07 Jul 2006 to 06 May 2008
Address #9: 71 Napier Terrace, Napier
Registered & physical address used from 18 Jul 2005 to 07 Jul 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Goudie, William John Stratton |
Woolston Christchurch 8062 New Zealand |
18 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fyson, George Edward |
Torbay Auckland |
18 Jul 2005 - 27 Jun 2010 |
William John Stratton Goudie - Director
Appointment date: 18 Jul 2005
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 20 Feb 2016
George Edward Fyson - Director (Inactive)
Appointment date: 18 Jul 2005
Termination date: 04 Aug 2005
Address: Torbay, Auckland,
Address used since 18 Jul 2005
Snowman Shuttles Limited
17 Tilford Street
Betamorphis Limited
565 Ferry Road
Total Fabrication 06 Limited
545 Ferry Road
Christchurch Korean Full Gospel Church (assembly Of God) Trust Board
537 Ferry Road
Mary Moodie Family Trust Board (incorporated)
534a Ferry Road
Offshore & Coastal Engineering Limited
14 Richardson Terrace