Shortcuts

Landfall Properties Limited

Type: NZ Limited Company (Ltd)
9429034700679
NZBN
1649087
Company Number
Registered
Company Status
091168340
GST Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
435 Tuam Street
Phillipstown
Christchurch 8011
New Zealand
Postal & office & delivery address used since 16 May 2019
58a Langdons Road
Papanui
Christchurch 8053
New Zealand
Physical & registered & service address used since 29 May 2019

Landfall Properties Limited, a registered company, was incorporated on 20 Jun 2005. 9429034700679 is the NZBN it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was categorised. This company has been supervised by 2 directors: Sarah Jane Jerard - an active director whose contract began on 20 Jun 2005,
Philip Gregory Jerard - an active director whose contract began on 20 Jun 2005.
Updated on 09 May 2024, BizDb's database contains detailed information about 1 address: 58A Langdons Road, Papanui, Christchurch, 8053 (category: physical, registered).
Landfall Properties Limited had been using 12 Main North Road, Papanui, Christchurch as their physical address until 29 May 2019.
A total of 200 shares are allotted to 2 shareholders (2 groups). The first group includes 100 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (50 per cent).

Addresses

Principal place of activity

435 Tuam Street, Phillipstown, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 12 Main North Road, Papanui, Christchurch, 8053 New Zealand

Physical & registered address used from 01 Jun 2016 to 29 May 2019

Address #2: Unit 4, 16 Loftus Street, Papanui, Christchurch, 8053 New Zealand

Physical & registered address used from 22 Mar 2007 to 01 Jun 2016

Address #3: 11 Shenley Drive, Belfast, Christchurch

Physical & registered address used from 20 Jun 2005 to 22 Mar 2007

Contact info
64 03 3892103
16 May 2019 Phone
phil.j@deviceco.com
16 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: May

Annual return last filed: 01 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Jerard, Sarah Jane Belfast
Christchurch
Shares Allocation #2 Number of Shares: 100
Individual Jerard, Philip Gregory Belfast
Christchurch
Directors

Sarah Jane Jerard - Director

Appointment date: 20 Jun 2005

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 20 Jun 2005


Philip Gregory Jerard - Director

Appointment date: 20 Jun 2005

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 20 Jun 2005

Similar companies

Cerbera 1999 Limited
12 Main North Road

Exodus 2011 Limited
12 Main North Road

Kamana Commercial Limited
12 Main North Road

Lammiman Rentals Limited
12 Main North Road

Ngb Investments Limited
12 Main North Road

Winston Properties Limited
12 Main North Road