Landzone Limited, a registered company, was incorporated on 15 Jun 2005. 9429034717431 is the NZ business identifier it was issued. This company has been run by 2 directors: Richard Warwick Jones - an active director whose contract began on 15 Jun 2005,
Mark Robotham - an inactive director whose contract began on 15 Jun 2005 and was terminated on 10 Sep 2005.
Updated on 28 Apr 2024, our database contains detailed information about 1 address: 71 Redwood Valley Lane, Rd 1, Richmond, 7081 (type: registered, physical).
Landzone Limited had been using 124 Willis Street, Wellington as their registered address up to 11 Apr 2013.
One entity owns all company shares (exactly 10000 shares) - Jones, Richard - located at 7081, Rd 1, Richmond.
Previous addresses
Address #1: 124 Willis Street, Wellington, 6011 New Zealand
Registered address used from 23 May 2012 to 11 Apr 2013
Address #2: 124 Willis Street, Wellington, 6011 New Zealand
Physical address used from 23 May 2012 to 10 Apr 2013
Address #3: 46a Duthie Street, Karori, Wellington, 6012 New Zealand
Physical address used from 05 May 2011 to 23 May 2012
Address #4: 46a Duthie Street, Karori, Wellington, 6012 New Zealand
Registered address used from 29 Mar 2011 to 23 May 2012
Address #5: 322 Karori Road, Wellington 6012 New Zealand
Physical address used from 05 May 2009 to 05 May 2011
Address #6: 322 Karori Road, Wellington 6012 New Zealand
Registered address used from 05 May 2009 to 29 Mar 2011
Address #7: Naylor Lawrence & Associates, 4th Floor, Guardian Trust House, Corner The Sq &, Main Str, Palmerston North
Registered & physical address used from 07 May 2008 to 05 May 2009
Address #8: Naylor Lawrence & Assoc. Ltd, 4th Floor, N Z I House, Cnr The Sq & Main St, Palmerston North
Registered & physical address used from 27 Jun 2006 to 07 May 2008
Address #9: Level 4, 354 Lambton Quay, Wellington
Registered & physical address used from 09 Dec 2005 to 27 Jun 2006
Address #10: 12 Fleurs St, Kaoriri, Wellington
Registered & physical address used from 20 Sep 2005 to 09 Dec 2005
Address #11: 31a Nalanda Cres, Wellington
Registered & physical address used from 15 Jun 2005 to 20 Sep 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Jones, Richard |
Rd 1 Richmond 7081 New Zealand |
15 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robotham, Mark |
Wellington |
15 Jun 2005 - 27 Jun 2010 |
Richard Warwick Jones - Director
Appointment date: 15 Jun 2005
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 02 Apr 2013
Mark Robotham - Director (Inactive)
Appointment date: 15 Jun 2005
Termination date: 10 Sep 2005
Address: Broadmeadows, Wellington,
Address used since 15 Jun 2005
Sports Club Management Systems Limited
71 Redwood Valley Lane
Rwj Org Limited
71 Redwood Valley Lane
Fashion Foods Limited
Redwoods Valley
Bargemans Browns Bay Limited
171 Maisey Road
Anchor Point Limited
134 Maisey Road