Shortcuts

Landzone Limited

Type: NZ Limited Company (Ltd)
9429034717431
NZBN
1644394
Company Number
Registered
Company Status
Current address
71 Redwood Valley Lane
Rd 1
Richmond 7081
New Zealand
Service & physical address used since 10 Apr 2013
71 Redwood Valley Lane
Rd 1
Richmond 7081
New Zealand
Registered address used since 11 Apr 2013

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 10000
Individual Jones, Richard Rd 1
Richmond
7081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robotham, Mark Wellington
Directors

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

Nearby companies

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