Landseer Motor Investments Auckland Limited, a registered company, was started on 13 May 2005. 9429034781821 is the number it was issued. The company has been supervised by 2 directors: Andrew William Simms - an active director whose contract began on 13 May 2005,
Andrew Mark Busler - an inactive director whose contract began on 13 May 2005 and was terminated on 01 Nov 2008.
Last updated on 11 Jun 2025, BizDb's data contains detailed information about 1 address: 6E Pope Street, Addington, Christchurch, 8011 (type: physical, registered).
Landseer Motor Investments Auckland Limited had been using 1/47 Mandeville Street, Christchurch as their physical address until 23 Aug 2016.
A total of 2500000 shares are allocated to 5 shareholders (4 groups). The first group consists of 749999 shares (30 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1749999 shares (70 per cent). Finally we have the 3rd share allotment (1 share 0 per cent) made up of 1 entity.
Previous addresses
Address: 1/47 Mandeville Street, Christchurch, 8011 New Zealand
Physical & registered address used from 09 May 2012 to 23 Aug 2016
Address: Rogers & Co Ltd, 1/47 Mandeville Street, Christchurch New Zealand
Registered & physical address used from 13 May 2005 to 09 May 2012
Basic Financial info
Total number of Shares: 2500000
Annual return filing month: April
Annual return last filed: 13 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 749999 | |||
| Entity (NZ Limited Company) | M Wales Trustee Company Limited Shareholder NZBN: 9429041387764 |
East Tamaki Auckland 2013 New Zealand |
25 Mar 2021 - |
| Entity (NZ Limited Company) | Wales Motor Holdings Limited Shareholder NZBN: 9429030056633 |
Cockle Bay Auckland 2012 New Zealand |
27 Nov 2013 - |
| Shares Allocation #2 Number of Shares: 1749999 | |||
| Entity (NZ Limited Company) | The Landseer Group Limited Shareholder NZBN: 9429034701263 |
Addington Christchurch 8011 New Zealand |
21 Aug 2006 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Wales, Matthew David |
Cockle Bay Auckland 2014 New Zealand |
27 Nov 2013 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Simms, Andrew William |
Rd 2 Papakura 2582 New Zealand |
13 May 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Simpson, Grant Kinloch |
Royal Oak Auckland New Zealand |
13 May 2005 - 17 Nov 2011 |
| Entity | M Wales Trustee Company Limited Shareholder NZBN: 9429041387764 Company Number: 5438881 |
15 Mar 2021 - 25 Mar 2021 | |
| Individual | Busler, Theresa Patricia |
Avonhead Christchurch |
12 May 2006 - 21 Aug 2006 |
| Individual | Simms, Eric Brian |
Dunedin |
12 May 2006 - 12 May 2006 |
| Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
12 May 2006 - 21 Aug 2006 | |
| Entity | Q.t.l. Trustees (no.71) Limited Shareholder NZBN: 9429032347487 Company Number: 2219583 |
235 Broadway Newmarket, Auckland 1023 |
01 May 2009 - 30 Oct 2020 |
| Individual | Keatley, Leonie Jane |
Newmarket Auckland New Zealand |
01 May 2009 - 30 Oct 2020 |
| Individual | Keatley, Gary John |
Newmarket Auckland New Zealand |
01 May 2009 - 30 Oct 2020 |
| Individual | Busler, Andrew Mark |
Avonhead Christchurch |
13 May 2005 - 01 May 2009 |
| Entity | Bradley Trustee Company Limited Shareholder NZBN: 9429035994152 Company Number: 1301473 |
12 May 2006 - 17 Nov 2011 | |
| Entity | M Wales Trustee Company Limited Shareholder NZBN: 9429041387764 Company Number: 5438881 |
15 Mar 2021 - 25 Mar 2021 | |
| Entity | Chester Madras No. 1 Limited Shareholder NZBN: 9429035335412 Company Number: 1524759 |
12 May 2006 - 12 May 2006 | |
| Entity | Q.t.l. Trustees (no.71) Limited Shareholder NZBN: 9429032347487 Company Number: 2219583 |
Newmarket Auckland 1023 New Zealand |
01 May 2009 - 30 Oct 2020 |
| Individual | Keatley, Leonie Jane |
Newmarket Auckland New Zealand |
01 May 2009 - 30 Oct 2020 |
| Individual | Keatley, Gary John |
Newmarket Auckland New Zealand |
01 May 2009 - 30 Oct 2020 |
| Individual | Keatley, Gary John |
Newmarket Auckland New Zealand |
01 May 2009 - 30 Oct 2020 |
| Individual | Simpson, Kerry |
Royal Oak Auckland New Zealand |
12 May 2006 - 17 Nov 2011 |
| Individual | Reddington, Craig Douglas |
291 Madras Street Christchurch |
12 May 2006 - 12 May 2006 |
| Entity | Chester Madras No. 1 Limited Shareholder NZBN: 9429035335412 Company Number: 1524759 |
12 May 2006 - 12 May 2006 | |
| Entity | Bradley Trustee Company Limited Shareholder NZBN: 9429035994152 Company Number: 1301473 |
12 May 2006 - 17 Nov 2011 | |
| Individual | Busler, Andrew Mark |
Avonhead Christchurch |
12 May 2006 - 21 Aug 2006 |
| Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
12 May 2006 - 21 Aug 2006 |
Andrew William Simms - Director
Appointment date: 13 May 2005
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 19 May 2016
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 31 Aug 2018
Andrew Mark Busler - Director (Inactive)
Appointment date: 13 May 2005
Termination date: 01 Nov 2008
Address: Avonhead, Christchurch,
Address used since 13 May 2005
Queen Anne Indulgence Limited
6e Pope Street
Egmont Commercial Limited
6e Pope Street
Sirocco Trustees Aws Limited
6e Pope Street
Industrial Rigging Goleman Limited
6e Pope Street
Penny Lane Properties Limited
6e Pope Street
Te Awa Lifecare Village Limited
6e Pope Street