Shortcuts

Last Resort New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035141068
NZBN
1564258
Company Number
Registered
Company Status
Current address
Level 5, Vulcan Lane
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 22 Aug 2019

Last Resort New Zealand Limited, a registered company, was started on 01 Nov 2004. 9429035141068 is the NZ business identifier it was issued. The company has been managed by 15 directors: Yeongju Kim - an active director whose contract started on 24 Aug 2020,
Masaki Inayoshi - an active director whose contract started on 16 Oct 2020,
Yuta Horiuchi - an active director whose contract started on 16 Oct 2020,
Masaki Inayoshi - an inactive director whose contract started on 11 Apr 2018 and was terminated on 25 Sep 2020,
Yuta Horiuchi - an inactive director whose contract started on 24 Aug 2020 and was terminated on 25 Sep 2020.
Updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: Level 5, Vulcan Lane, Auckland Central, Auckland, 1010 (type: physical, registered).
Last Resort New Zealand Limited had been using Level 1, 1 Prices Street,, Auckland Central, Auckland as their physical address up until 22 Aug 2019.
A single entity controls all company shares (exactly 1000 shares) - Last Resort Corporation - located at 1010, Shinagawa-Ku, Tokyo.

Addresses

Previous addresses

Address: Level 1, 1 Prices Street,, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 09 May 2017 to 22 Aug 2019

Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 12 Aug 2014 to 09 May 2017

Address: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 31 Aug 2010 to 12 Aug 2014

Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand

Physical address used from 25 Aug 2008 to 31 Aug 2010

Address: Level 8, West Plaza, 1-3 Albert Street, Auckland

Physical address used from 07 Feb 2007 to 25 Aug 2008

Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical address used from 01 Mar 2005 to 07 Feb 2007

Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand

Registered address used from 01 Mar 2005 to 31 Aug 2010

Address: 4f Fai Building,, 220 Queen Street, City,, Auckland

Registered & physical address used from 01 Nov 2004 to 01 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 23 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Last Resort Corporation Shinagawa-ku, Tokyo

Japan

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Takahashi, Toru Nishi-shinjuku, Shinjuku-ku,
Tokyo, Japan.

Ultimate Holding Company

13 Aug 2019
Effective Date
Last Resort Corporation
Name
Duly Incorporated Company
Type
JP
Country of origin
Directors

Yeongju Kim - Director

Appointment date: 24 Aug 2020

Address: Eden Terrace, Auckland, 1010 New Zealand

Address used since 24 Aug 2020


Masaki Inayoshi - Director

Appointment date: 16 Oct 2020

Address: Gamagori-shi, Aichi, 443-0011 Japan

Address used since 16 Oct 2020


Yuta Horiuchi - Director

Appointment date: 16 Oct 2020

Address: Yokohama City, Kanagawa Prefecture, 244-0817 Japan

Address used since 16 Oct 2020


Masaki Inayoshi - Director (Inactive)

Appointment date: 11 Apr 2018

Termination date: 25 Sep 2020

Address: Toyooka-cho, Gamagori-shi, Aichi, 443-0011 Japan

Address used since 11 Apr 2018


Yuta Horiuchi - Director (Inactive)

Appointment date: 24 Aug 2020

Termination date: 25 Sep 2020

Address: Totsuka Ward, Yokohama City , Kanagawa Prefecture, 2440817 Japan

Address used since 24 Aug 2020


Danna Veronica Mandry - Director (Inactive)

Appointment date: 29 May 2017

Termination date: 28 Aug 2020

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 29 May 2017


Shigeko Takagi - Director (Inactive)

Appointment date: 10 Apr 2018

Termination date: 28 Aug 2020

Address: Higashiogu, Arakawa-ku, Tokyo, 116-0012 Japan

Address used since 10 Apr 2018


Masaki Inayoshi - Director (Inactive)

Appointment date: 25 Jan 2016

Termination date: 22 Mar 2018

Address: Gamagori-shi, Aichi-ken, Japan

Address used since 25 Jan 2016


Shigeko Takagi - Director (Inactive)

Appointment date: 31 Jul 2017

Termination date: 22 Mar 2018

Address: Arakawa-ku, Tokyo, 116-0012 Japan

Address used since 31 Jul 2017


Motoko Harada - Director (Inactive)

Appointment date: 25 Jan 2016

Termination date: 31 Jul 2017

Address: Ota-ku, Tokyo-to, Japan

Address used since 25 Jan 2016


Minori Kurachi - Director (Inactive)

Appointment date: 12 Apr 2016

Termination date: 29 May 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 12 Apr 2016


Maki Komatsu - Director (Inactive)

Appointment date: 23 Oct 2015

Termination date: 12 Apr 2016

Address: 99 Customs Street West, Auckland, 1010 New Zealand

Address used since 23 Oct 2015


Mia Suzuki - Director (Inactive)

Appointment date: 16 Nov 2012

Termination date: 23 Oct 2015

Address: Toykyo, 104-0032 Japan

Address used since 16 Nov 2012


Miyuki Sasha Shibuya - Director (Inactive)

Appointment date: 16 Feb 2006

Termination date: 16 Nov 2012

Address: Merridown, Queensland, Australia 4211,

Address used since 16 Feb 2006


Toru Takahashi - Director (Inactive)

Appointment date: 01 Nov 2004

Termination date: 26 Dec 2006

Address: Nishi-shinjuku, Shinjuku-ku,, Tokyo, Japan.,

Address used since 01 Nov 2004

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street