Shortcuts

Landmine Properties Limited

Type: NZ Limited Company (Ltd)
9429035222071
NZBN
1547484
Company Number
Registered
Company Status
Current address
8 Emirali Road
Silverdale
Auckland 0932
New Zealand
Office & delivery & postal address used since 09 Apr 2021
8 Emirali Road
Silverdale
Auckland 0932
New Zealand
Physical & registered & service address used since 19 Apr 2021

Landmine Properties Limited, a registered company, was registered on 24 Aug 2004. 9429035222071 is the NZ business number it was issued. This company has been supervised by 2 directors: Leigh Florence Jenden - an active director whose contract began on 24 Aug 2004,
Roderick Charles Jenden - an active director whose contract began on 24 Aug 2004.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 8 Emirali Road, Silverdale, Auckland, 0932 (type: physical, registered).
Landmine Properties Limited had been using 38 Apollo Drive, Mairangi Bay, Auckland as their registered address until 19 Apr 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

8 Emirali Road, Silverdale, Auckland, 0932 New Zealand


Previous addresses

Address #1: 38 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand

Registered & physical address used from 29 Aug 2019 to 19 Apr 2021

Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 16 Apr 2019 to 29 Aug 2019

Address #3: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 16 Jul 2014 to 16 Apr 2019

Address #4: Level 6, 51shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 07 May 2014 to 16 Jul 2014

Address #5: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 26 Apr 2011 to 07 May 2014

Address #6: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical & registered address used from 22 Apr 2010 to 26 Apr 2011

Address #7: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 06 May 2008 to 22 Apr 2010

Address #8: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered & physical address used from 26 Apr 2007 to 06 May 2008

Address #9: Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 28 Apr 2006 to 26 Apr 2007

Address #10: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 24 Aug 2004 to 28 Apr 2006

Contact info
64 21 442267
Phone
accounts@wetandforget.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 14 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Jenden, Leigh Florence Arkles Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Jenden, Roderick Charles Arkles Bay
Whangaparaoa
0932
New Zealand
Directors

Leigh Florence Jenden - Director

Appointment date: 24 Aug 2004

Address: Arkles Bay, Whangaparaoa, 0932 New Zealand

Address used since 24 Mar 2013


Roderick Charles Jenden - Director

Appointment date: 24 Aug 2004

Address: Arkles Bay, Whangaparaoa, 0932 New Zealand

Address used since 24 Apr 2013

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