Longburn Land Limited, a registered company, was incorporated on 11 Nov 2003. 9429035688389 is the New Zealand Business Number it was issued. "Land development or subdivision (excluding construction)" (ANZSIC E321120) is how the company has been categorised. The company has been managed by 4 directors: Wayne Desmond Grattan - an active director whose contract started on 11 Nov 2003,
Jan Jacob Van Eden - an inactive director whose contract started on 03 Feb 2013 and was terminated on 04 Nov 2020,
Barry John Bloor - an inactive director whose contract started on 23 Aug 2012 and was terminated on 04 Feb 2013,
Jan Jacob Van Eden - an inactive director whose contract started on 11 Nov 2003 and was terminated on 27 Nov 2012.
Updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: 104 Otaki Gorge Road, Rd 2, Otaki, 5582 (category: postal, office).
Longburn Land Limited had been using 1/11 Gilberd Street, Wanganui as their physical address up until 14 Dec 2017.
Past names used by the company, as we managed to find at BizDb, included: from 11 Nov 2003 to 23 Aug 2012 they were called Advanced Storage & Processing Limited.
One entity controls all company shares (exactly 100000 shares) - Grattan Investments Limited - located at 5582, Rd 2, Otaki.
Principal place of activity
104 Otaki Gorge Road, Rd 2, Otaki, 5582 New Zealand
Previous addresses
Address #1: 1/11 Gilberd Street, Wanganui, 4501 New Zealand
Physical address used from 17 Nov 2010 to 14 Dec 2017
Address #2: 1/11 Gilberd Street, Wanganui, 4501 New Zealand
Registered address used from 17 Nov 2010 to 23 Nov 2016
Address #3: 1/11 Gilberd Street, Wanganui 4501 New Zealand
Registered address used from 13 Nov 2009 to 17 Nov 2010
Address #4: Office Of Jan J. Van Eden, 194 The Oaks Drive, Roto-o-rangi, Cambridge 3432 New Zealand
Physical address used from 24 Oct 2007 to 17 Nov 2010
Address #5: 30 Devine Road, Tamahere R.d. 3, Hamilton 3283
Registered address used from 14 Sep 2007 to 14 Sep 2007
Address #6: 1-11 Gilberd Street, Wanganui
Physical address used from 11 Nov 2003 to 24 Oct 2007
Address #7: 1-11 Gilberd Street, Wanganui
Registered address used from 11 Nov 2003 to 14 Sep 2007
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Grattan Investments Limited Shareholder NZBN: 9429038127687 |
Rd 2 Otaki 5582 New Zealand |
23 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grattan, Wayne Desmond |
Manakau |
11 Nov 2003 - 23 Aug 2012 |
Entity | Intra Services Limited Shareholder NZBN: 9429032088434 Company Number: 114551 |
141 Bethlehem Road Tauranga 3110 New Zealand |
04 Feb 2013 - 04 Nov 2020 |
Entity | Intra Services Limited Shareholder NZBN: 9429032088434 Company Number: 114551 |
141 Bethlehem Road Tauranga 3110 New Zealand |
04 Feb 2013 - 04 Nov 2020 |
Entity | Tuhikaramea Investments Limited Shareholder NZBN: 9429031417679 Company Number: 3066185 |
23 Aug 2012 - 04 Feb 2013 | |
Individual | Van Eden, Jan Jacob |
Bethlehem Tauranga 3110 New Zealand |
11 Nov 2003 - 23 Aug 2012 |
Entity | Tuhikaramea Investments Limited Shareholder NZBN: 9429031417679 Company Number: 3066185 |
23 Aug 2012 - 04 Feb 2013 |
Wayne Desmond Grattan - Director
Appointment date: 11 Nov 2003
Address: R.d. 31, Levin, 5573 New Zealand
Address used since 05 Nov 2013
Jan Jacob Van Eden - Director (Inactive)
Appointment date: 03 Feb 2013
Termination date: 04 Nov 2020
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 15 Nov 2016
Barry John Bloor - Director (Inactive)
Appointment date: 23 Aug 2012
Termination date: 04 Feb 2013
Address: Rd 10, Hamilton, 3290 New Zealand
Address used since 23 Aug 2012
Jan Jacob Van Eden - Director (Inactive)
Appointment date: 11 Nov 2003
Termination date: 27 Nov 2012
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 11 Aug 2012
Parkfield Properties Limited
111 Otaki Gorge Road
Blue Dog Enterprises Limited
111 Gorge Road
Blue Dog Properties Limited
111 Gorge Road
Rastrim Limited
161 Otaki Gorge Road
Backyard Bookkeeping Limited
161 Otaki Gorge Road
Nz Rooftranz Limited
189 Otaki Gorge Road
Dmg & Gjs Limited
35 Gary Road
Flygers Investment Group Limited
1 Coastlands Parade
Homestead Development Limited
76 Main Road South
Oriel Developments Limited
2a Fleetwood Grove
Wallis Road Developments Limited
41 Anlaby Road
Whenua Villages Limited
7 Aotaki Street