Shortcuts

Long Bay Communities Limited

Type: NZ Limited Company (Ltd)
9429035732525
NZBN
1415659
Company Number
Registered
Company Status
Current address
L15, The Todd Building
95 Customhouse Quay
Wellington 6142
New Zealand
Registered & physical & service address used since 06 Jan 2020
L15, The Todd Building
95 Customhouse Quay
Wellington 6011
New Zealand
Registered & service address used since 24 Nov 2023

Long Bay Communities Limited, a registered company, was incorporated on 07 Oct 2003. 9429035732525 is the NZ business identifier it was issued. The company has been supervised by 14 directors: Evan Welch Davies - an active director whose contract started on 17 Jul 2008,
Mark Broughton Weenink - an active director whose contract started on 13 Feb 2023,
Neil Alexander Mckay - an inactive director whose contract started on 20 Aug 2021 and was terminated on 08 Feb 2023,
Christopher Brian Hall - an inactive director whose contract started on 06 Dec 2019 and was terminated on 11 Nov 2022,
Nicholas John Olson - an inactive director whose contract started on 06 Dec 2019 and was terminated on 20 Aug 2021.
Updated on 21 Apr 2024, our data contains detailed information about 1 address: L15, The Todd Building, 95 Customhouse Quay, Wellington, 6011 (types include: registered, service).
Long Bay Communities Limited had been using Level 28, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland as their physical address until 06 Jan 2020.
Former names for this company, as we managed to find at BizDb, included: from 07 Oct 2003 to 21 Aug 2009 they were named Landco Vaughans Road Limited.
A single entity controls all company shares (exactly 4001100 shares) - Lld Limited - located at 6011, 95 Customhouse Quay, Wellington.

Addresses

Previous addresses

Address #1: Level 28, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand

Physical & registered address used from 03 May 2006 to 06 Jan 2020

Address #2: Level 28, 188 Quay Street, Auckland

Registered & physical address used from 07 Oct 2003 to 03 May 2006

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4001100

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 15 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4001100
Entity (NZ Limited Company) Lld Limited
Shareholder NZBN: 9429035963530
95 Customhouse Quay
Wellington
6011
New Zealand

Ultimate Holding Company

The Todd Corporation Limited
Name
Ltd
Type
3491
Ultimate Holding Company Number
NZ
Country of origin
Level 15 The Todd Building
95 Customhouse Quay
Wellington 6011
New Zealand
Address
Directors

Evan Welch Davies - Director

Appointment date: 17 Jul 2008

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Jul 2008


Mark Broughton Weenink - Director

Appointment date: 13 Feb 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 Feb 2023


Neil Alexander Mckay - Director (Inactive)

Appointment date: 20 Aug 2021

Termination date: 08 Feb 2023

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 20 Aug 2021


Christopher Brian Hall - Director (Inactive)

Appointment date: 06 Dec 2019

Termination date: 11 Nov 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 06 Dec 2019


Nicholas John Olson - Director (Inactive)

Appointment date: 06 Dec 2019

Termination date: 20 Aug 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 06 Dec 2019


Andrew Alan Webster - Director (Inactive)

Appointment date: 17 Mar 2009

Termination date: 16 Dec 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 17 Mar 2009


Brett Christopher Sutton - Director (Inactive)

Appointment date: 09 Jul 2008

Termination date: 26 Sep 2008

Address: Thorndon, Wellington,

Address used since 09 Jul 2008


Brett Allan Cruickshank - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 17 Jul 2008

Address: St Heliers, Auckland,

Address used since 15 Dec 2006


Gregory Martin Olliver - Director (Inactive)

Appointment date: 07 Oct 2003

Termination date: 09 Jul 2008

Address: St Heliers, Auckland,

Address used since 07 Oct 2003


Christine Narda Pears - Director (Inactive)

Appointment date: 21 Dec 2007

Termination date: 09 May 2008

Address: Mt Eden,

Address used since 21 Dec 2007


Peter John Haworth - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 20 Mar 2008

Address: St Heliers, Auckland,

Address used since 15 Dec 2006


Bruce Barrington Waters - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 15 Nov 2007

Address: Epsom, Auckland,

Address used since 15 Dec 2006


Peter John Haworth - Director (Inactive)

Appointment date: 02 Nov 2005

Termination date: 01 Dec 2006

Address: St Heliers,

Address used since 02 Nov 2005


Peter John Haworth - Director (Inactive)

Appointment date: 23 Apr 2004

Termination date: 20 Jul 2005

Address: St Heliers, Auckland,

Address used since 23 Apr 2004