Lauder Heights Limited was registered on 01 Jul 2003 and issued a business number of 9429035899778. This registered LTD company has been managed by 2 directors: Stuart Henry Mcneill - an active director whose contract began on 01 Jul 2003,
Judith Heather Mcneill - an inactive director whose contract began on 01 Jul 2003 and was terminated on 30 Nov 2012.
As stated in BizDb's information (updated on 09 Apr 2024), this company registered 1 address: 433 Princes Street, Dunedin, 9016 (category: registered, physical).
Until 07 Jun 2022, Lauder Heights Limited had been using 433 Princes Street, Dunedin Central, Dunedin as their registered address.
A total of 1000 shares are allocated to 3 groups (6 shareholders in total). As far as the first group is concerned, 500 shares are held by 2 entities, namely:
Mcneill, Stuart Henry (an individual) located at Glenleith, Dunedin postcode 9010,
Brooklands Trustee Company Limited (an entity) located at Glenleith, Dunedin postcode 9010.
Another group consists of 2 shareholders, holds 25 per cent shares (exactly 250 shares) and includes
O'neill, Carolyn Ann - located at Belleknowes, Dunedin,
O'neill, Joseph Gerard - located at Belleknowes, Dunedin.
The next share allotment (250 shares, 25%) belongs to 2 entities, namely:
Beattie, Angela Jayne, located at Rd 2, Mosgiel (an individual),
Beattie, Gary John, located at Rd 2, Mosgiel (an individual). Lauder Heights Limited has been classified as "Sheep farming" (ANZSIC A014110).
Previous addresses
Address #1: 433 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 09 Dec 2019 to 07 Jun 2022
Address #2: 65 Centennial Avenue, Alexandra, 9320 New Zealand
Registered address used from 17 Apr 2018 to 09 Dec 2019
Address #3: 65 Centennial Avenue, Alexandra, 9320 New Zealand
Physical address used from 17 Apr 2018 to 18 Dec 2019
Address #4: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand
Physical & registered address used from 13 Feb 2014 to 17 Apr 2018
Address #5: C/- B. Wright, 29a Coleridge Street, Christchurch, 8023 New Zealand
Physical & registered address used from 28 Jun 2012 to 13 Feb 2014
Address #6: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 New Zealand
Physical & registered address used from 21 Feb 2011 to 28 Jun 2012
Address #7: 2 Stafford Street, Level 3, 2 Stafford Street, Dunedin 9054 New Zealand
Physical address used from 22 Mar 2010 to 21 Feb 2011
Address #8: 2 Stafford Street, Stafford House, Level 3, Dunedin New Zealand
Registered address used from 08 May 2009 to 21 Feb 2011
Address #9: 33 Garden Place, Dunedin
Physical address used from 01 Jul 2003 to 22 Mar 2010
Address #10: 33 Garden Place, Dunedin
Registered address used from 01 Jul 2003 to 08 May 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 07 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Mcneill, Stuart Henry |
Glenleith Dunedin 9010 New Zealand |
05 Mar 2019 - |
Entity (NZ Limited Company) | Brooklands Trustee Company Limited Shareholder NZBN: 9429031121033 |
Glenleith Dunedin 9010 New Zealand |
05 Mar 2019 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | O'neill, Carolyn Ann |
Belleknowes Dunedin 9011 New Zealand |
13 Jan 2019 - |
Individual | O'neill, Joseph Gerard |
Belleknowes Dunedin 9011 New Zealand |
13 Jan 2019 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Beattie, Angela Jayne |
Rd 2 Mosgiel 9092 New Zealand |
13 Jan 2019 - |
Individual | Beattie, Gary John |
Rd 2 Mosgiel 9092 New Zealand |
13 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Brooklands Trustee Company Limited Shareholder NZBN: 9429031121033 Company Number: 3370394 |
Glenleith Dunedin 9010 New Zealand |
19 Dec 2011 - 28 Jan 2019 |
Individual | Mcneill, Judith Heather |
Omakau |
19 Dec 2011 - 26 Mar 2013 |
Director | Judith Heather Mcneill |
Omakau |
19 Dec 2011 - 26 Mar 2013 |
Entity | Perana Investments Limited Shareholder NZBN: 9429036550753 Company Number: 1201060 |
01 Jul 2003 - 20 Apr 2005 | |
Director | Mcneill, Stuart Henry |
Dunedin 9010 New Zealand |
19 Dec 2011 - 28 Jan 2019 |
Other | Brooklands Trust | 20 Apr 2005 - 19 Dec 2011 | |
Other | Null - Brooklands Trust | 20 Apr 2005 - 19 Dec 2011 | |
Director | Mcneill, Stuart Henry |
Dunedin 9010 New Zealand |
19 Dec 2011 - 28 Jan 2019 |
Entity | Perana Investments Limited Shareholder NZBN: 9429036550753 Company Number: 1201060 |
01 Jul 2003 - 20 Apr 2005 | |
Entity | Brooklands Trustee Company Limited Shareholder NZBN: 9429031121033 Company Number: 3370394 |
Glenleith Dunedin 9010 New Zealand |
19 Dec 2011 - 28 Jan 2019 |
Stuart Henry Mcneill - Director
Appointment date: 01 Jul 2003
Address: Dunedin, 9010 New Zealand
Address used since 23 Mar 2016
Judith Heather Mcneill - Director (Inactive)
Appointment date: 01 Jul 2003
Termination date: 30 Nov 2012
Address: Omakau,
Address used since 15 Mar 2010
Elevated Images Limited
65 Centennial Avenue
Meridian Consulting Group Limited
65 Centennial Avenue
Havago Limited
Level 1
Central Speedway Club Cromwell Incorporated
Affleck And Dodd
Gibson Watson Consulting Limited
77 Centennial Avenue
Make It Your Business Limited
77 Centennial Avenue
Forest Range Limited
Ibbotson & Cooney
G M Geddes & Co Limited
Level 1, 69 Tarbert Street
Moa Flat Meadows Limited
16 Limerick Street
Moran Pastoral Limited
Level 1, 69 Tarbert Street
Mt Stalker Pastoral Limited
69 Tarbert Street
S J Melville Limited
Level 1, 69 Tarbert Street