Shortcuts

Landscape And Driveway Solutions Limited

Type: NZ Limited Company (Ltd)
9429035930198
NZBN
1332605
Company Number
Registered
Company Status
Current address
83b Ingram Road
Rd 3
Drury 2579
New Zealand
Registered address used since 12 Jun 2017
290 Queen Street
Pukekohe
Auckland 2343
New Zealand
Physical & service address used since 13 May 2021

Landscape and Driveway Solutions Limited was registered on 20 Jun 2003 and issued an NZ business identifier of 9429035930198. The registered LTD company has been managed by 4 directors: Bryce Terrence Parsons - an active director whose contract started on 20 Jun 2003,
Angela Parsons - an inactive director whose contract started on 30 May 2007 and was terminated on 06 Sep 2019,
Christopher David Morgan - an inactive director whose contract started on 21 Jun 2004 and was terminated on 30 May 2007,
Angela Parsons - an inactive director whose contract started on 20 Jun 2003 and was terminated on 21 Jun 2004.
According to BizDb's data (last updated on 22 Apr 2024), this company registered 2 addresses: 290 Queen Street, Pukekohe, Auckland, 2343 (physical address),
290 Queen Street, Pukekohe, Auckland, 2343 (service address),
83B Ingram Road, Rd 3, Drury, 2579 (registered address).
Up to 13 May 2021, Landscape and Driveway Solutions Limited had been using 963E Glenbrook Road, Glenbrook Rd 4, Pukekohe as their physical address.
BizDb found former names used by this company: from 19 Jun 2007 to 21 Jan 2011 they were named Discount Digger Hire Limited, from 20 Jun 2003 to 19 Jun 2007 they were named Wheels On Wheels Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Parsons, Bryce Terrence (an individual) located at Pukekohe, Pukekohe postcode 2120.

Addresses

Previous addresses

Address #1: 963e Glenbrook Road, Glenbrook Rd 4, Pukekohe, 2679 New Zealand

Physical address used from 15 Jun 2016 to 13 May 2021

Address #2: 38 Percy Millen Drive, Rd 4, Pukekohe, 2679 New Zealand

Physical address used from 06 Jun 2014 to 15 Jun 2016

Address #3: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 14 Jun 2011 to 12 Jun 2017

Address #4: 431 Glenbrook Road, Rd 4, Pukekohe, 2679 New Zealand

Physical address used from 14 Jun 2011 to 06 Jun 2014

Address #5: C/-drk Chartered Accountants Ltd, 83b Ingram Road, Rd 3, Drury 2579 New Zealand

Registered address used from 03 Jun 2010 to 14 Jun 2011

Address #6: 15 Percy Millen Drive, Waiau Pa, Rd 4, Pukekohe New Zealand

Physical address used from 03 Jun 2010 to 14 Jun 2011

Address #7: C/-drk Chartered Accountants Limited, 83b Ingram Road, Rd 3, Drury

Registered address used from 29 Apr 2009 to 03 Jun 2010

Address #8: 417b Glenbrook Beach Road, Rd 1, Waiuku

Physical address used from 29 Apr 2009 to 03 Jun 2010

Address #9: C/-duthie/taylor-ruiterman, 83b Ingram Road, Rd 3, Drury

Registered address used from 27 May 2008 to 29 Apr 2009

Address #10: 25 Ranchod Terrace, Puekohe

Registered address used from 19 Jun 2007 to 27 May 2008

Address #11: 25 Ranchod Terrace, Puekohe

Physical address used from 19 Jun 2007 to 29 Apr 2009

Address #12: 43 Saralee Drive, Manurewa

Physical & registered address used from 15 Jun 2004 to 19 Jun 2007

Address #13: 3 Byblos Place, The Gardens, Manurewa

Registered & physical address used from 20 Jun 2003 to 15 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 28 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Parsons, Bryce Terrence Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morgan, Christopher David Manurewa
Individual Parsons, Angela Glenbrook
Pukekohe
2679
New Zealand
Individual Parsons, Bryce Terrence Manurewa
Other Null - Parsons Family Trust
Other Null - Jack Daniels Trust
Individual Parsons, Angela Manurewa
Other Jack Daniels Trust
Other Parsons Family Trust
Directors

Bryce Terrence Parsons - Director

Appointment date: 20 Jun 2003

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 05 May 2021

Address: Glenbrook, Pukekohe, 2679 New Zealand

Address used since 07 Jun 2016


Angela Parsons - Director (Inactive)

Appointment date: 30 May 2007

Termination date: 06 Sep 2019

Address: Glenbrook, Pukekohe, 2679 New Zealand

Address used since 07 Jun 2016


Christopher David Morgan - Director (Inactive)

Appointment date: 21 Jun 2004

Termination date: 30 May 2007

Address: Manurewa,

Address used since 21 Jun 2004


Angela Parsons - Director (Inactive)

Appointment date: 20 Jun 2003

Termination date: 21 Jun 2004

Address: Manurewa,

Address used since 08 Jun 2004

Nearby companies

Norica Limited
963e Glenbrook Road

Tnt Morrison Limited
16 Speedy Road

Tnt & Sons Limited
16 Speedy Road

Greenz New Zealand Limited
51c Klipsch Road

Zamilico Limited
963d Glenvale Way

Awhitu Natural Spring Water Company Limited
4 Sherwood Drive