Shortcuts

Tony De Lautour Holdings Limited

Type: NZ Limited Company (Ltd)
9429035945949
NZBN
1322984
Company Number
Registered
Company Status
Current address
268 Cranford Street
Saint Albans
Christchurch 8052
New Zealand
Physical & registered address used since 29 Apr 2015
4 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 19 Dec 2022
Level 1, 1 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 04 Sep 2023

Tony De Lautour Holdings Limited, a registered company, was launched on 10 Jun 2003. 9429035945949 is the NZ business number it was issued. The company has been supervised by 1 director, named Anthony William De Lautour - an active director whose contract began on 10 Jun 2003.
Updated on 14 May 2025, BizDb's database contains detailed information about 1 address: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (category: registered, service).
Tony De Lautour Holdings Limited had been using Rosemary Armstrong & Co Ltd, 10A Salford Ave, Redwood, Christchurch as their registered address until 29 Apr 2015.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 99 shares (99%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1%).

Addresses

Previous addresses

Address #1: Rosemary Armstrong & Co Ltd, 10a Salford Ave, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 21 May 2012 to 29 Apr 2015

Address #2: Rosemary Armstrong & Co Ltd, 52 Cashel Street, Christchurch New Zealand

Registered & physical address used from 04 May 2009 to 21 May 2012

Address #3: C/-david Barker & Co Ltd, 52 Cashel Street, Christchurch

Physical & registered address used from 13 Jun 2005 to 04 May 2009

Address #4: C/- W A D Aiken Limited, 52 Cashel Street, Christchurch

Physical & registered address used from 10 Jun 2003 to 13 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 15 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Gallaway, Garth Norman Upper Riccarton
Christchurch
8041
New Zealand
Individual De Lautour, Anthony William Fendalton
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual De Lautour, Anthony William Fendalton
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barker, David James Hamilton Christchurch

New Zealand
Directors

Anthony William De Lautour - Director

Appointment date: 10 Jun 2003

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 02 May 2023

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 11 May 2012

Nearby companies

Wisteria Cottage Limited
268 Cranford Street

Fifeshire Pest Control Limited
268 Cranford Street

E. James Builders Limited
268 Cranford Street

Gm Skilton Limited
268 Cranford Street

Goldflash Decorators Limited
268 Cranford Street

Aa Lattimore Limited
268 Cranford Street