Shortcuts

Lansdowne Developments Limited

Type: NZ Limited Company (Ltd)
9429036011803
NZBN
1295862
Company Number
Registered
Company Status
Current address
39 Market Place
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 01 Sep 2016
Level 15, 29 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 23 Jan 2023

Lansdowne Developments Limited, a registered company, was launched on 28 Apr 2003. 9429036011803 is the New Zealand Business Number it was issued. The company has been supervised by 7 directors: Jeremy Mark Nicoll - an active director whose contract started on 30 Jun 2016,
Mark David Wells - an active director whose contract started on 07 Sep 2021,
William Adam Mcdonald - an inactive director whose contract started on 30 Jun 2016 and was terminated on 30 Sep 2021,
Trevor Ross Marshall - an inactive director whose contract started on 20 Jun 2007 and was terminated on 30 Jun 2016,
Suzanne Elizabeth Marshall - an inactive director whose contract started on 20 Apr 2009 and was terminated on 30 Jun 2016.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 (category: registered, service).
Lansdowne Developments Limited had been using 6E Pope Street, Addington, Christchurch as their physical address until 01 Sep 2016.
Old names for this company, as we established at BizDb, included: from 28 Apr 2003 to 04 Jul 2003 they were called Lansdowne Living Limited.
A single entity controls all company shares (exactly 200 shares) - Arvida Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: 6e Pope Street, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 23 Aug 2016 to 01 Sep 2016

Address #2: 1/47 Mandeville Street, Riccarton, Christchurch New Zealand

Physical & registered address used from 22 Jan 2007 to 23 Aug 2016

Address #3: 100 Titoki Street, Masterton

Physical & registered address used from 28 Feb 2005 to 22 Jan 2007

Address #4: Quirk & Associates, 139a Main Street, Pahiatua

Registered & physical address used from 28 Apr 2003 to 28 Feb 2005

Contact info
64 9 972 1180
11 Feb 2019 Phone
info@arvida.co.nz
11 Feb 2019 Email
www.arvida.co.nz
11 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Entity (NZ Limited Company) Arvida Limited
Shareholder NZBN: 9429041520253
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Perry, Christine Upper Plain Road
Masterton
Individual Marshall, Suzanne Elizabeth Fendalton
Christchurch
8041
New Zealand
Individual Bateman, Venetia Sybil Rd 7
Masterton
Individual Bateman, Peter Howard Masterton
Individual Bateman, Peter Howard Masterton
Entity Phb Holdings Limited
Shareholder NZBN: 9429034866412
Company Number: 1614850
Individual Bateman, Venetia Sybil Rd 7
Masterton
Individual Marshall, Trevor Ross Fendalton
Christchurch
8041
New Zealand
Individual Marks, Simon Ross Level 9, Hsbc Tower, 62 Worcester Blvd
Christchurch
8140
New Zealand
Individual Perry, Christine Rd 7
Masterton
Individual Marks, Simon Ross Level 5 Anthony Harper Building
47 Cathedral Square, Christchurch
Entity Phb Holdings Limited
Shareholder NZBN: 9429034866412
Company Number: 1614850

Ultimate Holding Company

29 Jun 2016
Effective Date
Arvida Group Limited
Name
Ltd
Type
4904500
Ultimate Holding Company Number
NZ
Country of origin
39 Market Place
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Jeremy Mark Nicoll - Director

Appointment date: 30 Jun 2016

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 30 Jun 2016


Mark David Wells - Director

Appointment date: 07 Sep 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 07 Mar 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 07 Sep 2021


William Adam Mcdonald - Director (Inactive)

Appointment date: 30 Jun 2016

Termination date: 30 Sep 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 13 Dec 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 28 Feb 2017


Trevor Ross Marshall - Director (Inactive)

Appointment date: 20 Jun 2007

Termination date: 30 Jun 2016

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 08 Oct 2014


Suzanne Elizabeth Marshall - Director (Inactive)

Appointment date: 20 Apr 2009

Termination date: 30 Jun 2016

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 08 Oct 2014


Peter Howard Bateman - Director (Inactive)

Appointment date: 28 Apr 2003

Termination date: 01 Apr 2009

Address: Masterton,

Address used since 01 Jul 2006


Venetia Sybil Bateman - Director (Inactive)

Appointment date: 28 Apr 2003

Termination date: 03 Nov 2006

Address: Rd 7, Masterton,

Address used since 28 Apr 2003

Nearby companies