Shortcuts

Land Lease Limited

Type: NZ Limited Company (Ltd)
9429036122684
NZBN
1277023
Company Number
Registered
Company Status
Current address
Level 20, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 04 Nov 2022

Land Lease Limited, a registered company, was registered on 04 Mar 2003. 9429036122684 is the NZ business identifier it was issued. The company has been managed by 2 directors: Andrew Francis Wall - an active director whose contract started on 04 Mar 2003,
Nicola Jane Wall - an active director whose contract started on 28 Feb 2024.
Updated on 14 May 2024, the BizDb data contains detailed information about 1 address: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: registered, physical).
Land Lease Limited had been using 18 Viaduct Harbour Avenue, Auckland as their physical address up until 04 Nov 2022.
Previous aliases for this company, as we found at BizDb, included: from 04 Mar 2003 to 01 Apr 2003 they were named Ermo Limited.
A single entity controls all company shares (exactly 50 shares) - Shackleton Piccard Limited - located at 1010, 188 Quay Street, Auckland.

Addresses

Previous addresses

Address: 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Physical & registered address used from 13 Mar 2019 to 04 Nov 2022

Address: Level 12, Anz Centre, 171 Featherston Street, Wellington, 6011 New Zealand

Physical & registered address used from 10 Aug 2016 to 13 Mar 2019

Address: Level 8, Pencarrow House, 1 Willeston Street, Wellington, 6011 New Zealand

Physical address used from 06 Mar 2012 to 10 Aug 2016

Address: Level 8, Pencarrow House, 1 Willeston Street, Wellington, 6011 New Zealand

Registered address used from 04 Nov 2011 to 10 Aug 2016

Address: Level 8, Axon House, 1 Willeston Street, Wellington New Zealand

Registered address used from 30 Aug 2004 to 04 Nov 2011

Address: Level 8, Axon House, 1 Willeston Street, Wellington New Zealand

Physical address used from 30 Aug 2004 to 06 Mar 2012

Address: Level 1,, 216 Willis Street, Wellington

Registered address used from 30 Apr 2003 to 30 Aug 2004

Address: Level 1, 216 Willis Street, Wellington

Physical address used from 30 Apr 2003 to 30 Aug 2004

Address: C/- Kpmg Legal, Level 4, 89 The Terrace, Wellington

Registered & physical address used from 04 Mar 2003 to 30 Apr 2003

Financial Data

Basic Financial info

Total number of Shares: 50

Annual return filing month: October

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Entity (NZ Limited Company) Shackleton Piccard Limited
Shareholder NZBN: 9429047800298
188 Quay Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wall, Andrew Francis Rd 1
Queenstown
9371
New Zealand

Ultimate Holding Company

09 Dec 2019
Effective Date
Shackleton Piccard Limited
Name
Ltd
Type
7819498
Ultimate Holding Company Number
NZ
Country of origin
18 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Address
Directors

Andrew Francis Wall - Director

Appointment date: 04 Mar 2003

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 23 Jan 2014


Nicola Jane Wall - Director

Appointment date: 28 Feb 2024

Address: Rd 1, Arrowtown, 9371 New Zealand

Address used since 28 Feb 2024