L.a.n.d. Clan Limited was registered on 05 Dec 2002 and issued an NZ business number of 9429036214037. The registered LTD company has been run by 7 directors: Keith Ronald Ward - an active director whose contract began on 17 Apr 2013,
Adam Peter Ward - an inactive director whose contract began on 05 Dec 2002 and was terminated on 22 Apr 2013,
Adam Peter Ward - an inactive director whose contract began on 31 Aug 2012 and was terminated on 22 Apr 2013,
Stuart James Shepherd - an inactive director whose contract began on 05 Dec 2002 and was terminated on 20 Nov 2006,
Grant Allen Anderson - an inactive director whose contract began on 16 Dec 2004 and was terminated on 01 Sep 2005.
As stated in BizDb's database (last updated on 27 Mar 2024), this company registered 1 address: 4 Mt Albert Road, Mt Albert, Auckland, 1046 (category: office, registered).
Up until 11 Sep 2017, L.a.n.d. Clan Limited had been using 2/45 Namata Rd, Onehunga, Auckland as their registered address.
BizDb identified previous aliases used by this company: from 05 Dec 2002 to 18 Jul 2016 they were called Magazzino Subscription Services Limited.
A total of 750000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 750000 shares are held by 1 entity, namely:
Ward, Keith Ronald (an individual) located at Onehunga, Auckland postcode 1061. L.a.n.d. Clan Limited was categorised as "Business consultant service" (business classification M696205).
Principal place of activity
4 Mt Albert Road, Mt Albert, Auckland, 1046 New Zealand
Previous addresses
Address #1: 2/45 Namata Rd, Onehunga, Auckland, 1046 New Zealand
Registered & physical address used from 01 May 2013 to 11 Sep 2017
Address #2: 45 Namata Rd, Onehunga, Auckland, 1046 New Zealand
Physical & registered address used from 17 Oct 2012 to 01 May 2013
Address #3: 3/12 Balfour Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 03 Feb 2011 to 17 Oct 2012
Address #4: 6 Morrow St, Newmarket, Auckland New Zealand
Physical & registered address used from 19 Dec 2006 to 03 Feb 2011
Address #5: 123 Ponsonby Road, Ponsonby, Auckland
Registered & physical address used from 05 Dec 2002 to 19 Dec 2006
Basic Financial info
Total number of Shares: 750000
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 750000 | |||
Individual | Ward, Keith Ronald |
Onehunga Auckland 1061 New Zealand |
30 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turner, David Mark |
Rd 1 Karaka, Auckland |
30 Jun 2006 - 27 Jun 2010 |
Individual | Findlay, Jill |
Onehunga Auckland 1061 New Zealand |
17 Oct 2011 - 22 Apr 2013 |
Individual | Seagar, Grey Ingleby |
Freemans Bay Auckalnd |
05 Dec 2002 - 28 Jul 2004 |
Entity | Western Ventures Limited Shareholder NZBN: 9429038998324 Company Number: 544633 |
05 Dec 2002 - 29 Sep 2011 | |
Individual | Anderson, Grant Allen |
Cambridge |
05 Dec 2002 - 16 Dec 2004 |
Individual | Nielsen, David Edward Godman |
586 Victoria Street Hamilton New Zealand |
26 Feb 2008 - 29 Sep 2011 |
Entity | Western Ventures Limited Shareholder NZBN: 9429038998324 Company Number: 544633 |
05 Dec 2002 - 29 Sep 2011 |
Keith Ronald Ward - Director
Appointment date: 17 Apr 2013
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 17 Apr 2013
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 02 Sep 2017
Adam Peter Ward - Director (Inactive)
Appointment date: 05 Dec 2002
Termination date: 22 Apr 2013
Address: Onehunga, Auckland, 1146 New Zealand
Address used since 31 Aug 2012
Adam Peter Ward - Director (Inactive)
Appointment date: 31 Aug 2012
Termination date: 22 Apr 2013
Address: Onehunga, Auckland, 1146 New Zealand
Address used since 31 Aug 2012
Stuart James Shepherd - Director (Inactive)
Appointment date: 05 Dec 2002
Termination date: 20 Nov 2006
Address: Oratia, Auckland,
Address used since 17 Jul 2006
Grant Allen Anderson - Director (Inactive)
Appointment date: 16 Dec 2004
Termination date: 01 Sep 2005
Address: Cambridge,
Address used since 16 Dec 2004
Robert Ashley Cooper - Director (Inactive)
Appointment date: 05 Dec 2002
Termination date: 01 Mar 2005
Address: Rd2, Kerikeri,
Address used since 05 Dec 2002
Grey Ingleby Seagar - Director (Inactive)
Appointment date: 05 Dec 2002
Termination date: 28 Jul 2004
Address: Freemans Bay, Auckland,
Address used since 05 Dec 2002
Jk Realty Group Limited
4 Mt Albert Road
Lemongrass Cuisine Limited
881 New North Road
Neo-tech Limited
885 New North Road
Huitong Financial Limited
877 New North Road
Vannara & Kim Trading Limited
914 New North Road
Luyi Limited
916 New North Road
Eastland Limited
6 Ferner Avenue
Morrow Strategic Consulting Limited
7 Braemer Terrace
Pbs Limited
186a Carrington Road
Pod95nz Limited
10 Lloyd Ave
Strategica Limited
C/o 3/90 St Lukes Rd
Tj Covic Consulting Limited
13 Alexis Avenue