Shortcuts

Landplan Growth Estates Limited

Type: NZ Limited Company (Ltd)
9429036555895
NZBN
1200321
Company Number
Registered
Company Status
Current address
Level 4, 4 Graham Street
Auckland 1140
New Zealand
Registered & physical & service address used since 09 Jan 2017

Landplan Growth Estates Limited, a registered company, was started on 03 Apr 2002. 9429036555895 is the business number it was issued. This company has been supervised by 4 directors: Douglas Hugh Osborne - an active director whose contract began on 08 May 2003,
Andrew Wilson Jarvie - an inactive director whose contract began on 03 Apr 2002 and was terminated on 25 Aug 2010,
Graeme John Kelly - an inactive director whose contract began on 08 May 2003 and was terminated on 01 Oct 2008,
Craig Andrew Gower - an inactive director whose contract began on 31 Oct 2003 and was terminated on 27 Jul 2004.
Last updated on 08 Mar 2024, BizDb's data contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, 1140 (type: registered, physical).
Landplan Growth Estates Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address until 09 Jan 2017.
Other names used by the company, as we identified at BizDb, included: from 02 Jul 2002 to 05 Mar 2003 they were named Landplan Growth Estates Limited, from 17 Apr 2002 to 02 Jul 2002 they were named Growth Estates Limited and from 03 Apr 2002 to 17 Apr 2002 they were named Capital Ventures-College Hill Limited.
A single entity owns all company shares (exactly 100 shares) - Cinncinati Investments Limited - located at 1140, Auckland Central, Auckland.

Addresses

Previous addresses

Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 06 Dec 2011 to 09 Jan 2017

Address: B D O Spicers, Level 8, 120 Albert Street, Auckland New Zealand

Registered & physical address used from 21 Mar 2003 to 06 Dec 2011

Address: Growth Estates Limited, 4 St Stephens Avenue, Parnell, Auckland

Registered & physical address used from 03 Apr 2002 to 21 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Cinncinati Investments Limited
Shareholder NZBN: 9429037849306
Auckland Central
Auckland
1140
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jarvie, Andrew Wilson Glendowie
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Landplan Holdings Limited
Name
Ltd
Type
1162044
Ultimate Holding Company Number
NZ
Country of origin
Directors

Douglas Hugh Osborne - Director

Appointment date: 08 May 2003

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Nov 2010


Andrew Wilson Jarvie - Director (Inactive)

Appointment date: 03 Apr 2002

Termination date: 25 Aug 2010

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 03 Apr 2002


Graeme John Kelly - Director (Inactive)

Appointment date: 08 May 2003

Termination date: 01 Oct 2008

Address: South Bank 3006, Australia,

Address used since 08 May 2003


Craig Andrew Gower - Director (Inactive)

Appointment date: 31 Oct 2003

Termination date: 27 Jul 2004

Address: Milford, Auckland,

Address used since 31 Oct 2003

Nearby companies

Back 2 Wood Limited
Level 3, 16 College Hill

Jomark Properties Limited
Level 5, 110 Symonds Street

Kt Retirement Holdings Limited
Level 5, 110 Symonds Street

Jcorp Limited
Level 5, 110 Symonds Street

Insight Furniture Co Ltd
Level 5, 110 Symonds Street

Info Group Limited
Level 5, 110 Symonds Street