Shortcuts

Longside Land Company Limited

Type: NZ Limited Company (Ltd)
9429036759187
NZBN
1164324
Company Number
Registered
Company Status
Current address
Suite 2, 226 Thames Street
Morrinsville
Morrinsville 3300
New Zealand
Physical & registered & service address used since 12 Jun 2019

Longside Land Company Limited, a registered company, was launched on 27 Sep 2001. 9429036759187 is the NZ business number it was issued. The company has been run by 3 directors: Gerard Joseph Jones - an active director whose contract started on 27 Sep 2001,
Michael Joseph Jones - an active director whose contract started on 27 Sep 2001,
Pamela Lynn Jones - an active director whose contract started on 27 Sep 2001.
Updated on 03 May 2024, BizDb's data contains detailed information about 1 address: Suite 2, 226 Thames Street, Morrinsville, Morrinsville, 3300 (types include: physical, registered).
Longside Land Company Limited had been using 53-61 Whitaker Street, Te Aroha as their physical address up to 12 Jun 2019.
A total of 100 shares are issued to 8 shareholders (4 groups). The first group is comprised of 97 shares (97 per cent) held by 5 entities. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly we have the next share allotment (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Physical & registered address used from 17 Oct 2018 to 12 Jun 2019

Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Registered & physical address used from 20 May 2015 to 17 Oct 2018

Address: 190 Thames Street, Morrinsville, Morrinsville, 3300 New Zealand

Registered & physical address used from 23 Apr 2014 to 20 May 2015

Address: 190 Thames Street, Morrinsville New Zealand

Registered & physical address used from 29 Aug 2007 to 23 Apr 2014

Address: C/- Goile Wilson Ltd, Chartered Accountants, 78 Studholme Street, Morrinsville

Registered & physical address used from 20 Mar 2003 to 29 Aug 2007

Address: 78 Studholme St, Morrinsville

Registered address used from 20 Oct 2002 to 20 Mar 2003

Address: Cowley Stanich & Co, Chartered Accountants, 7 Hakanoa Street, Huntly

Registered address used from 27 Sep 2001 to 20 Oct 2002

Address: Cowley Stanich & Co, Chartered Accountants, 7 Hakanoa Street, Huntly

Physical address used from 27 Sep 2001 to 20 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 97
Individual Jones, Angela Lynn Rototuna
Hamilton
3210
New Zealand
Director Jones, Michael Joseph R D 1
Taupiri
3791
New Zealand
Individual Jones, Pamela Lynn Rototuna
Hamilton
3210
New Zealand
Individual Jones, Gerard Joseph Rototuna
Hamilton
3210
New Zealand
Entity (NZ Limited Company) Mbs Michael Jones Trustees Limited
Shareholder NZBN: 9429046219732
Morrinsville
Morrinsville
3300
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Jones, Pamela Lynn Rototuna
Hamilton
3210
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Jones, Gerard Joseph Rototuna
Hamilton
3210
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Jones, Michael Joseph R D 1
Taupiri
3791
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Curran, Anthony Thomas R D 4
Hamilton

New Zealand
Individual Wilson, Alan Lambert Huntly
Huntly
3700
New Zealand
Individual Jones, Michael Joseph R D 4
Hamilton

New Zealand
Directors

Gerard Joseph Jones - Director

Appointment date: 27 Sep 2001

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 23 Jul 2010


Michael Joseph Jones - Director

Appointment date: 27 Sep 2001

Address: R D 1, Taupiri, 3791 New Zealand

Address used since 05 Sep 2012


Pamela Lynn Jones - Director

Appointment date: 27 Sep 2001

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 23 Jul 2010

Nearby companies

Eccs 2013 Limited
53-61 Whitaker Street

3141 Media Limited
53-61 Whitaker Street

Alpha Building Taranaki Limited
53-61 Whitaker Street

Balachraggan Farms Limited
53-61 Whitaker Street

A & J's Acres Limited
53-61 Whitaker Street

Baker Construction 2012 Limited
53-61 Whitaker Street