Shortcuts

Estate Landscapes Limited

Type: NZ Limited Company (Ltd)
9429036824601
NZBN
1152419
Company Number
Registered
Company Status
Current address
17 Old Taupiri Road
Ngaruawahia 3720
New Zealand
Physical & registered & service address used since 22 Nov 2007

Estate Landscapes Limited was started on 08 Aug 2001 and issued a business number of 9429036824601. This registered LTD company has been supervised by 3 directors: Peter Robert Anderson - an active director whose contract started on 08 Aug 2001,
Leanne Erin Wylie - an active director whose contract started on 27 Oct 2005,
Andrew Keith Anderson - an inactive director whose contract started on 01 Apr 2004 and was terminated on 27 Oct 2005.
According to our information (updated on 21 Mar 2024), the company uses 1 address: 17 Old Taupiri Road, Ngaruawahia, 3720 (category: physical, registered).
Until 22 Nov 2007, Estate Landscapes Limited had been using 9 Springfield Crescent, Hamilton as their registered address.
BizDb found old names for the company: from 08 Aug 2001 to 18 Nov 2004 they were named Hydroculture Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 75 shares are held by 1 entity, namely:
Anderson, Peter Robert (an individual) located at Ngaruawahia.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Wylie, Leanne Erin - located at Ngaruawahia.

Addresses

Previous addresses

Address: 9 Springfield Crescent, Hamilton

Registered & physical address used from 04 Oct 2004 to 22 Nov 2007

Address: 25 Koromatua Rd, Hamilton R D 10

Registered & physical address used from 18 Aug 2003 to 04 Oct 2004

Address: 25 Sheridan Crescent, Cambridge

Registered & physical address used from 30 Sep 2002 to 18 Aug 2003

Address: P O Box 581, Tauranga

Physical address used from 22 Aug 2002 to 30 Sep 2002

Address: 391 Cambridge Road, Tauranga

Registered address used from 08 Aug 2001 to 30 Sep 2002

Address: 391 Cambridge Road, Tauranga

Physical address used from 08 Aug 2001 to 22 Aug 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Individual Anderson, Peter Robert Ngaruawahia

New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Wylie, Leanne Erin Ngaruawahia

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Andrew Keith Hamilton
Directors

Peter Robert Anderson - Director

Appointment date: 08 Aug 2001

Address: Ngaruawahia, Waikato, 3720 New Zealand

Address used since 23 Nov 2015


Leanne Erin Wylie - Director

Appointment date: 27 Oct 2005

Address: Ngaruawahia, Waikato, 3720 New Zealand

Address used since 23 Nov 2015


Andrew Keith Anderson - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 27 Oct 2005

Address: Hamilton,

Address used since 01 Apr 2004