Shortcuts

Larundel Holdings Limited

Type: NZ Limited Company (Ltd)
9429037010119
NZBN
1115316
Company Number
Registered
Company Status
Current address
20 Oxford Street
Richmond
Richmond 7020
New Zealand
Registered & physical & service address used since 25 Jun 2019

Larundel Holdings Limited was launched on 07 Feb 2001 and issued an NZ business number of 9429037010119. The registered LTD company has been supervised by 5 directors: Graeme John Sutton - an active director whose contract started on 13 Feb 2001,
Janet Sutton - an active director whose contract started on 10 Apr 2006,
Colin Bruce Sutton - an inactive director whose contract started on 13 Feb 2001 and was terminated on 01 Jun 2008,
Adrienne Elizabeth Sutton - an inactive director whose contract started on 10 Apr 2006 and was terminated on 01 Jun 2008,
John Michael Hollyer - an inactive director whose contract started on 07 Feb 2001 and was terminated on 13 Feb 2001.
As stated in BizDb's database (last updated on 28 Apr 2024), the company uses 1 address: 20 Oxford Street, Richmond, Richmond, 7020 (category: registered, physical).
Up until 25 Jun 2019, Larundel Holdings Limited had been using 20 Oxford Street, Richmond as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Sutton, Graeme John (an individual) located at 225 Redwood Valley Road, R D 1, Richmond, Nelson postcode 7081.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Sutton, Janet - located at 225 Redwood Valley Road, R D 1, Richmond, Nelson.

Addresses

Previous addresses

Address: 20 Oxford Street, Richmond, 7020 New Zealand

Physical & registered address used from 28 Jun 2013 to 25 Jun 2019

Address: C/-b A Monopoli, Chartered Accountant, 25 Stratford Street, Richmond, Nelson New Zealand

Registered & physical address used from 29 Jun 2005 to 28 Jun 2013

Address: C/-b A Monopoli, The Village Mall, Queen Street, Richmond, Nelson

Registered & physical address used from 06 Jul 2004 to 29 Jun 2005

Address: C/- B A Monopoli C A, Village Mall, Queen Street, Richmond

Registered address used from 05 Jul 2002 to 06 Jul 2004

Address: 78 Selwyn Place, Nelson

Registered address used from 28 Feb 2001 to 05 Jul 2002

Address: C/- B A Monopoli, Village Mall, Queen Street, Richmond

Physical address used from 28 Feb 2001 to 06 Jul 2004

Address: 78 Selwyn Place, Nelson

Physical address used from 28 Feb 2001 to 28 Feb 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Sutton, Graeme John 225 Redwood Valley Road
R D 1, Richmond, Nelson
7081
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Sutton, Janet 225 Redwood Valley Road
R D 1, Richmond, Nelson
7081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity V Q Sutton & Sons Limited
Shareholder NZBN: 9429040193380
Company Number: 167156
Entity V Q Sutton & Sons Limited
Shareholder NZBN: 9429040193380
Company Number: 167156
Directors

Graeme John Sutton - Director

Appointment date: 13 Feb 2001

Address: 225 Redwood Valley Road, R D 1, Richmond, Nelson, 7081 New Zealand

Address used since 20 Jun 2013


Janet Sutton - Director

Appointment date: 10 Apr 2006

Address: 225 Redwood Valley, R D 1, Richmond, Nelson, 7081 New Zealand

Address used since 12 Jun 2013


Colin Bruce Sutton - Director (Inactive)

Appointment date: 13 Feb 2001

Termination date: 01 Jun 2008

Address: R D 1, Upper Moutere, Nelson,

Address used since 28 Jun 2004


Adrienne Elizabeth Sutton - Director (Inactive)

Appointment date: 10 Apr 2006

Termination date: 01 Jun 2008

Address: R D 1, Upper Moutere, Nelson,

Address used since 24 May 2006


John Michael Hollyer - Director (Inactive)

Appointment date: 07 Feb 2001

Termination date: 13 Feb 2001

Address: Nelson,

Address used since 07 Feb 2001

Nearby companies

Ground Anchor Systems Limited
20 Oxford Street

Adcock Properties Limited
20 Oxford Street

Orauea Farm Management Limited
20 Oxford Street

Selbourne Limited
20 Oxford Street

Fried Eggs On Toast Limited
20 Oxford Street

Clements Windows And Doors Limited
20 Oxford Street