Shortcuts

Landpower Nelson - Marlborough Limited

Type: NZ Limited Company (Ltd)
9429037126551
NZBN
1078742
Company Number
Registered
Company Status
Current address
53-55 Sophia Street
Timaru 7910
New Zealand
Physical & registered & service address used since 08 Nov 2017

Landpower Nelson - Marlborough Limited was launched on 27 Sep 2000 and issued an NZ business identifier of 9429037126551. This registered LTD company has been managed by 4 directors: Lynette Anne Morrison - an active director whose contract started on 27 Sep 2000,
Kevin Hugh Morrison - an active director whose contract started on 27 Sep 2000,
Robert Bruce Hampton - an inactive director whose contract started on 27 Sep 2000 and was terminated on 07 Dec 2002,
Christina Faye Hampton - an inactive director whose contract started on 27 Sep 2000 and was terminated on 07 Dec 2002.
According to BizDb's data (updated on 19 Apr 2024), this company uses 1 address: 53-55 Sophia Street, Timaru, 7910 (category: physical, registered).
Up to 08 Nov 2017, Landpower Nelson - Marlborough Limited had been using 30 Church Street, Timaru as their physical address.
A total of 105100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 52550 shares are held by 1 entity, namely:
Morrison, Kevin Hugh (an individual) located at Blenheim.

Addresses

Previous addresses

Address: 30 Church Street, Timaru New Zealand

Physical & registered address used from 17 Feb 2004 to 08 Nov 2017

Address: Ashton Wheelans & Hegan, 190 Williams Street, Kaiapoi

Physical & registered address used from 21 Feb 2003 to 17 Feb 2004

Address: Footes Limited, 30 Church Street, Timaru

Registered address used from 14 Feb 2003 to 21 Feb 2003

Address: Petrie Mayman Clark, 153 Stafford Street, Timaru

Physical address used from 27 Sep 2000 to 21 Feb 2003

Address: Ashton Wheelans & Hegan, 190 Williams Street, Kaiapoi

Registered address used from 27 Sep 2000 to 14 Feb 2003

Financial Data

Basic Financial info

Total number of Shares: 105100

Annual return filing month: February

Annual return last filed: 16 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 52550
Individual Morrison, Kevin Hugh Blenheim

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morrison, Lynette Anne Blenheim
Individual Morrison, Lynette Anne Blenheim
Individual Morrison, Lynette Anne Blenheim
Individual Morrison, Kevin Hugh Blenheim
Individual Morrison, Lynette Anne Blenheim
Individual Kevin Hugh, Morrison Blenheim
Directors

Lynette Anne Morrison - Director

Appointment date: 27 Sep 2000

Address: Blenheim, 7201 New Zealand

Address used since 15 Jul 2015


Kevin Hugh Morrison - Director

Appointment date: 27 Sep 2000

Address: Blenheim, 7201 New Zealand

Address used since 15 Jul 2015


Robert Bruce Hampton - Director (Inactive)

Appointment date: 27 Sep 2000

Termination date: 07 Dec 2002

Address: Springlands, Blenheim,

Address used since 31 May 2002


Christina Faye Hampton - Director (Inactive)

Appointment date: 27 Sep 2000

Termination date: 07 Dec 2002

Address: Springlands, Blenheim,

Address used since 31 May 2002

Nearby companies

Footes Trustees (2013) Limited
53-55 Sophia Street

Sophia Investments Timaru Limited
53-55 Sophia Street

Skipton Scanning Limited
53 - 55 Sophia St

Gary Oliver Contracting Limited
53-55 Sophia Street

Bleeker & Weith Hydraulics Limited
53-55 Sophia Street

Joinery Zone (2012) Limited
53-55 Sophia Street