Shortcuts

Lange's A1 Appliance Servicing Limited

Type: NZ Limited Company (Ltd)
9429037330149
NZBN
1021678
Company Number
Registered
Company Status
S942120
Industry classification code
Household Appliance Repairing
Industry classification description
Current address
205 Hastings Street South
Hastings 4122
New Zealand
Physical & registered & service address used since 12 Aug 2019

Lange's A1 Appliance Servicing Limited, a registered company, was registered on 15 Mar 2000. 9429037330149 is the number it was issued. "Household appliance repairing" (ANZSIC S942120) is how the company is classified. This company has been run by 3 directors: Steven John Wallace - an active director whose contract started on 15 Mar 2000,
Nicola Jane Wallace - an inactive director whose contract started on 31 Mar 2003 and was terminated on 05 Aug 2015,
Lindsay Wilson Coates - an inactive director whose contract started on 15 Mar 2000 and was terminated on 31 Mar 2003.
Updated on 10 Mar 2024, our data contains detailed information about 1 address: 205 Hastings Street South, Hastings, 4122 (types include: physical, registered).
Lange's A1 Appliance Servicing Limited had been using 403 Eastbourne Street West, Hastings, Hastings as their registered address up to 12 Aug 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 403 Eastbourne Street West, Hastings, Hastings, 4122 New Zealand

Registered address used from 14 Aug 2017 to 12 Aug 2019

Address: 403 Eastbourne Street West, Hastings, Hastings, 4122 New Zealand

Physical address used from 10 Aug 2017 to 12 Aug 2019

Address: 117 Duchess Crescent, Mayfair, Hastings, 4122 New Zealand

Physical address used from 10 Aug 2011 to 10 Aug 2017

Address: 117 Duchess Crescent, Mayfair, Hastings, 4122 New Zealand

Registered address used from 10 Aug 2011 to 14 Aug 2017

Address: 12 Donnelly St, Havelock North, Hawke's Bay New Zealand

Registered address used from 15 Aug 2007 to 10 Aug 2011

Address: 12a Donnelly Street, Havelock North, Hawke's Bay

Registered address used from 20 Aug 2004 to 15 Aug 2007

Address: 82 Main Road, Clive

Registered address used from 10 Oct 2001 to 20 Aug 2004

Address: 82 Main Road, Clive

Physical address used from 05 Jul 2001 to 05 Jul 2001

Address: Pricewaterhouse Coopers, Cnr Raffles And Bower Street, P O Box 645, Napier New Zealand

Physical address used from 05 Jul 2001 to 10 Aug 2011

Address: 82 Main Road, Clive

Registered address used from 12 Apr 2000 to 10 Oct 2001

Contact info
64 6 8776482
03 Aug 2018 Phone
reception@langesa1.co.nz
03 Aug 2018 Email
www.langesa1.co.nz
03 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Wallace, Steven John Jervoistown
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Wallace, Nicola Jane Jervoistown
Napier
4112
New Zealand
Directors

Steven John Wallace - Director

Appointment date: 15 Mar 2000

Address: Jervoistown, Napier, 4112 New Zealand

Address used since 16 Dec 2017

Address: Bay View, Napier, 4104 New Zealand

Address used since 28 May 2010


Nicola Jane Wallace - Director (Inactive)

Appointment date: 31 Mar 2003

Termination date: 05 Aug 2015

Address: Bay View, Napier, 4104 New Zealand

Address used since 31 May 2010


Lindsay Wilson Coates - Director (Inactive)

Appointment date: 15 Mar 2000

Termination date: 31 Mar 2003

Address: Hastings,

Address used since 15 Mar 2000

Nearby companies
Similar companies