Land Solutions Limited, a registered company, was started on 09 Nov 1999. 9429037455668 is the number it was issued. This company has been supervised by 3 directors: Charles Yates Grant - an active director whose contract began on 07 Dec 1999,
Grant Perry Mcgowan - an inactive director whose contract began on 09 Nov 1999 and was terminated on 20 Mar 2001,
Charlotte Teresa Gavin - an inactive director whose contract began on 07 Dec 1999 and was terminated on 20 Mar 2001.
Updated on 15 Apr 2024, the BizDb database contains detailed information about 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (category: physical, registered).
Land Solutions Limited had been using Carran Miller Strawbridge Ltd, 3Rd Floor, Clifford House, 38 Halifax Street, Nelson 7010 as their physical address until 26 Nov 2013.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group includes 98 shares (98%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1%). Finally we have the next share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address: Carran Miller Strawbridge Ltd, 3rd Floor, Clifford House, 38 Halifax Street, Nelson 7010 New Zealand
Physical & registered address used from 22 Mar 2010 to 26 Nov 2013
Address: Mcgowans, Unit 7, 78 Armagh Street, Christchurch
Registered address used from 21 Mar 2001 to 22 Mar 2010
Address: Carran Miller Ltd, 38 Halifax St, Nelson
Physical address used from 21 Mar 2001 to 22 Mar 2010
Address: Mcgowans, Unit 7, 78 Armagh Street, Christchurch
Physical address used from 21 Mar 2001 to 21 Mar 2001
Address: Mcgowans, Unit 7, 78 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 21 Mar 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 21 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Dunmore Trustees (2021) Limited Shareholder NZBN: 9429049421729 |
Wanaka Wanaka 9305 New Zealand |
24 Oct 2023 - |
Individual | Grant, Vivienne Elizabeth |
Wanaka Wanaka 9305 New Zealand |
10 Mar 2004 - |
Individual | Grant, Charles Yates |
Wanaka Wanaka 9305 New Zealand |
10 Mar 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Grant, Vivienne Elizabeth |
Wanaka Wanaka 9305 New Zealand |
10 Mar 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Grant, Charles Yates |
Wanaka Wanaka 9305 New Zealand |
10 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Elliott, Kevin |
Stoke Nelson 7011 New Zealand |
09 Nov 1999 - 19 Mar 2014 |
Individual | Wright, Christopher Colin |
Nelson South Nelson 7010 New Zealand |
11 Mar 2015 - 31 Jul 2020 |
Charles Yates Grant - Director
Appointment date: 07 Dec 1999
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 06 Oct 2017
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 30 Mar 2016
Grant Perry Mcgowan - Director (Inactive)
Appointment date: 09 Nov 1999
Termination date: 20 Mar 2001
Address: Rd 2, Rangiora,
Address used since 09 Nov 1999
Charlotte Teresa Gavin - Director (Inactive)
Appointment date: 07 Dec 1999
Termination date: 20 Mar 2001
Address: Prebbleton,
Address used since 07 Dec 1999
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street
Ronaki (southland) Limited
173 Spey Street