Shortcuts

Land Solutions Limited

Type: NZ Limited Company (Ltd)
9429037455668
NZBN
984613
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Physical & registered & service address used since 26 Nov 2013

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Dunmore Trustees (2021) Limited
Shareholder NZBN: 9429049421729
Wanaka
Wanaka
9305
New Zealand
Individual Grant, Vivienne Elizabeth Wanaka
Wanaka
9305
New Zealand
Individual Grant, Charles Yates Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Grant, Vivienne Elizabeth Wanaka
Wanaka
9305
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Grant, Charles Yates Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Elliott, Kevin Stoke
Nelson
7011
New Zealand
Individual Wright, Christopher Colin Nelson South
Nelson
7010
New Zealand
Directors

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