Lator Holdings Limited, a registered company, was launched on 31 Mar 1999. 9429037618261 is the number it was issued. This company has been managed by 3 directors: Bruce William Wootton - an active director whose contract began on 08 Jul 1999,
Ellen Kathleen Wootton - an active director whose contract began on 08 Jul 1999,
Krishna Samy Pillay - an inactive director whose contract began on 31 Mar 1999 and was terminated on 08 Jul 1999.
Last updated on 17 Mar 2024, our data contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (type: registered, physical).
Lator Holdings Limited had been using Uhy Haines Norton (Auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 as their registered address up until 23 Nov 2010.
A total of 100 shares are issued to 6 shareholders (4 groups). The first group consists of 49 shares (49%) held by 2 entities. Moving on the second group includes 2 shareholders in control of 49 shares (49%). Lastly we have the 3rd share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 New Zealand
Registered & physical address used from 27 Nov 2009 to 23 Nov 2010
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612
Registered & physical address used from 01 Oct 2008 to 01 Oct 2008
Address: Company Formations Limited, Suite 6, Level 6, 87-89 Albert Street, Auckland
Registered address used from 12 Apr 2000 to 01 Oct 2008
Address: Company Formations Limited, Suite 6, Level 6, 87-89 Albert Street, Auckland
Registered address used from 30 Sep 1999 to 12 Apr 2000
Address: Company Formations Limited, Suite 6, Level 6, 87-89 Albert Street, Auckland
Physical address used from 30 Sep 1999 to 30 Sep 1999
Address: C/- Butts Bainbridge & Weir, Edsel House, 15 Edsel St, Henderson, Auckland
Physical address used from 30 Sep 1999 to 01 Oct 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Bhanabhai, Manu Chhotubhai |
19 Archmillen Avenue Pakuranga Heights, Auckland 1061 New Zealand |
31 Mar 1999 - |
Individual | Wootton, Ellen Kathleen |
232 Henderson Valley Road Henderson, Auckland 0612 New Zealand |
31 Mar 1999 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Bhanabhai, Manu Chhotubhai |
19 Archmillen Avenue Pakuranga Heights, Auckland 1061 New Zealand |
31 Mar 1999 - |
Individual | Wootton, Bruce William |
232 Henderson Valley Road Henderson, Auckland 0612 New Zealand |
31 Mar 1999 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Wootton, Bruce William |
Henderson Auckland 0612 New Zealand |
31 Mar 1999 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Wootton, Ellen Kathleen |
Henderson Auckland 0612 New Zealand |
31 Mar 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brownlee, Grant Maxwell |
56 Totara Avenue Whenuapai, Auckland 0618 New Zealand |
31 Mar 1999 - 24 Nov 2020 |
Individual | Brownlee, Grant Maxwell |
56 Totara Avenue Whenuapai, Auckland 0618 New Zealand |
31 Mar 1999 - 24 Nov 2020 |
Bruce William Wootton - Director
Appointment date: 08 Jul 1999
Address: Henderson, Auckland, 0612 New Zealand
Address used since 15 Nov 2010
Ellen Kathleen Wootton - Director
Appointment date: 08 Jul 1999
Address: Henderson, Auckland, 0612 New Zealand
Address used since 15 Nov 2010
Krishna Samy Pillay - Director (Inactive)
Appointment date: 31 Mar 1999
Termination date: 08 Jul 1999
Address: Auckland,
Address used since 31 Mar 1999
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street