Shortcuts

3d New Zealand - The Latin Connection Limited

Type: NZ Limited Company (Ltd)
9429037647339
NZBN
948171
Company Number
Registered
Company Status
Current address
54 John Andrew Drive
Warkworth
Warkworth 0910
New Zealand
Registered & physical & service address used since 24 Nov 2020

3D New Zealand - The Latin Connection Limited, a registered company, was incorporated on 26 Feb 1999. 9429037647339 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Liane Hellmund Rogers - an active director whose contract started on 26 Feb 1999,
Liane Rogers - an active director whose contract started on 26 Feb 1999,
Geoffrey Bertrand Rogers - an inactive director whose contract started on 01 Apr 2002 and was terminated on 31 Oct 2015,
Donald Gordon Wilson - an inactive director whose contract started on 26 Feb 1999 and was terminated on 20 Sep 1999.
Last updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: 54 John Andrew Drive, Warkworth, Warkworth, 0910 (category: registered, physical).
3D New Zealand - The Latin Connection Limited had been using 80 Blue Gum Drive, Warkworth, Warkworth as their registered address up until 24 Nov 2020.
Past names for this company, as we managed to find at BizDb, included: from 26 Feb 1999 to 09 Aug 1999 they were called Destino Aotearoa (South Pacific) Limited.
A single entity controls all company shares (exactly 100 shares) - Rogers, Liane Hellmund - located at 0910, Warkworth, Warkworth.

Addresses

Previous addresses

Address: 80 Blue Gum Drive, Warkworth, Warkworth, 0910 New Zealand

Registered & physical address used from 15 Nov 2010 to 24 Nov 2020

Address: 86 Tahapa Crescent, Meadowbank, Auckland New Zealand

Physical & registered address used from 12 Apr 2005 to 15 Nov 2010

Address: 56 Harold Street, Mt. Eden, Auckland

Registered address used from 26 Nov 2002 to 26 Nov 2002

Address: 56, Harold Street, Mt. Eden, Auckland

Registered & physical address used from 26 Nov 2002 to 12 Apr 2005

Address: 15 Zenith Place, Takanini, Auckland

Registered address used from 06 Jun 2000 to 26 Nov 2002

Address: 3rd Floor, Albert Plaza, 87-89 Albert Street, Auckland

Physical address used from 06 Jun 2000 to 06 Jun 2000

Address: 113 Walter Strevens Drive, Takanini, Auckland

Physical address used from 06 Jun 2000 to 26 Nov 2002

Address: 3rd Floor, Albert Plaza, 87-89 Albert Street, Auckland

Registered address used from 12 Apr 2000 to 06 Jun 2000

Address: 3rd Floor, Albert Plaza, 87-89 Albert Street, Auckland

Registered address used from 30 Oct 1999 to 12 Apr 2000

Contact info
64 27 2889315
18 Jan 2019 Phone
cp@months-end.nz
18 Jan 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Rogers, Liane Hellmund Warkworth
Warkworth
0910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rogers, Geoff Warkworth
Warkworth
0910
New Zealand
Individual Rogers, Liane Warkworth
Warkworth
0910
New Zealand
Directors

Liane Hellmund Rogers - Director

Appointment date: 26 Feb 1999

Address: Warkworth, Warkworth, 0910 New Zealand

Address used since 16 Nov 2020


Liane Rogers - Director

Appointment date: 26 Feb 1999

Address: Warkworth, Warkworth, 0910 New Zealand

Address used since 16 Nov 2020

Address: Warkworth, Warkworth, 0910 New Zealand

Address used since 29 Oct 2010


Geoffrey Bertrand Rogers - Director (Inactive)

Appointment date: 01 Apr 2002

Termination date: 31 Oct 2015

Address: Warkworth, Warkworth, 0910 New Zealand

Address used since 29 Oct 2010


Donald Gordon Wilson - Director (Inactive)

Appointment date: 26 Feb 1999

Termination date: 20 Sep 1999

Address: Conifer Grove, Takanini, Auckland,

Address used since 26 Feb 1999

Nearby companies

The Knights Templar Of The Southern Cross
145 Hauiti Drive

Totally Wrapped Signs Limited
1 Wech Drive

Jefmar Holdings Limited
125 Hauiti Drive

Guitar Works Limited
28 Blue Gum Drive

Insurance Design Limited
Level 1, 42 Queen Street

Taylor Jonas Trustees Limited
37 Bluegum Drive