Mt Diamond National Park Limited, a registered company, was incorporated on 09 Mar 1999. 9429037652180 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Edward David Langston - an active director whose contract began on 09 Mar 1999,
Michael Raymond Burtscher - an inactive director whose contract began on 09 Mar 1999 and was terminated on 29 Jul 1999.
Last updated on 17 May 2025, the BizDb database contains detailed information about 1 address: Level 3, 47 Salisbury Street, Christchurch, 8013 (type: registered, service).
Mt Diamond National Park Limited had been using Level 1, 149 Victoria Street, Christchurch Central, Christchurch as their registered address until 16 Dec 2024.
One entity owns all company shares (exactly 1000 shares) - L.e.d. Investments Limited - located at 8013, 47 Salisbury Street, Christchurch.
Previous addresses
Address #1: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 01 Jun 2023 to 16 Dec 2024
Address #2: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 30 Sep 2015 to 10 Jun 2020
Address #3: C/-charles Knibb, 52 Cashel Street, Christchurch New Zealand
Registered & physical address used from 05 Jul 2005 to 30 Sep 2015
Address #4: C/- W A D Aiken Limited, 52 Cashel Street, Christchurch
Physical & registered address used from 02 Feb 2002 to 05 Jul 2005
Address #5: C/- W A D Aiken Ltd, 155 Kilmore Street, Christchurch
Registered & physical address used from 11 Aug 2000 to 11 Aug 2000
Address #6: C/- Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 09 Aug 2000 to 11 Aug 2000
Address #7: C/- Pricewaterhousecoopers, Level 11, Pricewaterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 09 Aug 2000
Address #8: C/- Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 15 Mar 1999 to 12 Apr 2000
Address #9: C/- Pricewaterhousecoopers, Level 11, Pricewaterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 09 Mar 1999 to 15 Mar 1999
Address #10: C/- Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Physical address used from 09 Mar 1999 to 09 Mar 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 28 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | L.e.d. Investments Limited Shareholder NZBN: 9429037549046 |
47 Salisbury Street Christchurch 8013 New Zealand |
09 Mar 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Langston, Edward David |
Otaio Timaru 7971 New Zealand |
09 Mar 1999 - 18 Feb 2025 |
Edward David Langston - Director
Appointment date: 09 Mar 1999
Address: Otaio, Timaru, 7971 New Zealand
Address used since 22 Sep 2015
Michael Raymond Burtscher - Director (Inactive)
Appointment date: 09 Mar 1999
Termination date: 29 Jul 1999
Address: Lilybank Road, Tekapo,
Address used since 09 Mar 1999
Impact M G Limited
52 Cashel Street
Lawn Limited
52 Cashel Street
White Peak Construction Limited
52 Cashel Street
Oxford Women's Health Limited
52 Cashel Street
Queenstown I-site Limited
52 Cashel Street
Kilmore Properties Limited
52 Cashel Street