Latitude 39 Limited, a registered company, was registered on 11 Sep 1998. 9429037762605 is the NZ business identifier it was issued. "Property - non-residential - renting or leasing" (business classification L671240) is how the company was classified. The company has been supervised by 3 directors: Ian Charles Pritchard - an active director whose contract started on 11 Sep 1998,
Christine Patricia Pritchard - an active director whose contract started on 17 Aug 1999,
Patrick James Schofield - an inactive director whose contract started on 11 Sep 1998 and was terminated on 17 Aug 1999.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 20 Old Road, Rd 3, New Plymouth, 4373 (type: registered, physical).
Latitude 39 Limited had been using 74 Gilbert Street, New Plymouth as their registered address until 12 Oct 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 83 shares (83 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 17 shares (17 per cent).
Previous addresses
Address: 74 Gilbert Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 11 Oct 2004 to 12 Oct 2020
Address: Level 2, Westpactrust Building, 2 Devon Street East, New Plymouth
Registered address used from 30 Sep 2002 to 11 Oct 2004
Address: Level 2, Westpactrust Buildng, 2 Devons Street East, New Plymouth
Physical address used from 27 Sep 2002 to 11 Oct 2004
Address: 74 Gilbert St, New Plymouth
Registered address used from 12 Oct 2001 to 30 Sep 2002
Address: 10 Young St, New Plymouth
Physical address used from 12 Oct 2001 to 27 Sep 2002
Address: 74 Gilbert St, New Plymouth
Physical address used from 12 Oct 2001 to 12 Oct 2001
Address: Level 2, Westpac Trust Building, 2 Devon Street East, New Plymouth
Registered address used from 12 Apr 2000 to 12 Oct 2001
Address: Level 2, Westpac Trust Building, 2 Devon Street East, New Plymouth
Registered address used from 25 Jan 2000 to 12 Apr 2000
Address: Level 2, Westpac Trust Building, 2 Devon Street East, New Plymouth
Physical address used from 25 Jan 2000 to 12 Oct 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 83 | |||
Individual | Pritchard, Ian Charles |
Rd 3 New Plymouth 4373 New Zealand |
11 Sep 1998 - |
Shares Allocation #2 Number of Shares: 17 | |||
Individual | Pritchard, Christine Patricia |
Rd 3 New Plymouth 4373 New Zealand |
11 Sep 1998 - |
Ian Charles Pritchard - Director
Appointment date: 11 Sep 1998
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 02 Oct 2020
Address: New Plymouth, 4310 New Zealand
Address used since 02 Oct 2015
Christine Patricia Pritchard - Director
Appointment date: 17 Aug 1999
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 02 Oct 2020
Address: New Plymouth, 4310 New Zealand
Address used since 02 Oct 2015
Patrick James Schofield - Director (Inactive)
Appointment date: 11 Sep 1998
Termination date: 17 Aug 1999
Address: Unsworth Heights, Auckland,
Address used since 11 Sep 1998
Quicklube Nz Limited
151 Courtenay Street
Core Group Limited
1st Floor
Sss Trustees Limited
178a Devon Street East
Te Henui Holdings Limited
178a Devon Street East
Mse Trustees Limited
178a Devon Street East
Saints Anonymous Limited
178 Devon Street East
35 Victoria Street Limited
331 Devon Street East,
Bek Rasmussen Trustee Limited
7 Liardet Street
Bracken Fern Limited
Pricewaterhousecoopers
D. A. K. Land Holdings Limited
56 Leach Street
Farview Partners Limited
369 Devon Street
Hobson St Views Limited
11 Gover Street