Lanpac Limited, a registered company, was registered on 20 Jul 1998. 9429037808754 is the business number it was issued. "Land surveying service" (ANZSIC M692240) is how the company was categorised. This company has been managed by 2 directors: Peter Mervyn King - an active director whose contract began on 20 Jul 1998,
Cecilia Lucy King - an inactive director whose contract began on 20 Jul 1998 and was terminated on 14 Jul 2007.
Updated on 24 Apr 2024, BizDb's database contains detailed information about 4 addresses the company uses, namely: 30 Mcteigue Road, Halswell, Christchurch, 8025 (registered address),
30 Mcteigue Road, Halswell, Christchurch, 8025 (service address),
30 Mcteigue Road, Christchurch, 8025 (postal address),
30 Mcteigue Road, Halswell, Christchurch 8025, Christchurch, 8025 (office address) among others.
Lanpac Limited had been using 30 Mcteigue Road, Halswell, Christchurch as their registered address up to 21 Nov 2023.
A total of 2 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (50%).
Other active addresses
Address #4: 30 Mcteigue Road, Halswell, Christchurch, 8025 New Zealand
Registered & service address used from 21 Nov 2023
Previous addresses
Address #1: 30 Mcteigue Road, Halswell, Christchurch, 8025 New Zealand
Registered & service address used from 21 Oct 2009 to 21 Nov 2023
Address #2: 30 Mcteigue Road, Christchurch 8025
Registered address used from 14 Nov 2006 to 21 Oct 2009
Address #3: 41 Neill Street, Hornby, Christchurch 8004
Physical address used from 01 Aug 2000 to 01 Aug 2000
Address #4: 41 Neill Street, Hornby, Christchurch 8004
Registered address used from 01 Aug 2000 to 14 Nov 2006
Address #5: 30 Mcteigue Road, Christchurch
Physical address used from 01 Aug 2000 to 21 Oct 2009
Address #6: 41 Neill Street, Hornby, Christchurch 8004
Registered address used from 12 Apr 2000 to 01 Aug 2000
Basic Financial info
Total number of Shares: 2
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | King, Peter Mervyn |
Halswell Christchurch 8025 New Zealand |
20 Jul 1998 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | King, Cecilia Lucy |
Halswell Christchurch 8025 New Zealand |
20 Jul 1998 - |
Peter Mervyn King - Director
Appointment date: 20 Jul 1998
Address: Christchurch, 8025 New Zealand
Address used since 09 Nov 2011
Cecilia Lucy King - Director (Inactive)
Appointment date: 20 Jul 1998
Termination date: 14 Jul 2007
Address: Christchurch 8003,
Address used since 20 Jul 1998
European Agencies Limited
Corner Halswell Junction, & Mcteigue Roads
Aitken & Co Limited
Corner Halswell Junction
Antique Golf New Zealand Limited
1 Hurutini Way
B H Company Limited
7 Denali Street
Awatea Residents' Association Incorporated
322 Halswell Junction Road
Canterbury Construction & Investments Limited
20 Luxembourg Crescent
Access Land Surveying Limited
92 Bibiana Street
Aspect Surveys Limited
Flat 1, 96 King Street
Mainland Surveying Limited
335 Lincoln Road
Nore Surveys Limited
44 Mandeville Street
Pirie Consultants Limited
Same As Registered Office
Spegs Limited
Rodgers & Co Ltd