Lanson 147 Limited, a registered company, was started on 31 Mar 1998. 9429037876043 is the New Zealand Business Number it was issued. "Investment - commercial property" (business classification L671230) is how the company has been categorised. This company has been run by 6 directors: Jonathan William Knox Urlich - an active director whose contract started on 31 Mar 1998,
Mary Elizabeth Urlich - an active director whose contract started on 11 Jun 2007,
Mary Elizabeth Cassin - an active director whose contract started on 11 Jun 2007,
James Basil Frecklington - an inactive director whose contract started on 09 Oct 2000 and was terminated on 12 May 2009,
Mary Elizabeth Cassin - an inactive director whose contract started on 04 Aug 2003 and was terminated on 01 Mar 2007.
Last updated on 27 Apr 2024, the BizDb database contains detailed information about 1 address: 5Th Floor 16 -20 The Square, Palmerston North, 4440 (category: registered, physical).
Lanson 147 Limited had been using 53 Gladstone Road, Parnell, Auckalnd as their physical address up to 03 Aug 2011.
Former names used by the company, as we identified at BizDb, included: from 31 Mar 1998 to 20 Sep 2000 they were called Access Three Capital Limited.
One entity owns all company shares (exactly 10 shares) - Lanson Trust Holdings Limited - located at 4440, Palmerston North.
Previous addresses
Address: 53 Gladstone Road, Parnell, Auckalnd New Zealand
Physical address used from 01 Jul 2009 to 03 Aug 2011
Address: 53 Gladstone Road, Parnell, Auckland New Zealand
Registered address used from 01 Jul 2009 to 03 Aug 2011
Address: Level 4, Naitonal Centre, 35 Victoria Street, Wellington
Physical address used from 30 Oct 2000 to 30 Oct 2000
Address: Level 3, 147 Thorndon Quay, Thorndon, Wellington
Physical address used from 30 Oct 2000 to 01 Jul 2009
Address: Level 4, Naitonal Centre, 35 Victoria Street, Wellington
Registered address used from 30 Oct 2000 to 01 Jul 2009
Address: Level 4, Naitonal Centre, 35 Victoria Street, Wellington
Registered address used from 12 Apr 2000 to 30 Oct 2000
Basic Financial info
Total number of Shares: 10
Annual return filing month: July
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Lanson Trust Holdings Limited Shareholder NZBN: 9429038011368 |
Palmerston North 4440 New Zealand |
31 Mar 1998 - |
Ultimate Holding Company
Jonathan William Knox Urlich - Director
Appointment date: 31 Mar 1998
Address: Palmerston North, 440 New Zealand
Address used since 01 Jul 2011
Mary Elizabeth Urlich - Director
Appointment date: 11 Jun 2007
Address: Palmerston North, 4440 New Zealand
Address used since 01 Jul 2011
Mary Elizabeth Cassin - Director
Appointment date: 11 Jun 2007
Address: Palmerston North, 4440 New Zealand
Address used since 01 Jul 2011
James Basil Frecklington - Director (Inactive)
Appointment date: 09 Oct 2000
Termination date: 12 May 2009
Address: Rd 10, Feilding,
Address used since 09 Oct 2000
Mary Elizabeth Cassin - Director (Inactive)
Appointment date: 04 Aug 2003
Termination date: 01 Mar 2007
Address: Parnell, Auckland,
Address used since 12 Aug 2005
Mary Elizabeth Cassim - Director (Inactive)
Appointment date: 09 Oct 2000
Termination date: 26 Jul 2005
Address: Thorndon, Wellington,
Address used since 09 Oct 2000
Lanson Design Group Limited
5th Floor
Lanson Group Limited
5th Floor, 16-20 The Square
Access Nine Capital Limited
5th Floor 16-20 The Square
Access Twelve Capital Limited
5th Floor
Access Fifteen Capital Limited
5th Floor, 16-20 The Square
Access Sixteen Capital Limited
5th Floor 16-20 The Square
Access Seventeen Capital Limited
5th Floor
Access Ten Capital Limited
357 Main Street
Cameron Road Properties Limited
10th Floor
Cranford Street Properties Limited
10th Floor
Lanson Trust Holdings Limited
5th Floor 16-20 The Square
Superstore Properties Limited
10th Floor