Shortcuts

Landix Properties Limited

Type: NZ Limited Company (Ltd)
9429037919535
NZBN
892851
Company Number
Registered
Company Status
Current address
Level One, 53 King Street
Frankton
Hamilton 3204
New Zealand
Physical & registered & service address used since 22 Nov 2021

Landix Properties Limited, a registered company, was launched on 28 Jan 1998. 9429037919535 is the business number it was issued. This company has been run by 2 directors: Alys Blanche Dix - an active director whose contract began on 28 Jan 1998,
George Barrymore Langman - an inactive director whose contract began on 28 Jan 1998 and was terminated on 06 Jan 2025.
Updated on 02 Jun 2025, BizDb's data contains detailed information about 1 address: Level One, 53 King Street, Frankton, Hamilton, 3204 (types include: physical, registered).
Landix Properties Limited had been using 67 Seddon Road, Hamilton as their registered address up to 22 Nov 2021.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group is comprised of 60 shares (60%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 40 shares (40%).

Addresses

Previous addresses

Address: 67 Seddon Road, Hamilton New Zealand

Registered & physical address used from 18 Jan 2007 to 22 Nov 2021

Address: Prior Blackburn Ltd, 298 Tristram Street, Hamilton

Registered & physical address used from 06 Dec 2004 to 18 Jan 2007

Address: Barry C Prior, Chartered Accountant, 12th Floor, Kpmg Centre, 85 Alexandra, Str, Hamilton

Registered address used from 12 Apr 2000 to 06 Dec 2004

Address: Barry C Prior, Chartered Accountant, 12th Floor, Kpmg Centre, 85 Alexandra, Str, Hamilton

Registered address used from 12 Jan 1999 to 12 Apr 2000

Address: Prior/blackburn, 298 Tristram Street, Hamilton

Physical address used from 12 Jan 1999 to 06 Dec 2004

Address: Barry C Prior, Chartered Accountant, 12th Floor, Kpmg Centre, 85 Alexandra, Str, Hamilton

Physical address used from 12 Jan 1999 to 12 Jan 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 05 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Langman, Wayne Barrymore Frankton
Hamilton
3204
New Zealand
Individual Dix, Alys Blanche Hamilton
Shares Allocation #2 Number of Shares: 40
Individual Dix, Alys Blanche Hamilton

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Langman, George Barrymore Hamilton

New Zealand
Directors

Alys Blanche Dix - Director

Appointment date: 28 Jan 1998

Address: Hamilton, 3200 New Zealand

Address used since 25 Nov 2015


George Barrymore Langman - Director (Inactive)

Appointment date: 28 Jan 1998

Termination date: 06 Jan 2025

Address: Hamilton, 3200 New Zealand

Address used since 25 Nov 2015

Nearby companies

S I H Holdings Limited
67 Seddon Road

Pressureball.com Limited
67 Seddon Road

Amber & Tiger Limited
67 Seddon Road

K1 Limited
67 Seddon Road

Henry Manders Limited
67 Seddon Road

Spectrum Painters Limited
67 Seddon Road