The Long Creek Company Limited, a registered company, was incorporated on 16 Jan 1998. 9429037934347 is the business number it was issued. This company has been run by 11 directors: Nathan Paul Lewis Gray - an active director whose contract started on 16 Jan 1998,
Achim Klaus Schmidgall-Nolan - an active director whose contract started on 16 Jan 1998,
Lloyd Edward Brown - an active director whose contract started on 16 Jan 1998,
James Eric Danks - an active director whose contract started on 16 Jan 1998,
Richard Anton Cotter - an active director whose contract started on 16 Jan 1998.
Updated on 19 Apr 2024, the BizDb data contains detailed information about 2 addresses the company registered, specifically: 36 Maxwell Road, Blenheim, 7201 (registered address),
218 High St, Motueka (other address),
36 Maxwell Road, Blenheim, 7201 (physical address),
36 Maxwell Road, Blenheim, 7201 (service address) among others.
The Long Creek Company Limited had been using Carran Miller, 38 Halifax Street, Nelson as their registered address up until 15 Sep 2000.
A total of 800 shares are allocated to 11 shareholders (9 groups). The first group consists of 50 shares (6.25 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 50 shares (6.25 per cent). Finally the 3rd share allotment (100 shares 12.5 per cent) made up of 1 entity.
Previous addresses
Address #1: Carran Miller, 38 Halifax Street, Nelson
Registered & physical address used from 15 Sep 2000 to 15 Sep 2000
Address #2: Carran Miller, 38 Halifax Street, Nelson
Registered address used from 12 Apr 2000 to 15 Sep 2000
Basic Financial info
Total number of Shares: 800
Annual return filing month: July
Annual return last filed: 09 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Buckner, Scott James |
New Brighton Christchurch 8061 New Zealand |
06 Aug 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Buckner, Scott James |
New Brighton Christchurch 8061 New Zealand |
06 Aug 2014 - |
Individual | Stapleton, Mark |
Rd 2 Takaka |
16 Jan 1998 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Gray, Nathan Paul Lewis |
Rd 1 Kaikoura 7371 New Zealand |
16 Jan 1998 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Blacklaws, Aaron Lee |
Golden Bay |
16 Jan 1998 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Cotter, Richard Anton |
Golden Bay |
16 Jan 1998 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Danks, James Eric |
Rd 1 Kaikoura 7371 New Zealand |
16 Jan 1998 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Schmidgall-nolan, Achim Klaus |
Rd 1 Kaikoura 7371 New Zealand |
16 Jan 1998 - |
Shares Allocation #8 Number of Shares: 100 | |||
Individual | Brown, Lloyd Edward |
Rd 1 Kaikoura 7371 New Zealand |
16 Jan 1998 - |
Shares Allocation #9 Number of Shares: 100 | |||
Individual | Meadows, Erin |
Rd 1 Kaikoura 7371 New Zealand |
16 Jan 1998 - |
Individual | Smith, Rua |
Rd 1 Kaikoura 7371 New Zealand |
16 Jan 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harris, William Haeta |
Rd 2 Takaka |
16 Jan 1998 - 06 Aug 2014 |
Nathan Paul Lewis Gray - Director
Appointment date: 16 Jan 1998
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 06 Jul 2020
Address: East Takaka, Takaka, 7110 New Zealand
Address used since 11 Aug 2015
Achim Klaus Schmidgall-nolan - Director
Appointment date: 16 Jan 1998
Address: Golden Bay, Collingwood, 7182 New Zealand
Address used since 11 Aug 2015
Lloyd Edward Brown - Director
Appointment date: 16 Jan 1998
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 19 Jul 2021
Address: R D 1, Motueka, 7196 New Zealand
Address used since 11 Aug 2015
James Eric Danks - Director
Appointment date: 16 Jan 1998
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 17 Jan 2023
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 18 Jul 2022
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 19 Jul 2021
Address: R D 1, Motueka, 7196 New Zealand
Address used since 11 Aug 2015
Richard Anton Cotter - Director
Appointment date: 16 Jan 1998
Address: Golden Bay, Collingwood, 7182 New Zealand
Address used since 11 Aug 2015
Achim Klaus Schmidgall - Director
Appointment date: 16 Jan 1998
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 01 Jul 2020
Aaron Lee Blacklaws - Director
Appointment date: 16 Jan 1998
Address: Golden Bay, Collingwood, 7182 New Zealand
Address used since 11 Aug 2015
Erin Meadows - Director
Appointment date: 16 Jan 1998
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 18 Jul 2022
Address: Kaikoura, Kaikoura, 7300 New Zealand
Address used since 11 Jul 2015
Scott Buckner - Director
Appointment date: 03 Jul 2020
Address: New Brighton, Christchurch, 8061 New Zealand
Address used since 03 Jul 2020
William Haeta Harris - Director (Inactive)
Appointment date: 17 Jan 2001
Termination date: 23 Dec 2013
Address: R D 2, Takaka, New Zealand
Address used since 21 Jul 2011
Kelly Marie Parris - Director (Inactive)
Appointment date: 16 Jan 1998
Termination date: 21 Nov 2000
Address: R D 1, Motueka,
Address used since 16 Jan 1998
Quench Limited
36 Maxwell Road
Wairau Plains Development Company Limited
36 Maxwell Road
Arthur Devine Inspired Limited
36 Maxwell Road
P&k Plumbing And Gas Limited
36 Maxwell Road
The Elliott Group Limited
36 Maxwell Road
Mercury Engineering Services Limited
36 Maxwell Road