Shortcuts

The Long Creek Company Limited

Type: NZ Limited Company (Ltd)
9429037934347
NZBN
889767
Company Number
Registered
Company Status
Current address
36 Maxwell Road
Blenheim 7201
New Zealand
Registered & physical & service address used since 15 Sep 2000
218 High St
Motueka
Other (Address for Records) & records address (Address for Records) used since 15 Sep 2000

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Buckner, Scott James New Brighton
Christchurch
8061
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Buckner, Scott James New Brighton
Christchurch
8061
New Zealand
Individual Stapleton, Mark Rd 2
Takaka
Shares Allocation #3 Number of Shares: 100
Individual Gray, Nathan Paul Lewis Rd 1
Kaikoura
7371
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Blacklaws, Aaron Lee Golden Bay
Shares Allocation #5 Number of Shares: 100
Individual Cotter, Richard Anton Golden Bay
Shares Allocation #6 Number of Shares: 100
Individual Danks, James Eric Rd 1
Kaikoura
7371
New Zealand
Shares Allocation #7 Number of Shares: 100
Individual Schmidgall-nolan, Achim Klaus Rd 1
Kaikoura
7371
New Zealand
Shares Allocation #8 Number of Shares: 100
Individual Brown, Lloyd Edward Rd 1
Kaikoura
7371
New Zealand
Shares Allocation #9 Number of Shares: 100
Individual Meadows, Erin Rd 1
Kaikoura
7371
New Zealand
Individual Smith, Rua Rd 1
Kaikoura
7371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harris, William Haeta Rd 2
Takaka
Directors

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

Nearby companies