Larnach Consultants Limited was registered on 08 Dec 1997 and issued a business number of 9429037943110. This registered LTD company has been run by 6 directors: Christopher James Douglas Fairbairn - an active director whose contract started on 10 Jul 2002,
John Paul Cash - an active director whose contract started on 01 May 2023,
Jacquelyn Nicola Fairbairn - an inactive director whose contract started on 10 Jul 2002 and was terminated on 24 Jun 2010,
Murray Douglas Fairbairn - an inactive director whose contract started on 08 Dec 1997 and was terminated on 10 Jul 2002,
Anne Elisabeth Ward - an inactive director whose contract started on 08 Dec 1997 and was terminated on 10 Jul 2002.
According to BizDb's information (updated on 12 Feb 2024), this company uses 1 address: 25 Melanesia Road, Kohimarama, Auckland, 1071 (category: registered, physical).
Until 20 Dec 2013, Larnach Consultants Limited had been using Level 9, Custom House, 50 Anzac Avenue, Auckland as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Fairbairn, Christopher James Douglas (an individual) located at Kohimarama, Auckland postcode 1071.
Previous addresses
Address: Level 9, Custom House, 50 Anzac Avenue, Auckland, 1010 New Zealand
Registered & physical address used from 28 Jul 2010 to 20 Dec 2013
Address: 35 Norman Lesser Drive, St Johns Park, Auckland New Zealand
Registered & physical address used from 06 Dec 2007 to 28 Jul 2010
Address: C/- Prince & Partners, Level 9, Customhouse, 50 Anzac Ave, Auckland 1001.
Registered address used from 30 May 2003 to 06 Dec 2007
Address: Level 9, Customhouse, 50 Anzac Ave, Auckland 1001.
Physical address used from 30 May 2003 to 06 Dec 2007
Address: C/- Clarke, Craw & Partners, 2 Clark Street, Dunedin
Physical & registered address used from 14 Oct 2001 to 30 May 2003
Address: Clarke Craw Limited, 2 Clark Street, Dunedin
Physical address used from 14 Oct 2001 to 14 Oct 2001
Address: Gosling Chapman, Level 8, 63 Albert Street, Auckland
Registered address used from 12 Apr 2000 to 14 Oct 2001
Address: Gosling Chapman, Level 8, 63 Albert Street, Auckland
Registered address used from 04 Nov 1998 to 12 Apr 2000
Address: Gosling Chapman, Level 8, 63 Albert Street, Auckland
Physical address used from 04 Nov 1998 to 14 Oct 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Fairbairn, Christopher James Douglas |
Kohimarama Auckland 1071 New Zealand |
08 Dec 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fairbairn, Jacquelyn Nicola |
St Johns Park Auckland 1005 New Zealand |
08 Dec 1997 - 20 Jul 2010 |
Christopher James Douglas Fairbairn - Director
Appointment date: 10 Jul 2002
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 20 Jul 2010
John Paul Cash - Director
Appointment date: 01 May 2023
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 01 May 2023
Jacquelyn Nicola Fairbairn - Director (Inactive)
Appointment date: 10 Jul 2002
Termination date: 24 Jun 2010
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 13 Oct 2009
Murray Douglas Fairbairn - Director (Inactive)
Appointment date: 08 Dec 1997
Termination date: 10 Jul 2002
Address: Belleknowes, Dunedin,
Address used since 08 Dec 1997
Anne Elisabeth Ward - Director (Inactive)
Appointment date: 08 Dec 1997
Termination date: 10 Jul 2002
Address: Mt Maunganui,
Address used since 08 Dec 1997
Rachel Walsh - Director (Inactive)
Appointment date: 08 Dec 1997
Termination date: 08 Dec 1997
Address: Remuera, Auckland,
Address used since 08 Dec 1997
Larnach Forestry Limited
25 Melanesia Road
Sauce Cafe Limited
27 Melanesia Road
The Eye & Face Institute (2015) Limited
29 Melanesia Road
Paulgold Limited
33 Melanesia Road
Baddeley Trust Company Limited
3 Baddeley Avenue
Aneve Properties Limited
21b Melanesia Road