Shortcuts

Larnach Consultants Limited

Type: NZ Limited Company (Ltd)
9429037943110
NZBN
887920
Company Number
Registered
Company Status
Current address
25 Melanesia Road
Kohimarama
Auckland 1071
New Zealand
Registered & physical & service address used since 20 Dec 2013

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.

Addresses

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

Contact info
64 027 4477789
Phone
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Fairbairn, Christopher James Douglas Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fairbairn, Jacquelyn Nicola St Johns Park
Auckland 1005

New Zealand
Directors

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

Nearby companies

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