Shortcuts

The Landscape Centre Limited

Type: NZ Limited Company (Ltd)
9429038155451
NZBN
843676
Company Number
Registered
Company Status
Current address
Po Box 38-114
Wmc
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 09 Jun 2002
24 Takapu Rd
Grenada North
Wellington New Zealand
Service & physical address used since 02 Aug 2007
24 Takapu Rd
Grenada North New Zealand
Registered address used since 30 Jun 2008

The Landscape Centre Limited, a registered company, was registered on 27 Feb 1997. 9429038155451 is the NZ business number it was issued. This company has been managed by 4 directors: Gaeline Elizabeth Phipps - an active director whose contract began on 10 Feb 1998,
Peter David Phipps - an active director whose contract began on 20 May 2002,
Robyn Anne Phipps - an inactive director whose contract began on 16 Feb 1998 and was terminated on 01 Apr 2010,
Richard John Clark - an inactive director whose contract began on 27 Feb 1997 and was terminated on 19 Feb 1998.
Last updated on 18 Apr 2024, our data contains detailed information about 1 address: 24 Takapu Rd, Grenada North (type: registered, physical).
The Landscape Centre Limited had been using Suite 1 333 The Terrace, Wellington as their registered address up until 30 Jun 2008.
Past names for this company, as we found at BizDb, included: from 27 Feb 1997 to 02 Apr 1997 they were called Cockpit Corporation Limited.
A total of 120 shares are allotted to 5 shareholders (4 groups). The first group consists of 20 shares (16.67 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 40 shares (33.33 per cent). Lastly we have the third share allocation (40 shares 33.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Suite 1 333 The Terrace, Wellington

Registered address used from 14 Jun 2002 to 30 Jun 2008

Address #2: 15 Jefferson St, Brooklyn, Wellington

Physical address used from 14 Jun 2002 to 02 Aug 2007

Address #3: 69 Rutherford Street, Lower Hutt

Registered address used from 11 Apr 2000 to 14 Jun 2002

Address #4: 69 Rutherford Street, Lower Hutt

Physical address used from 28 Feb 1997 to 14 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Phipps, David Grenada North
Wellington

New Zealand
Individual Brierley, William Leslie Cameron 100 Riddiford Street
Newtown, Wellington

New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Phipps, Gaeline Elizabeth Grenada North
, Wellington

New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Phipps, Robyn Anne Palmerston North

New Zealand
Shares Allocation #4 Number of Shares: 20
Individual Benson, Dorothy Susan Grenada North
Wellington
5028
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Callagher, Michael Linton
Palmerston North
Directors

Gaeline Elizabeth Phipps - Director

Appointment date: 10 Feb 1998

Address: Grenada North, Wellington, 5028 New Zealand

Address used since 04 Jun 2010


Peter David Phipps - Director

Appointment date: 20 May 2002

Address: Grenada North, Wellington, 5028 New Zealand

Address used since 04 Jun 2010


Robyn Anne Phipps - Director (Inactive)

Appointment date: 16 Feb 1998

Termination date: 01 Apr 2010

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 04 Jun 2010


Richard John Clark - Director (Inactive)

Appointment date: 27 Feb 1997

Termination date: 19 Feb 1998

Address: Lower Hutt,

Address used since 27 Feb 1997

Nearby companies

Trade Base Limited
24 Takapu Rd

Valley Wood & Coal Limited
24 Takapu Rd

Intelect Solutions Limited
Unit 15, 16 Jamaica Drive

Plan It Construction Limited
Unit 29, 16 Jamaica Drive

At Pace Solutions Limited
6/16 Jamaica Drive

R1 Importers Limited
Unit 9, 16 Jamaica Drive