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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Phipps, David |
Grenada North Wellington New Zealand |
14 Jun 2004 - |
Individual | Brierley, William Leslie Cameron |
100 Riddiford Street Newtown, Wellington New Zealand |
14 Jun 2004 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Phipps, Gaeline Elizabeth |
Grenada North , Wellington New Zealand |
14 Jun 2004 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Phipps, Robyn Anne |
Palmerston North New Zealand |
14 Jun 2004 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Benson, Dorothy Susan |
Grenada North Wellington 5028 New Zealand |
14 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Callagher, Michael |
Linton Palmerston North |
14 Jun 2004 - 26 Jul 2007 |
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
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