Lagan Holdings Limited was started on 02 Dec 1996 and issued a business number of 9429038190476. This registered LTD company has been run by 4 directors: Keith Alfred Johnston - an active director whose contract started on 05 Nov 2009,
Warren Noel Croad - an inactive director whose contract started on 03 Mar 1997 and was terminated on 01 Jan 2010,
Timothy Richard Yates - an inactive director whose contract started on 03 Mar 1997 and was terminated on 30 Nov 2001,
Jack Lee Porus - an inactive director whose contract started on 02 Dec 1996 and was terminated on 03 Mar 1997.
As stated in our information (updated on 17 Mar 2024), the company registered 1 address: 27 Palm Springs Boulevard, Papamoa Beach, Papamoa, 3118 (category: office, postal).
Until 01 Jul 2014, Lagan Holdings Limited had been using 200 Patuwai Drive, Whangamata, Coromandel Peninsula as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Johnston, Keith Alfred (an individual) located at Papamoa Beach, Papamoa postcode 3118. Lagan Holdings Limited is classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Other active addresses
Principal place of activity
27 Palm Springs Boulevard, Papamoa Beach, Papamoa, 3118 New Zealand
Previous addresses
Address #1: 200 Patuwai Drive, Whangamata, Coromandel Peninsula, 3620 New Zealand
Registered address used from 28 Feb 2013 to 01 Jul 2014
Address #2: 200 Patuwai Drive, Whangamata, Coromandel Peninsula, 3620 New Zealand
Physical address used from 15 Feb 2013 to 01 Jul 2014
Address #3: 15 St Thomas More Lane, Glenfield, North Shore City 0629 New Zealand
Registered address used from 21 Oct 2009 to 28 Feb 2013
Address #4: 15 St Thomas More Lane, Glenfield, North Shore City 0629 New Zealand
Physical address used from 21 Oct 2009 to 15 Feb 2013
Address #5: 15 St Thomas More Lane, Glenfield, North Shore City
Physical address used from 01 Apr 2003 to 21 Oct 2009
Address #6: 15 St Thomas More Lane, Glenfield
Physical address used from 06 Mar 2003 to 01 Apr 2003
Address #7: C/o Coupe Davidson Sweetman, Cnr. Shea Terrace & Taharoto Road, Takapuna, Auckland
Physical address used from 14 Jan 2002 to 06 Mar 2003
Address #8: B D O Spicers, 29 Northcroft Street, Takapuna, Auckland
Physical address used from 14 Jan 2002 to 14 Jan 2002
Address #9: B D O Spicers, 29 Northcroft Street, Takapuna, Auckland
Registered address used from 14 Jan 2002 to 21 Oct 2009
Address #10: Bdo Auckland, 122 Wairau Road, Takpuna, Auckland
Registered address used from 19 Nov 2001 to 14 Jan 2002
Address #11: Bdo Auckland, 122 Wairau Road, Takapuna, Auckland
Physical address used from 19 Nov 2001 to 14 Jan 2002
Address #12: Glaister Ennor, Norfolk House, 18 High Street, Auckland
Registered address used from 11 Apr 2000 to 19 Nov 2001
Address #13: Level 5, Arthur Andersen Tower, 205 Queen Street, Auckland
Registered address used from 10 Mar 2000 to 11 Apr 2000
Address #14: Level 5, Arthur Andersen Tower, 205 Queen Street, Auckland
Physical address used from 10 Mar 2000 to 19 Nov 2001
Address #15: Level 9, 17 Albert Street, Auckland
Physical & registered address used from 29 Feb 2000 to 10 Mar 2000
Address #16: Glaister Ennor, Norfolk House, 18 High Street, Auckland
Registered address used from 14 Mar 1997 to 29 Feb 2000
Address #17: Glaister Ennor, Norfolk House, 18 High Street, Auckland
Physical address used from 06 Mar 1997 to 29 Feb 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Johnston, Keith Alfred |
Papamoa Beach Papamoa 3118 New Zealand |
02 Dec 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Croad, Warren Noel |
Whangamata |
02 Dec 1996 - 04 Feb 2011 |
Keith Alfred Johnston - Director
Appointment date: 05 Nov 2009
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Jun 2014
Warren Noel Croad - Director (Inactive)
Appointment date: 03 Mar 1997
Termination date: 01 Jan 2010
Address: Whangamata,
Address used since 03 Mar 1997
Timothy Richard Yates - Director (Inactive)
Appointment date: 03 Mar 1997
Termination date: 30 Nov 2001
Address: Parnell, Auckland,
Address used since 03 Mar 1997
Jack Lee Porus - Director (Inactive)
Appointment date: 02 Dec 1996
Termination date: 03 Mar 1997
Address: Remuera, Auckland,
Address used since 02 Dec 1996
Realmedia Limited
45 Palm Springs Boulevard
Fourstreams Investments Limited
1068 Papamoa Beach Road
Cleaning Stuff Bay Of Plenty Limited
19 Santa Cruz Drive
Warrick Hunger Builder Limited
38 Palm Springs Blvd
Westwood Property Investment Limited
1069 Papamoa Beach Road
Eastwood G.r.b. Limited
1069 Papamoa Beach Road
Black Pine Capital Limited
45 Montego Drive
Harcourt Holdings Limited
243b Range Road
Kg Tanner & Sons Limited
554 Jellicoe St
Lichtmore Trustee Limited
19 Bahamas Key
Marius Corporation Limited
58 Santa Barbara Drive
Simroom Limited
48 Oreti Cres