Shortcuts

Lagan Holdings Limited

Type: NZ Limited Company (Ltd)
9429038190476
NZBN
836592
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
27 Palm Springs Boulevard
Papamoa Beach
Papamoa 3118
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 15 Jun 2014
27 Palm Springs Boulevard
Papamoa Beach
Papamoa 3118
New Zealand
Registered & physical & service address used since 01 Jul 2014
27 Palm Springs Boulevard
Papamoa Beach
Papamoa 3118
New Zealand
Postal & delivery address used since 04 Jul 2019

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).

Addresses

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

Contact info
64 21 2013463
Phone
kevsta88@gmail.com
07 Jul 2020 Alternate
keith.johnston54@outlook.co.nz
07 Jul 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Johnston, Keith Alfred Papamoa Beach
Papamoa
3118
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Croad, Warren Noel Whangamata
Directors

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

Nearby companies

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

Similar companies

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