Layard Estates Limited, a registered company, was started on 16 Aug 1996. 9429038257971 is the business number it was issued. This company has been run by 10 directors: Malcolm James Little - an active director whose contract started on 16 Aug 1996,
Peter Christopher Johnson - an active director whose contract started on 25 Jun 2014,
Anne Ashby-Neilson - an active director whose contract started on 13 Aug 2015,
Stephen Gerald Winter - an inactive director whose contract started on 16 Aug 1996 and was terminated on 31 Mar 2015,
Sarndra Jane Little - an inactive director whose contract started on 16 Aug 1996 and was terminated on 25 Jun 2014.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 2 addresses the company registered, specifically: 80 Felton Road, Rd 2, Cromwell, 9384 (registered address),
80 Felton Road, Rd 2, Cromwell, 9384 (service address),
84 Felton Road, Rd 2, Cromwell, 9384 (physical address).
Layard Estates Limited had been using 84 Felton Road, Rd 2, Cromwell as their registered address up until 08 Mar 2024.
A total of 1200 shares are allocated to 6 shareholders (5 groups). The first group includes 135 shares (11.25 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 200 shares (16.67 per cent). Lastly we have the third share allotment (400 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address #1: 84 Felton Road, Rd 2, Cromwell, 9384 New Zealand
Registered & service address used from 04 Jul 2013 to 08 Mar 2024
Address #2: 16 Ferry Lane, Pisa Moorings, R D 3, Cromwell 9383 New Zealand
Registered & physical address used from 30 Mar 2007 to 04 Jul 2013
Address #3: 35 Layard Street, Invercargill
Registered address used from 11 Apr 2000 to 30 Mar 2007
Address #4: 35 Layard Street, Invercargill
Physical address used from 29 Aug 1996 to 30 Mar 2007
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 135 | |||
Entity (NZ Limited Company) | Ajw & Va Barber Limited Shareholder NZBN: 9429031509947 |
Wanaka 9305 New Zealand |
14 Oct 2011 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Ashby-neilson, Anne |
Rd 2 Cromwell 9384 New Zealand |
16 Aug 1996 - |
Individual | Neilson, Stephen John |
Rd 2 Cromwell 9384 New Zealand |
16 Aug 1996 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Little, Malcolm James |
Cromwell 9384 New Zealand |
16 Aug 1996 - |
Shares Allocation #4 Number of Shares: 265 | |||
Entity (NZ Limited Company) | Larksbay New Zealand Trustees Limited Shareholder NZBN: 9429041646816 |
Auckland Central Auckland 1010 New Zealand |
01 Apr 2015 - |
Shares Allocation #5 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Johnson's Wangaloa Farm Limited Shareholder NZBN: 9429034875544 |
Balclutha Balclutha Null 9230 New Zealand |
26 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Winter, Stephen Gerald |
Avenal Invercargill 9810 New Zealand |
16 Aug 1996 - 01 Apr 2015 |
Individual | Mcleay, Todd Murdoch |
Mount Eden Auckland |
16 Aug 1996 - 21 Sep 2007 |
Individual | Mcleay, Sarah Jane |
Mount Eden Auckland |
16 Aug 1996 - 21 Sep 2007 |
Individual | Cook, Clifford James |
Newmarket Auckland New Zealand |
21 Sep 2007 - 26 Jun 2013 |
Malcolm James Little - Director
Appointment date: 16 Aug 1996
Address: Cromwell, 9384 New Zealand
Address used since 27 Feb 2024
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 03 Jul 2015
Peter Christopher Johnson - Director
Appointment date: 25 Jun 2014
Address: Rd 2, Kaitangata, 9282 New Zealand
Address used since 25 Jun 2014
Anne Ashby-neilson - Director
Appointment date: 13 Aug 2015
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 13 Aug 2015
Stephen Gerald Winter - Director (Inactive)
Appointment date: 16 Aug 1996
Termination date: 31 Mar 2015
Address: Avenal, Invercargill, 9810 New Zealand
Address used since 26 Jun 2013
Sarndra Jane Little - Director (Inactive)
Appointment date: 16 Aug 1996
Termination date: 25 Jun 2014
Address: Invercargill,
Address used since 16 Aug 1996
Margaret Constance Little - Director (Inactive)
Appointment date: 16 Aug 1996
Termination date: 01 Jun 2013
Address: Invercargill,
Address used since 16 Aug 1996
Gregory Paul Hinton - Director (Inactive)
Appointment date: 01 Oct 2008
Termination date: 01 Jun 2013
Address: Auckland, 1050 New Zealand
Address used since 01 Oct 2008
Sarah Jane Mcleay - Director (Inactive)
Appointment date: 16 Aug 1996
Termination date: 20 Jun 2008
Address: Mount Eden, Auckland,
Address used since 16 Aug 1996
Todd Murdoch Mcleay - Director (Inactive)
Appointment date: 16 Aug 1996
Termination date: 20 Jun 2008
Address: Mount Eden, Auckland,
Address used since 16 Aug 1996
Mervyn Sinclair Little - Director (Inactive)
Appointment date: 16 Aug 1996
Termination date: 26 Oct 1997
Address: Lornville,
Address used since 16 Aug 1996
Pure Pac Limited
84 Felton Road
Pure Pac Holdings Limited
84 Felton Road
Amisfield Orchard Limited
84 Felton Road
Bell Investments Limited
90 Felton Road
Picardy Holdings Limited
106 Felton Road
Crosby Developments Limited
106 Felton Road