Shortcuts

Layard Estates Limited

Type: NZ Limited Company (Ltd)
9429038257971
NZBN
821756
Company Number
Registered
Company Status
Current address
84 Felton Road
Rd 2
Cromwell 9384
New Zealand
Physical address used since 04 Jul 2013
80 Felton Road
Rd 2
Cromwell 9384
New Zealand
Registered & service address used since 08 Mar 2024

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.

Addresses

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

Contact info
64 3 4454414
27 Feb 2019 Phone
Financial Data

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
Shares Allocation #1 Number of Shares: 135
Entity (NZ Limited Company) Ajw & Va Barber Limited
Shareholder NZBN: 9429031509947
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Ashby-neilson, Anne Rd 2
Cromwell
9384
New Zealand
Individual Neilson, Stephen John Rd 2
Cromwell
9384
New Zealand
Shares Allocation #3 Number of Shares: 400
Individual Little, Malcolm James Cromwell
9384
New Zealand
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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Winter, Stephen Gerald Avenal
Invercargill
9810
New Zealand
Individual Mcleay, Todd Murdoch Mount Eden
Auckland
Individual Mcleay, Sarah Jane Mount Eden
Auckland
Individual Cook, Clifford James Newmarket
Auckland

New Zealand
Directors

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

Nearby companies

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