Shortcuts

Land Compensation Consultants Limited

Type: NZ Limited Company (Ltd)
9429038278174
NZBN
817876
Company Number
Registered
Company Status
Current address
Level 1, 8 Margaret Street
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 29 Jul 2016

Land Compensation Consultants Limited, a registered company, was started on 06 Aug 1996. 9429038278174 is the business number it was issued. The company has been run by 4 directors: Paul Matt Cassin - an active director whose contract began on 06 Aug 1996,
Paul Cassin - an active director whose contract began on 06 Aug 1996,
Mark Gerard Mckinley - an active director whose contract began on 10 Sep 1996,
David Leslie Pearson - an inactive director whose contract began on 06 Aug 1996 and was terminated on 10 Sep 1996.
Last updated on 03 May 2024, BizDb's database contains detailed information about 1 address: Level 1, 8 Margaret Street, Lower Hutt, 5010 (types include: physical, registered).
Land Compensation Consultants Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their physical address up to 29 Jul 2016.
A total of 100 shares are issued to 6 shareholders (4 groups). The first group is comprised of 49 shares (49 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent). Finally there is the third share allotment (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 07 Mar 2016 to 29 Jul 2016

Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Physical & registered address used from 18 Aug 2014 to 07 Mar 2016

Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Physical & registered address used from 13 Jun 2013 to 18 Aug 2014

Address: Sherwin Chan & Walshe, Chartered, Accountants, Level 6, Queensgate Tower, 45 Knight Rd, Lower Hutt New Zealand

Registered address used from 09 Sep 1999 to 13 Jun 2013

Address: Sherwin Chan & Walshe,, Chartered, Accountants, Level 6 , Queensgate, Tower, 45 Knight Rd, Lower Hutt New Zealand

Physical address used from 09 Sep 1999 to 13 Jun 2013

Address: Level 3, 35 Victoria Street, Wellington

Registered & physical address used from 09 Sep 1999 to 09 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Entity (NZ Limited Company) Bsco Trustees (mckinley) Limited
Shareholder NZBN: 9429042480358
Hutt Central
Lower Hutt, Wellington
5010
New Zealand
Individual Mckinley, Mark Gerard Paraparaumu Beach
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mckinley, Mark Gerard Paraparaumu Beach
Paraparaumu
5032
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Cassin, Paul Matt Ellerslie
Auckland
1051
New Zealand
Shares Allocation #4 Number of Shares: 49
Individual Cassin, Antonia Elizabeth Ellerslie
Auckland
1051
New Zealand
Director Cassin, Paul Matt Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Scw Trustees Limited
Shareholder NZBN: 9429038193149
Company Number: 835890
Individual Cassin, Paul Ellerslie
Auckland
1051
New Zealand
Entity Sherwin Chan & Walshe Limited (in Liq)
Shareholder NZBN: 9429037309534
Company Number: 1025473
Individual Cassin, Paul Ellerslie
Auckland
1051
New Zealand
Entity Scw Trustees Limited
Shareholder NZBN: 9429038193149
Company Number: 835890
Individual Cassin, Beverley Wellington
Entity Sherwin Chan & Walshe Limited (in Liq)
Shareholder NZBN: 9429037309534
Company Number: 1025473
Directors

Paul Matt Cassin - Director

Appointment date: 06 Aug 1996

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 29 Nov 2018


Paul Cassin - Director

Appointment date: 06 Aug 1996

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 30 Jun 2015


Mark Gerard Mckinley - Director

Appointment date: 10 Sep 1996

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 03 Nov 2022

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 22 Nov 2016


David Leslie Pearson - Director (Inactive)

Appointment date: 06 Aug 1996

Termination date: 10 Sep 1996

Address: Northland, Wellington,

Address used since 06 Aug 1996

Nearby companies

Jibt Limited
Level 1, 59 Marsden Street

The Impact Collective Limited
Level 1 50 Bloomfield Terrace

Mario Hotel Limited
Level 1 50 Bloomfield Terrace

Citterio Limited
Level 1 50 Bloomfield Terrace

Ecloud Limited
Level 1, 4 Margaret St

Pipeline (2013) Limited
Level 1, 8 Margaret Street