Shortcuts

Langdon Properties (katikati) Limited

Type: NZ Limited Company (Ltd)
9429038295188
NZBN
814183
Company Number
Registered
Company Status
Current address
70 Wainui Avenue
Point Chevalier
Auckland 1022
New Zealand
Physical & registered & service address used since 28 Mar 2011

Langdon Properties (Katikati) Limited, a registered company, was incorporated on 14 Jun 1996. 9429038295188 is the NZ business identifier it was issued. The company has been managed by 2 directors: John Cameron Rogers - an active director whose contract started on 14 Jun 1996,
Heather Anne Rogers - an active director whose contract started on 14 Jun 1996.
Last updated on 17 Mar 2024, our data contains detailed information about 1 address: 70 Wainui Avenue, Point Chevalier, Auckland, 1022 (category: physical, registered).
Langdon Properties (Katikati) Limited had been using 33 Peary Road, Mt Eden, Auckland as their physical address up until 28 Mar 2011.
A total of 100 shares are issued to 7 shareholders (3 groups). The first group includes 49 shares (49%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1%). Finally the third share allocation (49 shares 49%) made up of 3 entities.

Addresses

Previous addresses

Address: 33 Peary Road, Mt Eden, Auckland New Zealand

Physical & registered address used from 16 Mar 2007 to 28 Mar 2011

Address: 2/12 Kelly Street, Mt Eden, Auckland

Physical & registered address used from 31 Mar 2006 to 16 Mar 2007

Address: 126a Wheturangi Road, Epsom, Auckland

Physical & registered address used from 02 Apr 2004 to 31 Mar 2006

Address: 304 Sandringham Road, St Lukes, Auckland

Physical address used from 12 Apr 2000 to 12 Apr 2000

Address: 33 Peary Road, Mt Eden, Auckland

Physical address used from 12 Apr 2000 to 02 Apr 2004

Address: 304 Sandringham Road, St Lukes, Auckland

Registered address used from 12 Apr 2000 to 02 Apr 2004

Address: 304 Sandringham Road, St Lukes, Auckland

Registered address used from 11 Apr 2000 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 10 Apr 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Johnston, Howard Paul 19 Victoria Street West
Auckland
1010
New Zealand
Individual Rogers, John Cameron Point Chevalier
Auckland
1022
New Zealand
Individual Rogers, Heather Anne Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Rogers, John Cameron Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #4 Number of Shares: 49
Individual Johnston, Howard Paul 19 Victoria Street West
Auckland
1010
New Zealand
Individual Rogers, John Cameron Point Chevalier
Auckland
1022
New Zealand
Individual Rogers, Heather Anne Point Chevalier
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rogers, Heather Anne Point Chevalier
Auckland
1022
New Zealand
Individual Rogers, Heather Anne Epsom
Auckland
Directors

John Cameron Rogers - Director

Appointment date: 14 Jun 1996

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 18 Mar 2011


Heather Anne Rogers - Director

Appointment date: 14 Jun 1996

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 18 Mar 2011

Nearby companies

P4m Limited
64a Wainui Avenue

Foolsinc Limited
73 Wainui Avenue

Susan Grant Limited
67a Wainui Avenue

Covert Trustee Limited
67a Wainui Avenue

Ever Young Trustee Limited
63b Wainui Avenue

Delta Investment Limited
63b Wainui Avenue