Shortcuts

Lantis Holdings Limited

Type: NZ Limited Company (Ltd)
9429038302831
NZBN
812897
Company Number
Registered
Company Status
Current address
20 Arthur Porter Drive
Avalon
Hamilton 3200
New Zealand
Registered & physical & service address used since 03 Jun 2020

Lantis Holdings Limited, a registered company, was launched on 25 Jun 1996. 9429038302831 is the NZ business number it was issued. This company has been managed by 3 directors: Brent Sidney Greig - an active director whose contract began on 01 Dec 2001,
Ian Dennis Hodgkinson - an inactive director whose contract began on 03 Sep 1997 and was terminated on 01 Dec 2001,
David Alan Weir - an inactive director whose contract began on 25 Jun 1996 and was terminated on 03 Sep 1997.
Last updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 20 Arthur Porter Drive, Avalon, Hamilton, 3200 (types include: registered, physical).
Lantis Holdings Limited had been using 20-60 Arthur Porter Drive, Avalon, Hamilton as their physical address up until 03 Jun 2020.
A single entity owns all company shares (exactly 100000 shares) - Greig Holdings Limited - located at 3200, Rd 2, Pukekohe.

Addresses

Previous addresses

Address: 20-60 Arthur Porter Drive, Avalon, Hamilton, 3200 New Zealand

Physical & registered address used from 02 Jun 2020 to 03 Jun 2020

Address: 64 Beaver Road West, Pukekohe, 2677 New Zealand

Physical & registered address used from 27 May 2020 to 02 Jun 2020

Address: 64 Beaver Road, Rd 2, Pukekohe, 2677 New Zealand

Registered & physical address used from 20 Aug 2007 to 27 May 2020

Address: 17 Hall Street, Pukekohe

Registered & physical address used from 27 Nov 2002 to 20 Aug 2007

Address: 560 Te Rapa Road, Hamilton

Registered & physical address used from 29 May 2002 to 27 Nov 2002

Address: 17 Hall Street, Pukekohe

Physical & registered address used from 15 May 2002 to 29 May 2002

Address: Peter Reilly Limited, 1 Morrow Ave, Hamilton

Physical address used from 05 May 2000 to 15 May 2002

Address: Peter Reilly & Peter Stewart, Chartered, Accountants, Vickery House, 113, Alexandra Str, Hamilton

Physical address used from 05 May 2000 to 05 May 2000

Address: Peter Reilly & Peter Stewart, Chartered, Accountants, Vickery House, 113, Alexandra Str, Hamilton

Registered address used from 05 May 2000 to 15 May 2002

Address: Ernst & Young, 4th Floor W E L Energy Building, Cnr Victoria & London Streets, Hamilton

Registered address used from 11 Apr 2000 to 05 May 2000

Address: Ernst & Young, 4th Floor W E L Energy Building, Cnr Victoria & London Streets, Hamilton

Physical address used from 17 Sep 1997 to 05 May 2000

Address: Ernst & Young, 4th Floor W E L Energy Building, Cnr Victoria & London Streets, Hamilton

Registered address used from 17 Sep 1997 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: July

Annual return last filed: 12 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Greig Holdings Limited
Shareholder NZBN: 9429038937293
Rd 2
Pukekohe

Ultimate Holding Company

Greig Holdings Limited
Name
Ltd
Type
560055
Ultimate Holding Company Number
NZ
Country of origin
64 Beaver Road
Rd 2
Pukekohe 2677
New Zealand
Address
Directors

Brent Sidney Greig - Director

Appointment date: 01 Dec 2001

Address: Rd 2, Drury, 2578 New Zealand

Address used since 08 Jul 2015


Ian Dennis Hodgkinson - Director (Inactive)

Appointment date: 03 Sep 1997

Termination date: 01 Dec 2001

Address: Western Heights, Hamilton,

Address used since 03 Sep 1997


David Alan Weir - Director (Inactive)

Appointment date: 25 Jun 1996

Termination date: 03 Sep 1997

Address: Hamilton,

Address used since 25 Jun 1996

Nearby companies