De Lautour & Co Limited, a registered company, was registered on 19 Apr 1996. 9429038352591 is the business number it was issued. This company has been managed by 8 directors: Linda Irene Fox - an active director whose contract started on 17 Oct 2022,
Matthew Langley Carson - an active director whose contract started on 17 Oct 2022,
Christopher Richard De Lautour - an inactive director whose contract started on 07 May 2007 and was terminated on 18 Oct 2022,
Marck Hoadley De Lautour - an inactive director whose contract started on 21 Jul 2005 and was terminated on 20 Mar 2008,
Miles Bernard De Lautour - an inactive director whose contract started on 02 Dec 2002 and was terminated on 04 Jul 2005.
Updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: 41 Dockside Lane, Auckland, 1010 (category: registered, physical).
De Lautour & Co Limited had been using 19 Reliance Way, Rd 6, Warkworth as their physical address up until 27 Oct 2022.
More names for the company, as we found at BizDb, included: from 02 Nov 2000 to 28 Nov 2000 they were named New Homes Limited, from 08 Jun 1999 to 02 Nov 2000 they were named Horizon Homes Limited and from 19 Apr 1996 to 08 Jun 1999 they were named Newstart Homes Limited.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Carson, Matthew (an individual) located at Parnell, Auckland postcode 1052,
Fox, Linda (an individual) located at Belmont, Auckland postcode 0622.
Previous addresses
Address: 19 Reliance Way, Rd 6, Warkworth, 0986 New Zealand
Physical & registered address used from 28 Mar 2017 to 27 Oct 2022
Address: 1st Floor, 171a Target Road, Glenfield, North Shore City, 0627 New Zealand
Registered & physical address used from 09 Aug 2010 to 28 Mar 2017
Address: C/-gary Morrison Ltd, Accountants, 1st Floor, 171 Target Road, Glenfield, Auckland New Zealand
Registered & physical address used from 28 Jul 2005 to 09 Aug 2010
Address: Mathew Carson, 407 Remuera Road, Remuera, Auckland
Registered address used from 11 Apr 2000 to 28 Jul 2005
Address: De Lautour & Co, Chartered Accountant, 1st Floor 171 Target Rd, Glenfield, Auckland
Physical address used from 20 Sep 1999 to 28 Jul 2005
Address: De Lautour & Co, Chartered Accountants, Lower Ground Floor, Rands Robinson, Realty Bldg, 300 Parnell Rd, Parnell, Au
Registered address used from 20 Sep 1999 to 11 Apr 2000
Address: De Lautour & Co, Ground Flr, Rands Robinson Realty Bldg, 300 Parnell Road, Parnell, Auckland
Physical address used from 20 Sep 1999 to 20 Sep 1999
Address: Mathew Carson, 407 Remuera Road, Remuera, Auckland
Registered address used from 09 Jul 1999 to 20 Sep 1999
Address: De Lautour & Co, Chartered Accountants, 4th Floor, Caltex Hse, 7/9 Fanshawe St, Auckland
Physical address used from 09 Jul 1999 to 20 Sep 1999
Address: Mathew Carson, 407 Remuera Road, Remuera, Auckland
Physical address used from 13 Aug 1997 to 09 Jul 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Carson, Matthew |
Parnell Auckland 1052 New Zealand |
19 Apr 1996 - |
Individual | Fox, Linda |
Belmont Auckland 0622 New Zealand |
19 Apr 1996 - |
Linda Irene Fox - Director
Appointment date: 17 Oct 2022
Address: Belmont, Auckland, 0622 New Zealand
Address used since 17 Oct 2022
Matthew Langley Carson - Director
Appointment date: 17 Oct 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 27 Nov 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 17 Oct 2022
Christopher Richard De Lautour - Director (Inactive)
Appointment date: 07 May 2007
Termination date: 18 Oct 2022
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 30 Jul 2010
Marck Hoadley De Lautour - Director (Inactive)
Appointment date: 21 Jul 2005
Termination date: 20 Mar 2008
Address: Parnell, Auckland,
Address used since 21 Jul 2005
Miles Bernard De Lautour - Director (Inactive)
Appointment date: 02 Dec 2002
Termination date: 04 Jul 2005
Address: Ponsonby, Auckland,
Address used since 02 Dec 2002
Jessie Thomson Kelly - Director (Inactive)
Appointment date: 28 Nov 2000
Termination date: 02 Dec 2002
Address: Glenfield, Auckland,
Address used since 28 Nov 2000
Christopher Richard De Lautour - Director (Inactive)
Appointment date: 19 Apr 1996
Termination date: 28 Nov 2000
Address: Parnell, Auckland,
Address used since 19 Apr 1996
Michael Peter Taillie - Director (Inactive)
Appointment date: 19 Apr 1996
Termination date: 23 Jul 1998
Address: Freemans Bay, Auckland,
Address used since 19 Apr 1996
Maximise Real Estate Limited
19 Reliance Way
Maximise Limited
19 Reliance Way
Directory.co.nz Limited
19 Reliance Way
Maximise Corporation Limited
19 Reliance Way
Canterbury Realty Limited
19 Reliance Way
Interactive Media Group Limited
19 Reliance Way