Shortcuts

De Lautour & Co Limited

Type: NZ Limited Company (Ltd)
9429038352591
NZBN
802367
Company Number
Registered
Company Status
Current address
41 Dockside Lane
Auckland 1010
New Zealand
Registered & physical & service address used since 27 Oct 2022


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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Carson, Matthew Parnell
Auckland
1052
New Zealand
Individual Fox, Linda Belmont
Auckland
0622
New Zealand
Directors

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

Nearby companies

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