Larpaul Holdings Limited, a registered company, was registered on 26 Oct 1995. 9429038421532 is the number it was issued. The company has been run by 2 directors: Paul Maurice Currie - an active director whose contract began on 26 Oct 1995,
Larraine Mary Currie - an active director whose contract began on 26 Oct 1995.
Updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Larpaul Holdings Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address up to 04 Mar 2019.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 98 shares (98 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly we have the third share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 31 Mar 2017 to 04 Mar 2019
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 13 Jun 2016 to 31 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 24 Jun 2011 to 13 Jun 2016
Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Registered address used from 09 Jun 2002 to 24 Jun 2011
Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Physical address used from 12 Feb 2002 to 24 Jun 2011
Address: C/- Tmc Trailers, Corner Shands And Edmonton Roads, Hornby, Christchurch
Physical address used from 30 Aug 1997 to 30 Aug 1997
Address: 2nd Floor, A M I Building, 116 Riccarton Road, Christchurch
Physical address used from 30 Aug 1997 to 12 Feb 2002
Address: Sparks Erskine, 116 Riccarton Road, Christchurch
Registered address used from 26 Oct 1995 to 09 Jun 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Bealey Trustee 13 Limited Shareholder NZBN: 9429041985830 |
Christchurch Central Christchurch 8013 New Zealand |
01 Feb 2018 - |
Individual | Currie, Paul Maurice |
Cashmere Christchurch 8022 New Zealand |
11 Jun 2004 - |
Individual | Currie, Larraine Mary |
Cashmere Christchurch 8022 New Zealand |
11 Jun 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Currie, Paul Maurice |
Cashmere Christchurch 8022 New Zealand |
11 Jun 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Currie, Larraine Mary |
Cashmere Christchurch 8022 New Zealand |
11 Jun 2004 - |
Paul Maurice Currie - Director
Appointment date: 26 Oct 1995
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 02 Mar 2018
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 21 Feb 2014
Larraine Mary Currie - Director
Appointment date: 26 Oct 1995
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 02 Mar 2018
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 21 Feb 2014
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street