Henry Lang Limited, a registered company, was incorporated on 08 Aug 1995. 9429038437274 is the NZ business number it was issued. The company has been managed by 3 directors: Bryan Christopher Lang - an active director whose contract started on 07 Apr 2008,
Lloyd James Parkin - an inactive director whose contract started on 17 Apr 1997 and was terminated on 07 Apr 2008,
Henry George Lang - an inactive director whose contract started on 08 Aug 1995 and was terminated on 17 Apr 1997.
Updated on 16 May 2025, BizDb's database contains detailed information about 1 address: 2 Cowan Street, Ponsonby, Auckland, 1011 (category: physical, registered).
Henry Lang Limited had been using C/- J H J Crawford Law Office, Ground Floor, 104 The Terrace, Wellington as their physical address up until 14 Apr 2008.
A total of 15000 shares are allotted to 4 shareholders (3 groups). The first group includes 5000 shares (33.33%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 5000 shares (33.33%). Finally we have the next share allotment (5000 shares 33.33%) made up of 1 entity.
Previous addresses
Address #1: C/- J H J Crawford Law Office, Ground Floor, 104 The Terrace, Wellington
Physical & registered address used from 21 Aug 2002 to 14 Apr 2008
Address #2: 17 Joll Street, Karori, Wellington
Physical address used from 23 Aug 1999 to 21 Aug 2002
Address #3: 81 Hatton Street, Karori, Wellington 5
Physical address used from 23 Aug 1999 to 23 Aug 1999
Address #4: 81 Hatton Street, Karori, Wellington 5
Registered address used from 09 Aug 1999 to 21 Aug 2002
Basic Financial info
Total number of Shares: 15000
Annual return filing month: August
Annual return last filed: 01 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5000 | |||
| Individual | Lang, Erica Nancy |
Titirangi Auckland New Zealand |
07 Apr 2008 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Individual | Cheng, Paul |
Rd 8 Nuhaka 4198 New Zealand |
07 Apr 2008 - |
| Individual | Lang, Mary Barbara |
Rd 8 Nuhaka 4198 New Zealand |
07 Apr 2008 - |
| Shares Allocation #3 Number of Shares: 5000 | |||
| Individual | Lang, Bryan Christopher |
Ponsonby Auckland 1011 New Zealand |
07 Apr 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Marlese Shadbolt |
Laingholm Auckland 0604 New Zealand |
05 Apr 2022 - 31 Jan 2025 |
| Other | Marlese Shadbolt |
Laingholm Auckland 0604 New Zealand |
05 Apr 2022 - 31 Jan 2025 |
| Individual | Dolislager, Christiaan |
Bellingen Nsw 2454 Australia |
05 Aug 2020 - 17 May 2024 |
| Individual | Lang-estate, Henry George |
Ground Floor, 104 The Terrace Wellington |
08 Aug 1995 - 03 Aug 2005 |
| Individual | Newland, Ngaire |
Titirangi Auckland New Zealand |
07 Apr 2008 - 05 Apr 2022 |
| Individual | Lang, Anna Margaret |
Repton Nsw 2454, Australia |
07 Apr 2008 - 05 Aug 2020 |
Bryan Christopher Lang - Director
Appointment date: 07 Apr 2008
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 27 Aug 2009
Lloyd James Parkin - Director (Inactive)
Appointment date: 17 Apr 1997
Termination date: 07 Apr 2008
Address: Karori, Wellington,
Address used since 01 Jul 2005
Henry George Lang - Director (Inactive)
Appointment date: 08 Aug 1995
Termination date: 17 Apr 1997
Address: Karori, Wellington 5,
Address used since 08 Aug 1995
Finlay Abbot Mortgage Broker Limited
38b Friend Street
Bruce Limited
38b Friend Street
J Life Limited
44 Futuna Close
Aad Trustee Limited
30 Friend Street
The Barnard Trustee Company Limited
36 Friend Street
Trh Properties Limited
26 Friend Street